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.