Cniguard Ltd
- Active
- Incorporated on 17 Jun 2005
Reg Address: 4 Imperial Place Suite 2, Maxwell Road, Borehamwood WD6 1JN, England
Previous Names:
Hatchguard Limited - 26 Sep 2008
Hatchguard Limited - 17 Jun 2005
Company Classifications:
32990 - Other manufacturing n.e.c.
- Summary The company with name "Cniguard Ltd" is a ltd and located in 4 Imperial Place Suite 2, Maxwell Road, Borehamwood WD6 1JN. Cniguard Ltd is currently in active status and it was incorporated on 17 Jun 2005 (19 years 3 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cniguard Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher S Quire | Director | 1 Jan 2022 | American | Active |
2 | Joaquin Fernandez-Silva | Director | 7 Jun 2021 | American | Active |
3 | Benjamin Stanzl | Director | 30 Oct 2020 | Swiss | Resigned 21 May 2021 |
4 | Benjamin Stanzl | Director | 30 Oct 2020 | Swiss | Active |
5 | Michael Westcott | Director | 27 Feb 2020 | British | Active |
6 | Michael Westcott | Director | 27 Feb 2020 | British | Active |
7 | Ian Cooper | Director | 28 Jan 2020 | British | Active |
8 | Ian Cooper | Director | 28 Jan 2020 | British | Active |
9 | Bruno Emmanuel Pascal Mathieu | Director | 8 Jun 2018 | French | Active |
10 | Bruno Emmanuel Pascal Mathieu | Director | 8 Jun 2018 | French | Active |
11 | Caroline Primrose Dalmeny | Director | 4 Oct 2016 | British | Resigned 15 Jun 2017 |
12 | Kristopher R Haag | Director | 3 Aug 2016 | American | Resigned 11 Sep 2019 |
13 | Simon Miles Foster | Director | 28 Mar 2014 | British | Resigned 26 Oct 2015 |
14 | Duncan Matthew Elmer | Director | 9 Aug 2012 | British | Resigned 28 Mar 2014 |
15 | Stephen Paul Rose | Director | 8 Sep 2011 | British | Active |
16 | Stephen Paul Rose | Director | 8 Sep 2011 | British | Resigned 1 Jan 2022 |
17 | Nikhil Jhangiani | Director | 23 Jun 2011 | Swiss | Active |
18 | Nikhil Jhangiani | Director | 23 Jun 2011 | Swiss | Active |
19 | Stephen Paul Rose | Secretary | 8 Jun 2010 | - | Active |
20 | Stephen Paul Rose | Secretary | 8 Jun 2010 | - | Active |
21 | Harlan Ullman | Director | 28 Jul 2006 | American | Resigned 30 Jun 2020 |
22 | John Devereux Treacher | Director | 30 Jun 2005 | British | Resigned 8 Jul 2011 |
23 | SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 17 Jun 2005 | - | Resigned 17 Jun 2005 |
24 | Edward Klinger | Director | 17 Jun 2005 | British | Resigned 20 Jan 2023 |
25 | Nicole Klinger | Secretary | 17 Jun 2005 | - | Resigned 8 Jun 2010 |
26 | Edward Klinger | Director | 17 Jun 2005 | British | Active |
27 | SDG REGISTRARS LIMITED | Corporate Nominee Director | 17 Jun 2005 | - | Resigned 17 Jun 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Doctor Edward Klinger Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cniguard Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Capital - Allotment Shares | 13 Jun 2024 | Download PDF |
2 | Capital - Allotment Shares | 13 Jun 2024 | Download PDF |
3 | Capital - Allotment Shares | 13 Jun 2024 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 2 Apr 2024 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 2 Apr 2024 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 2 Apr 2024 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 2 Apr 2024 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 2 Apr 2024 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 2 Apr 2024 | Download PDF |
10 | Officers - Change Person Secretary Company With Change Date | 2 Apr 2024 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 2 Apr 2024 | Download PDF |
12 | Resolution | 7 Feb 2024 | Download PDF |
13 | Incorporation - Memorandum Articles | 7 Feb 2024 | Download PDF |
14 | Capital - Allotment Shares | 5 Feb 2024 | Download PDF |
