UKBizDB.co.uk

SHINE ACQUISITION CO LIMITED

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

This company is commonly known as Shine Acquisition Co Limited. The company was founded 6 years ago and was given the registration number 10871280. The firm's registered office is in HIGH WYCOMBE. You can find them at 35-37 Amersham Hill, , High Wycombe, Buckinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SHINE ACQUISITION CO LIMITED
Company Number:10871280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:35-37 Amersham Hill, High Wycombe, Buckinghamshire, England, HP13 6NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
440, S. Church Street, Suite 700, Charlotte, United States,

Director03 August 2020Active
440, S. Church Street, Suite 700, Charlotte, United States,

Director03 August 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary18 July 2017Active
Roark Capital Group, 1180 Peachtree Street Ne, Suite 2500, Atlanta, Usa, GA 30309

Director18 July 2017Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director19 October 2017Active
Roark Capital Group, 1180 Peachtree Street Ne, Suite 2500, Atlanta, Usa, GA 30309

Director18 July 2017Active
Suite 290, 6300 S. Syracuse Way, Centennial, United States, 80111

Director18 February 2020Active
Icwg Suite 290, 6300 S Syracuse Way, Centennial, United States, 80111

Director09 September 2019Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director08 October 2018Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director17 October 2017Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director19 October 2017Active

People with Significant Control

Shine Holdco Iii Limited
Notified on:19 July 2017
Status:Active
Country of residence:United Kingdom
Address:35, Great St Helen's, London, United Kingdom, EC3A 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Shine Holdco Ii Limited
Notified on:18 July 2017
Status:Active
Country of residence:United Kingdom
Address:35, Great St Helen's, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-28Capital

Legacy.

Download
2023-12-28Capital

Capital statement capital company with date currency figure.

Download
2023-12-28Insolvency

Legacy.

Download
2023-12-28Resolution

Resolution.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Capital

Capital allotment shares.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Address

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

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Change corporate secretary company with change date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.