UKBizDB.co.uk

SHARED INTELLIGENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shared Intelligence Limited. The company was founded 24 years ago and was given the registration number 03943980. The firm's registered office is in LONDON. You can find them at Three Tuns House, 109 Borough High Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SHARED INTELLIGENCE LIMITED
Company Number:03943980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Three Tuns House, 109 Borough High Street, London, England, SE1 1NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Three Tuns House, 109 Borough High Street, London, England, SE1 1NL

Director25 April 2008Active
Three Tuns House, 109 Borough High Street, London, England, SE1 1NL

Director01 October 2016Active
9 Limes Road, Beckenham, BR3 6NS

Secretary09 March 2000Active
36 Hargwyne Street, London, SW9 9RG

Secretary06 June 2003Active
Europoint Centre, 5-11 Lavington Street, London, England, SE1 0NZ

Secretary01 February 2018Active
Europoint Centre, 5-11 Lavington Street, London, England, SE1 0NZ

Secretary16 September 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 March 2000Active
1 Fitzroy Square, London, W1T 5HE

Director30 April 2000Active
1 Fitzroy Square, London, W1T 5HE

Director01 October 2009Active
1, Naoroji Street, London, United Kingdom, WC1X 0GB

Director03 March 2003Active
15 Stamford Brook Avenue, London, W6 0YB

Director09 March 2000Active
Europoint Centre, 5-11 Lavington Street, London, England, SE1 0NZ

Director01 June 2016Active
9 Limes Road, Beckenham, BR3 6NS

Director09 March 2000Active
1, Naoroji Street, London, United Kingdom, WC1X 0GB

Director10 November 2010Active
1, Naoroji Street, London, United Kingdom, WC1X 0GB

Director22 April 2009Active
1, Naoroji Street, London, United Kingdom, WC1X 0GB

Director01 October 2009Active
55 Cedra Court, Cazenove Road, London, N16 6AT

Director03 March 2003Active
1, Naoroji Street, London, United Kingdom, WC1X 0GB

Director30 April 2000Active
Three Tuns House, 109 Borough High Street, London, England, SE1 1NL

Director20 August 2010Active
Europoint Centre, 5-11 Lavington Street, London, England, SE1 0NZ

Director04 November 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 March 2000Active

People with Significant Control

Mr Benjamin Yat Meng Lee
Notified on:19 July 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Three Tuns House, 109 Borough High Street, London, England, SE1 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisa Amanda Mccance
Notified on:19 July 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Three Tuns House, 109 Borough High Street, London, England, SE1 1NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Philip Bernard Swann
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Three Tuns House, 109 Borough High Street, London, England, SE1 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-02-02Officers

Appoint person secretary company with name date.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.