Garnia Limited LONDON


Garnia started in year 1993 as Private Limited Company with registration number 02846955. The Garnia company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Longbow House. Postal code: EC1Y 4TW.

The firm has 2 directors, namely Anthony D., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 19 August 2016 and Anthony D. has been with the company for the least time - from 23 August 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Garnia Limited Address / Contact

Office Address Longbow House
Office Address2 14-20 Chiswell Street
Town London
Post code EC1Y 4TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846955
Date of Incorporation Mon, 23rd Aug 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Anthony D.

Position: Director

Appointed: 23 August 2016

Andrew C.

Position: Director

Appointed: 19 August 2016

Michael B.

Position: Director

Appointed: 02 September 2014

Resigned: 30 June 2016

Amanda P.

Position: Secretary

Appointed: 30 August 2013

Resigned: 31 July 2014

Antony B.

Position: Director

Appointed: 13 June 2013

Resigned: 12 September 2014

Lisa B.

Position: Secretary

Appointed: 27 November 2012

Resigned: 30 August 2013

Jason M.

Position: Director

Appointed: 31 July 2012

Resigned: 22 November 2012

Kelly B.

Position: Director

Appointed: 24 November 2008

Resigned: 31 July 2012

Manisha S.

Position: Director

Appointed: 05 January 2007

Resigned: 05 May 2010

William R.

Position: Director

Appointed: 17 November 2006

Resigned: 15 December 2008

William R.

Position: Secretary

Appointed: 17 November 2006

Resigned: 15 December 2008

Gwenevere B.

Position: Director

Appointed: 05 January 2005

Resigned: 13 June 2013

Amanda P.

Position: Director

Appointed: 09 April 2003

Resigned: 17 November 2006

Amanda P.

Position: Secretary

Appointed: 09 April 2003

Resigned: 17 November 2006

Roderick S.

Position: Secretary

Appointed: 29 January 2001

Resigned: 09 April 2003

David P.

Position: Director

Appointed: 26 January 2001

Resigned: 05 January 2005

Amanda P.

Position: Secretary

Appointed: 19 July 1999

Resigned: 29 January 2001

Roderick S.

Position: Director

Appointed: 20 August 1997

Resigned: 09 April 2003

Dianne T.

Position: Director

Appointed: 27 August 1993

Resigned: 09 December 1998

Jacqueline M.

Position: Secretary

Appointed: 27 August 1993

Resigned: 19 July 1999

Robert M.

Position: Director

Appointed: 27 August 1993

Resigned: 20 August 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1993

Resigned: 27 August 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 August 1993

Resigned: 27 August 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 August 1993

Resigned: 27 August 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Stemcor Limited from London, England. This PSC is classified as "a private company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Stemcor Limited

Longbow House 14-20 Chiswell Street, London, EC1Y 4TW, England

Legal authority England And Wales
Legal form Private Company
Country registered Uk
Place registered Companies House
Registration number 00501712
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, September 2023
Free Download (6 pages)

Company search

Advertisements