Warning: file_put_contents(c/53657572a7e7b63dda02ffa62a43a25e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Shepham Holdco Limited, BS1 1HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHEPHAM HOLDCO LIMITED

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

This company is commonly known as Shepham Holdco Limited. The company was founded 7 years ago and was given the registration number 10502350. The firm's registered office is in BRISTOL. You can find them at Second Floor Hanover House, 47 Corn Street, Bristol, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SHEPHAM HOLDCO LIMITED
Company Number:10502350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Second Floor Hanover House, 47 Corn Street, Bristol, England, BS1 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director17 September 2018Active
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Corporate Director17 September 2018Active
First Floor, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director29 November 2016Active
C/O Foresight Group Llp, The Shard, London Bridge Street, London, England, SE1 9SG

Director19 April 2018Active
First Floor, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director29 November 2016Active
First Floor, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director29 November 2016Active
C/O Foresight Group Llp, The Shard, London Bridge Street, London, England, SE1 9SG

Director19 April 2018Active
C/O Foresight Group Llp, The Shard, London Bridge Street, London, England, SE1 9SG

Director19 April 2018Active

People with Significant Control

Blackmead Infrastructure Limited
Notified on:07 January 2022
Status:Active
Country of residence:England
Address:C/O Foresight Group Llp, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fw Discovery Holdco Limited
Notified on:19 April 2018
Status:Active
Country of residence:England
Address:C/O Foresight Group Llp, The Shard, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Justine Markovitz Bordenave
Notified on:18 April 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:First Floor, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Belltown Power Limited
Notified on:15 February 2017
Status:Active
Country of residence:United Kingdom
Address:First Floor, St James House, 13 Kensington Square, London, United Kingdom, W8 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Petersham Energy Limited
Notified on:29 November 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor St James House, 13 Kensington Square, London, United Kingdom, W8 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-04-05Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Address

Change sail address company with old address new address.

Download
2022-06-16Address

Change sail address company with new address.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-11-21Address

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

Download
2019-11-21Officers

Change corporate director company with change date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-31Resolution

Resolution.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.