Background WavePink WaveYellow Wave

INTERNATIONAL GARDIAN LTD (12658731)

INTERNATIONAL GARDIAN LTD (12658731) is an active UK company. incorporated on 10 June 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INTERNATIONAL GARDIAN LTD has been registered for 5 years. Current directors include DE AZEVEDO, Simone Starling, GOULD, Lawrence Jonathon, MANUEL, Jeremy Harold and 2 others.

Company Number
12658731
Status
active
Type
ltd
Incorporated
10 June 2020
Age
5 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DE AZEVEDO, Simone Starling, GOULD, Lawrence Jonathon, MANUEL, Jeremy Harold, REVEL-VILK, Shoshana, SWEENY, Teresa Anne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL GARDIAN LTD

INTERNATIONAL GARDIAN LTD is an active company incorporated on 10 June 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INTERNATIONAL GARDIAN LTD was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

12658731

LTD Company

Age

5 Years

Incorporated 10 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

8 Silver Street Dursley Gloucestershire GL11 4nd United Kingdom
From: 10 June 2020To: 2 November 2022
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

COLLIN-HISTED, Tanya Louise

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 10 Jun 2020

DE AZEVEDO, Simone Starling

Active
Paul Street, LondonEC2A 4NE
Born November 1966
Director
Appointed 06 Nov 2020

GOULD, Lawrence Jonathon

Active
Paul Street, LondonEC2A 4NE
Born February 1959
Director
Appointed 06 Nov 2020

MANUEL, Jeremy Harold

Active
Wycombe Gardens, LondonNW11 8AL
Born August 1957
Director
Appointed 10 Jun 2020

REVEL-VILK, Shoshana

Active
Paul Street, LondonEC2A 4NE
Born December 1966
Director
Appointed 09 Nov 2020

SWEENY, Teresa Anne

Active
Paul Street, LondonEC2A 4NE
Born May 1972
Director
Appointed 25 Nov 2020

JOVANOVIC, Biljana

Resigned
Paul Street, LondonEC2A 4NE
Born September 1973
Director
Appointed 28 Mar 2023
Resigned 26 Nov 2024

ROSENBERG, Aviva Fisher

Resigned
Fair Oaks St., Pittsburgh,PA 15217
Born December 1976
Director
Appointed 10 Jun 2020
Resigned 06 Mar 2023

Persons with significant control

1

Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2020
NEWINCIncorporation