Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAUNTLET INSURANCE SERVICES LIMITED
Company Information for

GAUNTLET INSURANCE SERVICES LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
01735637
Private Limited Company
Active

Company Overview

About Gauntlet Insurance Services Ltd
GAUNTLET INSURANCE SERVICES LIMITED was founded on 1983-06-30 and has its registered office in London. The organisation's status is listed as "Active". Gauntlet Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GAUNTLET INSURANCE SERVICES LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in SE1
 
Previous Names
GAUNTLET HERITAGE INSURANCE SERVICES LIMITED19/04/2015
Filing Information
Company Number 01735637
Company ID Number 01735637
Date formed 1983-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 10:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAUNTLET INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAUNTLET INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN HENRY GREY FABER
Company Secretary 1992-04-12
SIMON BRAID AITKEN
Director 2018-04-16
STEVEN DOUGLAS BUCKINGHAM
Director 2009-01-01
ROBIN HENRY GREY FABER
Director 1992-04-12
CLAIRE LOUISE FITZALAN HOWARD
Director 2004-07-01
HENRY JULIAN NICHOLAS FITZALAN HOWARD
Director 1992-04-12
DUNCAN EDWARD JOHNSON
Director 2013-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN EDWARD JOHNSON
Director 2011-01-01 2016-01-11
MYLES FITZHUGH LONGFIELD THE EARL OF BESSBOROUGH
Director 2005-09-01 2011-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN HENRY GREY FABER ASHFIELD LAND ENVIRONMENTS LTD Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ROBIN HENRY GREY FABER REGENT CIRCUS LIMITED Company Secretary 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (GLASGOW) LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
ROBIN HENRY GREY FABER ASHFIELD INDUSTRIAL PROPERTIES LIMITED Company Secretary 2002-05-10 CURRENT 2002-04-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND LIMITED Company Secretary 2002-04-09 CURRENT 2002-01-30 Active
ROBIN HENRY GREY FABER ASHFIELD LAND DEVELOPMENTS LIMITED Company Secretary 2002-01-18 CURRENT 2001-11-09 Active
ROBIN HENRY GREY FABER EDINBELL PROPERTIES LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER PORTENBELL PROPERTIES LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (CARDIFF) LIMITED Company Secretary 2000-11-03 CURRENT 2000-10-24 Active
ROBIN HENRY GREY FABER FOXCOMBE FARMS LIMITED Company Secretary 1998-02-04 CURRENT 1998-01-09 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 1997-03-17 CURRENT 1997-03-17 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BIRMINGHAM) LIMITED Company Secretary 1996-04-29 CURRENT 1989-03-13 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL PROPERTIES LIMITED Company Secretary 1995-09-18 CURRENT 1994-10-06 Active
ROBIN HENRY GREY FABER GAUNTLET CORPORATE RISKS LIMITED Company Secretary 1994-08-15 CURRENT 1994-08-15 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD PROVINCIAL PROPERTIES LTD. Company Secretary 1993-05-06 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND MANAGEMENT LIMITED Company Secretary 1992-04-29 CURRENT 1991-08-01 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Company Secretary 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (BRAINTREE) LIMITED Company Secretary 1991-11-06 CURRENT 1989-11-06 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (RUTHERGLEN) LIMITED Company Secretary 1991-09-18 CURRENT 1989-05-18 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INVESTMENTS LIMITED Company Secretary 1991-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
STEVEN DOUGLAS BUCKINGHAM CARNDUNCAN WHISKY COMPANY LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
STEVEN DOUGLAS BUCKINGHAM BALLINABY DISTILLERY LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
STEVEN DOUGLAS BUCKINGHAM LOCH GORM DISTILLERY LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
STEVEN DOUGLAS BUCKINGHAM CARNDUNCAN DISTILLERY LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
STEVEN DOUGLAS BUCKINGHAM LOCH GORM WHISKY COMPANY LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
STEVEN DOUGLAS BUCKINGHAM BALLINABY WHISKY LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
STEVEN DOUGLAS BUCKINGHAM GAUNTLET CORPORATE RISKS LIMITED Director 2003-07-01 CURRENT 1994-08-15 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD PROVINCIAL PROPERTIES LTD. Director 2017-03-28 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ROBIN HENRY GREY FABER RAIL CENTRAL LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (ABERDEEN) LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ROBIN HENRY GREY FABER NAMECO (NO. 1231) LIMITED Director 2015-01-01 CURRENT 2014-07-31 Active
ROBIN HENRY GREY FABER ARDNAVE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
ROBIN HENRY GREY FABER ASHFIELD LAND ENVIRONMENTS LTD Director 2008-06-13 CURRENT 2008-06-13 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BIRMINGHAM) LIMITED Director 2006-10-06 CURRENT 1989-03-13 Active
ROBIN HENRY GREY FABER REGENT CIRCUS LIMITED Director 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER G.I.M.S. LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER GAUNTLET LIMITED Director 2003-09-09 CURRENT 2003-08-08 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (GLASGOW) LIMITED Director 2003-01-31 CURRENT 2003-01-31 Active
