Indemnity & Guarantee Ltd was registered on 03 April 2013 and are based in London, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has 7 directors listed as Aspinal, Camilla, Cohen, Deborah, Garcia, Guy, Goodman, Anthony, Jenni, Jacob, Weinstein, Marcus, Allen, Jacob.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASPINAL, Camilla | 03 April 2013 | - | 1 |
COHEN, Deborah | 28 December 2016 | - | 1 |
GARCIA, Guy | 28 December 2016 | - | 1 |
GOODMAN, Anthony | 03 April 2013 | - | 1 |
JENNI, Jacob | 13 April 2016 | - | 1 |
WEINSTEIN, Marcus | 28 December 2016 | - | 1 |
ALLEN, Jacob | 03 April 2013 | 28 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 20 April 2017 | |
AD01 - Change of registered office address | 20 April 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
TM01 - Termination of appointment of director | 20 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AP01 - Appointment of director | 13 May 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 08 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 20 September 2014 | |
AR01 - Annual Return | 19 September 2014 | |
AD01 - Change of registered office address | 09 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AA01 - Change of accounting reference date | 09 May 2014 | |
NEWINC - New incorporation documents | 03 April 2013 |