15 | Accounts - Total Exemption Full | 27 Sep 2023 | Download PDF |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Jun 2023 | Download PDF |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Jun 2023 | Download PDF |
18 | Officers - Termination Director Company With Name Termination Date | 20 Jan 2023 | Download PDF |
19 | Incorporation - Memorandum Articles | 12 Dec 2022 | Download PDF |
20 | Resolution | 12 Dec 2022 | Download PDF |
21 | Capital - Allotment Shares | 8 Dec 2022 | Download PDF |
22 | Accounts - Total Exemption Full | 7 Sep 2022 | Download PDF |
23 | Confirmation Statement - Updates | 20 Jun 2022 | Download PDF |
24 | Accounts - Total Exemption Full | 27 Jul 2021 | Download PDF |
25 | Confirmation Statement - Updates | 17 Jun 2021 | Download PDF |
26 | Officers - Change Person Director Company With Change Date | 10 Jun 2021 | Download PDF |
27 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2021 | Download PDF |
28 | Officers - Termination Director Company With Name Termination Date | 21 May 2021 | Download PDF |
29 | Officers - Change Person Director Company With Change Date | 17 May 2021 | Download PDF |
30 | Incorporation - Memorandum Articles | 7 Nov 2020 | Download PDF 42 Pages |
31 | Resolution | 7 Nov 2020 | Download PDF 13 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2020 | Download PDF 2 Pages |
33 | Capital - Allotment Shares | 2 Nov 2020 | Download PDF 4 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2020 | Download PDF 1 Pages |
35 | Confirmation Statement - Updates | 30 Jun 2020 | Download PDF 8 Pages |
36 | Accounts - Total Exemption Full | 25 Jun 2020 | Download PDF 14 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2020 | Download PDF 2 Pages |
38 | Capital - Allotment Shares | 29 Jan 2020 | Download PDF 3 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 28 Jan 2020 | Download PDF 2 Pages |
40 | Capital - Allotment Shares | 18 Dec 2019 | Download PDF 3 Pages |
41 | Mortgage - Satisfy Charge Full | 17 Oct 2019 | Download PDF 1 Pages |
42 | Mortgage - Satisfy Charge Full | 17 Oct 2019 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2019 | Download PDF 1 Pages |
44 | Confirmation Statement - Updates | 19 Jun 2019 | Download PDF 6 Pages |
45 | Accounts - Total Exemption Full | 31 May 2019 | Download PDF 12 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 25 Jul 2018 | Download PDF 2 Pages |
47 | Accounts - Total Exemption Full | 12 Jul 2018 | Download PDF 11 Pages |
48 | Confirmation Statement - Updates | 27 Jun 2018 | Download PDF 4 Pages |
49 | Accounts - Total Exemption Full | 6 Jul 2017 | Download PDF 10 Pages |
50 | Confirmation Statement - Updates | 20 Jun 2017 | Download PDF 5 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2017 | Download PDF 1 Pages |
52 | Address - Change Registered Office Company With Date Old New | 4 Apr 2017 | Download PDF 1 Pages |
53 | Address - Change Registered Office Company With Date Old New | 9 Dec 2016 | Download PDF 1 Pages |
54 | Officers - Change Person Secretary Company With Change Date | 3 Nov 2016 | Download PDF 1 Pages |
55 | Officers - Change Person Director Company With Change Date | 3 Nov 2016 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 3 Nov 2016 | Download PDF 2 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 26 Oct 2016 | Download PDF 2 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 11 Aug 2016 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Small | 11 Aug 2016 | Download PDF 6 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 12 Pages |
61 | Officers - Termination Director Company With Name Termination Date | 3 Dec 2015 | Download PDF 1 Pages |
62 | Accounts - Total Exemption Small | 18 Sep 2015 | Download PDF 6 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2015 | Download PDF 13 Pages |
64 | Officers - Change Person Director Company With Change Date | 1 Dec 2014 | Download PDF 2 Pages |
