Guardian Digital Communications Limited LONDON


Guardian Digital Communications started in year 2007 as Private Limited Company with registration number 06143540. The Guardian Digital Communications company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Nova South. Postal code: SW1E 5LB. Since 27th March 2007 Guardian Digital Communications Limited is no longer carrying the name Alnery No. 2679.

At the moment there are 4 directors in the the firm, namely Simon S., Katherine M. and Fergus M. and others. In addition one secretary - David E. - is with the company. At the moment 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.

Guardian Digital Communications Limited Address / Contact

Office Address Nova South
Office Address2 160 Victoria Street
Town London
Post code SW1E 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06143540
Date of Incorporation Wed, 7th Mar 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (105 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Simon S.

Position: Director

Appointed: 29 December 2023

Katherine M.

Position: Director

Appointed: 28 February 2022

Fergus M.

Position: Director

Appointed: 01 July 2021

Ian W.

Position: Director

Appointed: 31 March 2021

David E.

Position: Secretary

Appointed: 20 February 2020

Nigel H.

Position: Director

Appointed: 17 June 2020

Resigned: 31 March 2021

Oscar H.

Position: Director

Appointed: 01 April 2019

Resigned: 29 December 2023

Daniel P.

Position: Director

Appointed: 31 October 2018

Resigned: 28 February 2022

Ian W.

Position: Director

Appointed: 10 March 2017

Resigned: 31 January 2019

Tetyana V.

Position: Director

Appointed: 19 February 2016

Resigned: 10 March 2017

Vincent K.

Position: Director

Appointed: 19 February 2016

Resigned: 17 June 2020

Joanne B.

Position: Secretary

Appointed: 19 February 2016

Resigned: 20 February 2020

John W.

Position: Director

Appointed: 19 February 2016

Resigned: 31 October 2018

Ian M.

Position: Director

Appointed: 19 February 2016

Resigned: 30 June 2021

Peter D.

Position: Director

Appointed: 18 June 2015

Resigned: 19 February 2016

Philip B.

Position: Director

Appointed: 14 July 2014

Resigned: 19 February 2016

Gerard L.

Position: Director

Appointed: 12 May 2014

Resigned: 19 February 2016

Christopher H.

Position: Director

Appointed: 28 April 2014

Resigned: 08 June 2015

Nathan L.

Position: Director

Appointed: 28 March 2014

Resigned: 19 February 2016

Paul B.

Position: Secretary

Appointed: 04 February 2014

Resigned: 19 February 2016

Stephen H.

Position: Director

Appointed: 01 July 2013

Resigned: 19 February 2016

Robert E.

Position: Director

Appointed: 11 June 2013

Resigned: 28 March 2014

Alter Domus (uk) Limited

Position: Corporate Secretary

Appointed: 29 March 2012

Resigned: 04 February 2014

Martin S.

Position: Director

Appointed: 08 March 2012

Resigned: 28 March 2014

Leonard S.

Position: Director

Appointed: 07 July 2011

Resigned: 08 March 2012

Peter D.

Position: Director

Appointed: 28 June 2011

Resigned: 28 March 2014

Richard A.

Position: Director

Appointed: 22 November 2010

Resigned: 28 March 2014

Marc P.

Position: Director

Appointed: 17 May 2010

Resigned: 22 March 2013

Rachael D.

Position: Secretary

Appointed: 02 October 2009

Resigned: 29 March 2012

Daniel F.

Position: Director

Appointed: 21 July 2009

Resigned: 08 March 2012

Alain C.

Position: Director

Appointed: 21 July 2009

Resigned: 08 March 2012

Graeme B.

Position: Director

Appointed: 21 July 2009

Resigned: 31 July 2010

Martin S.

Position: Director

Appointed: 21 July 2009

Resigned: 03 November 2010

Stephen W.

Position: Director

Appointed: 21 July 2009

Resigned: 25 July 2011

Andreas K.

Position: Director

Appointed: 21 July 2009

Resigned: 08 March 2012

Joshua M.

Position: Director

Appointed: 09 January 2008

Resigned: 24 March 2010

Stephanie C.

Position: Secretary

Appointed: 14 December 2007

Resigned: 29 March 2012

Edward B.

Position: Director

Appointed: 16 August 2007

Resigned: 17 May 2010

Leonard S.

Position: Director

Appointed: 16 August 2007

Resigned: 28 June 2011

Mark V.

Position: Director

Appointed: 19 July 2007

Resigned: 16 August 2007

Leonard S.

Position: Director

Appointed: 28 March 2007

Resigned: 19 July 2007

James L.

Position: Secretary

Appointed: 28 March 2007

Resigned: 29 March 2012

James C.

Position: Director

Appointed: 28 March 2007

Resigned: 09 January 2008

Edward B.

Position: Director

Appointed: 28 March 2007

Resigned: 19 July 2007

Annabelle H.

Position: Secretary

Appointed: 28 March 2007

Resigned: 07 December 2007

Alnery Incorporations No.1 Limited

Position: Corporate Secretary

Appointed: 07 March 2007

Resigned: 28 March 2007

Alnery Incorporations No.1 Limited

Position: Corporate Director

Appointed: 07 March 2007

Resigned: 28 March 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Motorola Solutions Uk Acquisition Company Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Motorola Solutions Uk Acquisition Company Limited

Nova South 160 Victoria Street, London, SW1E 5LB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09957218
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 2679 March 27, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (26 pages)

Company search

Advertisements