ROBIN HENRY GREY FABER ASHFIELD LAND LIMITED Director 2002-04-09 CURRENT 2002-01-30 Active
ROBIN HENRY GREY FABER ASHFIELD LAND DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-11-09 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (CARDIFF) LIMITED Director 2002-01-10 CURRENT 2000-10-24 Active
ROBIN HENRY GREY FABER EDINBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER PORTENBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL PROPERTIES LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ROBIN HENRY GREY FABER ASHFIELD LAND MANAGEMENT LIMITED Director 1992-04-28 CURRENT 1991-08-01 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INVESTMENTS LIMITED Director 1992-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Director 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (RUTHERGLEN) LIMITED Director 1991-09-18 CURRENT 1989-05-18 Active
ROBIN HENRY GREY FABER NORFOLK TRUSTEES LIMITED Director 1991-06-08 CURRENT 1989-06-08 Active
CLAIRE LOUISE FITZALAN HOWARD ARDNAVE MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET HERITAGE INVESTMENTS LIMITED Director 2008-03-18 CURRENT 1991-03-04 Active - Proposal to Strike off
CLAIRE LOUISE FITZALAN HOWARD STANSTED PARK FOUNDATION Director 2004-10-18 CURRENT 2003-09-22 Active
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Director 2004-07-01 CURRENT 1992-01-30 Active - Proposal to Strike off
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET CORPORATE RISKS LIMITED Director 2004-07-01 CURRENT 1994-08-15 Active - Proposal to Strike off
CLAIRE LOUISE FITZALAN HOWARD SCHRODER CHARITY TRUST Director 1991-11-15 CURRENT 1944-04-06 Active
HENRY JULIAN NICHOLAS FITZALAN HOWARD NAMECO (NO. 1001) LIMITED Director 2015-10-29 CURRENT 2010-08-31 Active
HENRY JULIAN NICHOLAS FITZALAN HOWARD NAMECO (NO. 812) LIMITED Director 2014-04-17 CURRENT 2003-09-18 Active
HENRY JULIAN NICHOLAS FITZALAN HOWARD NAMECO (NO. 945) LIMITED Director 2012-11-28 CURRENT 2009-08-08 Active
HENRY JULIAN NICHOLAS FITZALAN HOWARD GAUNTLET HERITAGE INVESTMENTS LIMITED Director 2008-03-18 CURRENT 1991-03-04 Active - Proposal to Strike off
HENRY JULIAN NICHOLAS FITZALAN HOWARD FOXCOMBE FARMS LIMITED Director 1998-02-04 CURRENT 1998-01-09 Active
HENRY JULIAN NICHOLAS FITZALAN HOWARD GAUNTLET CORPORATE RISKS LIMITED Director 1994-08-15 CURRENT 1994-08-15 Active - Proposal to Strike off
HENRY JULIAN NICHOLAS FITZALAN HOWARD GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Director 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
DUNCAN EDWARD JOHNSON CALEDONIA TLG ACQUISITION LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2016-11-08
DUNCAN EDWARD JOHNSON CALEDONIA THAMES HOLDINGS LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
DUNCAN EDWARD JOHNSON CALEDONIA TRAFALGAR MIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
DUNCAN EDWARD JOHNSON CALEDONIA TRAFALGAR BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
DUNCAN EDWARD JOHNSON CALEDONIA TRAFALGAR TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
DUNCAN EDWARD JOHNSON SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2013-10-21 CURRENT 1985-08-16 Active
DUNCAN EDWARD JOHNSON MOREDUN LP (GENERAL PARTNER) LIMITED Director 2013-01-29 CURRENT 2004-12-17 Dissolved 2016-11-22
DUNCAN EDWARD JOHNSON GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Director 2013-01-20 CURRENT 1992-01-30 Active - Proposal to Strike off
DUNCAN EDWARD JOHNSON GAUNTLET CORPORATE RISKS LIMITED Director 2013-01-01 CURRENT 1994-08-15 Active - Proposal to Strike off
DUNCAN EDWARD JOHNSON DEVERONSIDE TRADING COMPANY LIMITED Director 2012-12-10 CURRENT 2005-09-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2024-02-05APPOINTMENT TERMINATED, DIRECTOR HENRY JULIAN NICHOLAS FITZALAN HOWARD
2024-02-02APPOINTMENT TERMINATED, DIRECTOR DUNCAN NEIL CARTER
2024-02-02APPOINTMENT TERMINATED, DIRECTOR STUART JAMES GRIEB
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19SECRETARY'S DETAILS CHNAGED FOR MR ANDREW HUNTER on 2023-09-11
2023-09-19Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
2023-09-19Director's details changed for Mr Stuart James Grieb on 2023-09-11
2023-04-25CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-01-25Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-08APPOINTMENT TERMINATED, DIRECTOR SIMON BRAID AITKEN
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRAID AITKEN
2022-08-25Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-25AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-24Memorandum articles filed
2022-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-24RES01ADOPT ARTICLES 24/08/22
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2022-02-08DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2022-02-08AP01DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-27RES13Resolutions passed:
  • New share class created 14/09/2021
  • ADOPT ARTICLES
2021-09-27MEM/ARTSARTICLES OF ASSOCIATION
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-01AP01DIRECTOR APPOINTED JAMES IAIN STUART GROKES
2020-11-23AP01DIRECTOR APPOINTED STUART JAMES GRIEB
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-01-28SH08Change of share class name or designation
2020-01-28SH0114/11/19 STATEMENT OF CAPITAL GBP 1312.00
2019-12-24PSC02Notification of Grp Retail Holdco Limited as a person with significant control on 2019-11-14