65 | Officers - Change Person Secretary Company With Change Date | 1 Dec 2014 | Download PDF 1 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2014 | Download PDF 13 Pages |
67 | Accounts - Total Exemption Small | 1 Jul 2014 | Download PDF 6 Pages |
68 | Officers - Termination Director Company With Name | 8 Apr 2014 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name | 8 Apr 2014 | Download PDF 2 Pages |
70 | Capital - Allotment Shares | 13 Jan 2014 | Download PDF 6 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2013 | Download PDF 10 Pages |
72 | Accounts - Total Exemption Small | 4 Jun 2013 | Download PDF 5 Pages |
73 | Officers - Appoint Person Director Company With Name | 13 May 2013 | Download PDF 2 Pages |
74 | Mortgage - Legacy | 6 Apr 2013 | Download PDF 7 Pages |
75 | Accounts - Total Exemption Small | 27 Sep 2012 | Download PDF 5 Pages |
76 | Capital - Allotment Shares | 7 Sep 2012 | Download PDF 3 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jul 2012 | Download PDF 9 Pages |
78 | Document Replacement - Second Filing Of Form With Form Type | 6 Jun 2012 | Download PDF 6 Pages |
79 | Accounts - Total Exemption Small | 29 Sep 2011 | Download PDF 5 Pages |
80 | Officers - Appoint Person Director Company With Name | 14 Sep 2011 | Download PDF 2 Pages |
81 | Officers - Appoint Person Director Company With Name | 7 Sep 2011 | Download PDF 2 Pages |
82 | Officers - Termination Director Company With Name | 18 Jul 2011 | Download PDF 1 Pages |
83 | Capital - Allotment Shares | 13 Jul 2011 | Download PDF 5 Pages |
84 | Resolution | 11 Jul 2011 | Download PDF 18 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2011 | Download PDF 7 Pages |
86 | Resolution | 9 Jun 2011 | Download PDF 2 Pages |
87 | Accounts - Total Exemption Small | 28 Sep 2010 | Download PDF 4 Pages |
88 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2010 | Download PDF 7 Pages |
89 | Capital - Statement Company With Date Currency Figure | 12 Jul 2010 | Download PDF 4 Pages |
90 | Resolution | 8 Jul 2010 | Download PDF 1 Pages |
91 | Capital - Statement Company With Date Currency Figure | 8 Jul 2010 | Download PDF |
92 | Capital - Legacy | 8 Jul 2010 | Download PDF 2 Pages |
93 | Insolvency - Legacy | 8 Jul 2010 | Download PDF 2 Pages |
94 | Officers - Appoint Person Secretary Company With Name | 21 Jun 2010 | Download PDF 1 Pages |
95 | Officers - Termination Secretary Company With Name | 21 Jun 2010 | Download PDF 1 Pages |
96 | Capital - Allotment Shares | 16 Jun 2010 | Download PDF 4 Pages |
97 | Capital - Allotment Shares | 16 Jun 2010 | Download PDF 4 Pages |
98 | Capital - Allotment Shares | 16 Jun 2010 | Download PDF 4 Pages |
99 | Mortgage - Legacy | 11 Jun 2010 | Download PDF 5 Pages |
100 | Insolvency - Legacy | 21 May 2010 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Surrey Hills Enterprises C.I.C. Mutual People: Stephen Paul Rose | Active |
2 | Ozonelink Limited Mutual People: Edward Klinger | Active |
3 | Cniguard (Uk) Holdings Ltd Mutual People: Edward Klinger | Active |
4 | Positive Organisations Limited Mutual People: Michael Westcott | Active |
5 | Fairwell Lane Residents Limited Mutual People: Stephen Paul Rose | Active |
6 | The Surrey Hills Society Mutual People: Stephen Paul Rose | Active |
7 | Salutem Healthcare Limited Mutual People: Nikhil Jhangiani | Active |
8 | Ssl Care Limited Mutual People: Nikhil Jhangiani | Active |
9 | Salutem Sl Bidco I Limited Mutual People: Nikhil Jhangiani | Active |
10 | Themis Capital Partners Limited Mutual People: Bruno Emmanuel Pascal Mathieu | Active |
11 | Shl 2 Limited Mutual People: Nikhil Jhangiani | Active |
12 | Primode Limited Mutual People: Edward Klinger | dissolved |
13 | Igs Group Ltd Mutual People: Nikhil Jhangiani | dissolved |