UKBizDB.co.uk

SHELLMARC FINANCE LIMITED

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

This company is commonly known as Shellmarc Finance Limited. The company was founded 60 years ago and was given the registration number 00760791. The firm's registered office is in FINCHLEY ROAD. You can find them at Harben House, Harben Parade, Finchley Road, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SHELLMARC FINANCE LIMITED
Company Number:00760791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1963
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Harben House, Harben Parade, Finchley Road, London, NW3 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Ossulton Way, London, United Kingdom, N2 0JY

Director01 December 2017Active
Harben House, Harben Parade, Finchley Road, NW3 6LH

Director01 October 2010Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director20 July 2017Active
69 Ossulton Way, London, N2 0JY

Director-Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Secretary-Active
Harben House, Harben Parade, Finchley Road, NW3 6LH

Director-Active
78 Marsh Lane, Mill Hill, London, NW7 4NX

Director-Active
54 High Point, North Hill Highgate, London, N6 4AZ

Director02 June 1997Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director-Active

People with Significant Control

Maureen Sofier Trading Finance Limited
Notified on:01 June 2020
Status:Active
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shellmarc Finance Topco Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Maureen Barbara Sofier
Notified on:06 April 2016
Status:Active
Date of birth:August 1933
Nationality:British
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-13Officers

Change person secretary company with change date.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.