2019-12-24PSC07CESSATION OF GAUNTLET HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23CH01Director's details changed for Mr Henry Julian Nicholas Fitzalan Howard on 2019-11-14
2019-12-23AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2019-12-13AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM 5 Royal Exchange Buildings London EC3V 3NL England
2019-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-11-26AP03Appointment of Mr Andrew Hunter as company secretary on 2019-11-14
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE FITZALAN HOWARD
2019-11-26TM02Termination of appointment of Robin Henry Grey Faber on 2019-11-14
2019-08-02SH0125/06/19 STATEMENT OF CAPITAL GBP 1180
2019-08-02PSC02Notification of Gauntlet Holdings Limited as a person with significant control on 2016-04-06
2019-08-02PSC07CESSATION OF HENRY JULIAN NICHOLAS FITZALAN HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25RP04CS01Second filing of Confirmation Statement dated 12/04/2017
2019-07-12RES01ADOPT ARTICLES 12/07/19
2019-07-12SH0128/11/16 STATEMENT OF CAPITAL GBP 1081
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-04-16AP01DIRECTOR APPOINTED MR SIMON BRAID AITKEN
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1081
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-21AR0112/04/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDWARD JOHNSON
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM Wigglesworth House 69 Southwark Bridge Road London SE1 9HH
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0112/04/15 ANNUAL RETURN FULL LIST
2015-04-19NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-04-19CERTNMCompany name changed gauntlet heritage insurance services LIMITED\certificate issued on 19/04/15
2015-03-13RES15CHANGE OF COMPANY NAME 24/05/19
2015-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0112/04/14 ANNUAL RETURN FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AP01DIRECTOR APPOINTED MR DUNCAN EDWARD JOHNSON
2013-05-07AR0112/04/13 ANNUAL RETURN FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0112/04/12 ANNUAL RETURN FULL LIST
2012-04-16AP01DIRECTOR APPOINTED MR DUNCAN EDWARD JOHNSON
2012-04-16CH01Director's details changed for Mr Steven Douglas Buckingham on 2010-11-05
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MYLES BESSBOROUGH
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0112/04/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-26AR0112/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MYLES FITZHUGH LONGFIELD THE EARL OF BESSBOROUGH / 12/04/2010
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED STEVEN DOUGLAS BUCKINGHAM
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-17363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-27363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-12363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-10-03288aNEW DIRECTOR APPOINTED
2005-04-12363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-26225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2004-07-06288aNEW DIRECTOR APPOINTED
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-29363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-03-24225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-27363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-22363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-04-14363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-20363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-07287REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 184 OLD STREET LONDON EC1V 9BP
1999-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-21363sRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1999-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-21363sRETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1998-01-29395PARTICULARS OF MORTGAGE/CHARGE
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-21363sRETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-02363sRETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-19363sRETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS
1994-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/94
1994-04-05363sRETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS
1994-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-01363sRETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS
1992-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-06363sRETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS
1991-04-23363aRETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to GAUNTLET INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAUNTLET INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 26 JANUARY 1998 AND 1998-01-18 Satisfied HENRY JULIAN NICHOLAS FITZALAN HOWARD
DEED OF SECURITY DEPOSIT. 1989-04-05 Satisfied ARANLEAGUE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAUNTLET INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GAUNTLET INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAUNTLET INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of GAUNTLET INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAUNTLET INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as GAUNTLET INSURANCE SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where GAUNTLET INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAUNTLET INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAUNTLET INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.