UKBizDB.co.uk

SHIVA KINGSWAY LIMITED

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

This company is commonly known as Shiva Kingsway Limited. The company was founded 9 years ago and was given the registration number 09213060. The firm's registered office is in BOREHAMWOOD. You can find them at Regent House Allum Gate, Theobald Street, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SHIVA KINGSWAY LIMITED
Company Number:09213060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Regent House Allum Gate, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 4RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Corporate Secretary23 February 2024Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director23 February 2024Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director23 February 2024Active
Regent House, Allum Gate, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4RS

Secretary01 September 2020Active
Regent House, Allum Gate, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4RS

Director10 September 2014Active
Regent House, Allum Gate, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4RS

Director10 September 2014Active
Regent House, Allum Gate, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4RS

Director10 September 2014Active

People with Significant Control

Kingsway Asset Co Limited
Notified on:05 December 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Alter Domus (Uk) Limited, 30 Saint Mary Axe (The Gherkin), London, United Kingdom, EC3A 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Andrew Baudet
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:505 Pinner Road, Harrow, HA2 6EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type full.

Download
2024-03-08Incorporation

Memorandum articles.

Download
2024-03-08Resolution

Resolution.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-28Officers

Appoint corporate secretary company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Address

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

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.