UKBizDB.co.uk

SHIRE WARWICK LEWIS CAPITAL LIMITED

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

This company is commonly known as Shire Warwick Lewis Capital Limited. The company was founded 9 years ago and was given the registration number 09148382. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, Holborn, London, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:SHIRE WARWICK LEWIS CAPITAL LIMITED
Company Number:09148382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 2014
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:26-28 Bedford Row, Holborn, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29th Floor, 40 Bank Street, London, E14 5NR

Director25 July 2014Active
Kingbury House, 468 Church Lane, London, NW9 8UA

Director16 February 2017Active
Kingbury House, 468 Church Lane, London, United Kingdom, NW9 8UA

Director02 September 2014Active
Kingbury House, 468 Church Lane, London, United Kingdom, NW9 8UA

Director02 September 2014Active

People with Significant Control

Bernstein Glyn And Company Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:2nd Floor Sutherland House, West Hendon Broadway, London, England, NW9 7ER
Nature of control:
  • Significant influence or control
Shire Warwick Lewis Holdings Inc.
Notified on:14 July 2016
Status:Active
Country of residence:England
Address:Kingsbury House, Church Lane, London, England, NW9 8UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Antony Lloyd Bernstein
Notified on:14 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:29th Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Significant influence or control
Edward David Simon Glyn
Notified on:14 July 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:29th Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Significant influence or control
Shire Warwick Lewis Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kingsbury House, 468 Church Lane, London, England, NW9 8UA
Nature of control:
  • Ownership of shares 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 (5 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
2022-11-24Gazette

Gazette dissolved liquidation.

Download
2022-08-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-16Address

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

Download
2020-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-17Address

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

Download
2019-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-16Resolution

Resolution.

Download
2019-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Accounts

Change account reference date company previous shortened.

Download
2015-09-22Accounts

Change account reference date company current extended.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.