UKBizDB.co.uk

SHAREHELP LIMITED

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

This company is commonly known as Sharehelp Limited. The company was founded 33 years ago and was given the registration number 02532275. The firm's registered office is in LONDON. You can find them at 180 Fleet Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHAREHELP LIMITED
Company Number:02532275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1990
End of financial year:06 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:180 Fleet Street, London, EC4A 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Fleet Street, London, EC4A 2HG

Secretary15 November 2019Active
180, Fleet Street, London, EC4A 2HG

Director05 February 2015Active
180, Fleet Street, London, United Kingdom, EC4A 2HG

Director08 December 2009Active
180, Fleet Street, London, United Kingdom, EC4A 2HG

Secretary25 October 2010Active
180, Fleet Street, London, EC4A 2HG

Secretary16 September 2014Active
18 Woodcote Avenue, Wallington, SM6 0QY

Secretary-Active
180, Fleet Street, London, EC4A 2HG

Secretary01 October 2015Active
180, Fleet Street, London, United Kingdom, EC4A 2HG

Secretary08 December 2009Active
180, Fleet Street, London, United Kingdom, EC4A 2HG

Secretary11 October 2013Active
21 Frank Dixon Way, Dulwich, London, SE21 7ET

Director-Active
2 Chepstow Place, London, W2 4TA

Director-Active
6 Raymond Buildings, Grays Inn, London, WC1R 5BP

Director29 June 1995Active
Southleigh House, Sutton Veny, Warminster, BA12 7BP

Director17 September 2004Active
64 Wodeland Avenue, Guildford, GU2 4LA

Director28 April 2003Active
The Admirals House, The Green Weasenham St Peter, Kings Lynn, PE23 2TD

Director-Active
Little Park, Packway, Farnham, GU9 8HW

Director29 June 1995Active
97 Randolph Avenue, London, W9 1DL

Director04 June 2007Active
64 Holland Park Mews, London, W11 3SS

Director28 April 2003Active
180, Fleet Street, London, United Kingdom, EC4A 2HG

Director08 December 2009Active
28 Crouch Hall Road, London, N8 8HJ

Director17 September 2004Active
241 Lonsdale Road, Barnes, London, SW13 9QN

Director17 September 2004Active
North Quarme Farm, Wheddon Cross, TA24 7HD

Director28 April 2003Active
180, Fleet Street, London, United Kingdom, EC4A 2HG

Director08 December 2009Active
146 Godwin Road, London, E7 0LP

Director17 September 2004Active
146 Disraeli Road, London, SW15 2DX

Director04 June 2007Active
180, Fleet Street, London, United Kingdom, EC4A 2HG

Director08 December 2009Active
13 Savernake Road, London, NW3 2JT

Director04 June 2007Active
78 Lansdowne Road, London, W11 3LS

Director-Active
24 Holmdene Avenue, London, SE24 9LF

Director04 June 2007Active
The Start, Start Lane, Whaley Bridge,

Director-Active
8 Church Row, Hampstead, London, NW3 6UT

Director30 June 2004Active
22 Campden Street, Kensington, London, W8 7EP

Director04 June 2007Active
180, Fleet Street, London, EC4A 2HG

Director02 January 2015Active
Flat 116, 1 Prescot Street, London, E1 8RL

Director17 September 2004Active
3 Essex Court, Temple, London, EC4Y 9AL

Director-Active

People with Significant Control

Mr Neil St Clair Cameron
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:180, Fleet Street, London, EC4A 2HG
Nature of control:
  • Significant influence or control
Mr Timothy James Mould
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:180, Fleet Street, London, EC4A 2HG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2019-11-18Officers

Appoint person secretary company with name date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2016-08-26Accounts

Accounts with accounts type dormant.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Appoint person secretary company with name date.

Download
2016-08-26Officers

Termination secretary company with name termination date.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Officers

Termination director company with name termination date.

Download
2015-07-01Accounts

Accounts with accounts type dormant.

Download
2015-02-06Officers

Appoint person director company with name date.

Download
2015-02-05Officers

Termination director company with name termination date.

Download
2015-02-05Officers

Termination director company with name termination date.

Download
2015-01-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.