UKBizDB.co.uk

SHORE CAPITAL GROUP PLC

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

This company is commonly known as Shore Capital Group Plc. The company was founded 37 years ago and was given the registration number 02089582. The firm's registered office is in LONDON. You can find them at Cassini House, 57 St James's Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:SHORE CAPITAL GROUP PLC
Company Number:02089582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Cassini House, 57 St James's Street, London, England, SW1A 1LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Secretary28 January 2022Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director19 November 2010Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director27 June 2000Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary-Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Secretary31 December 2010Active
Flat 2 Coliseum Court, 200 Regents Park Road, Finchley London, N3 3UF

Secretary05 May 2000Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Secretary04 September 2003Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Secretary08 October 2018Active
25 Highcroft Gardens, London, NW11 0LY

Secretary18 April 2002Active
25 Highcroft Gardens, London, NW11 0LY

Secretary31 July 1996Active
Flat 5, 46 Prince's Gate, London, United Kingdom, SW7

Director24 July 1989Active
Hill House Silchester Road, Little London, Tadley, RG26 5EP

Director27 June 2000Active
1 Litchfield Way, London, NW11 6NL

Director18 December 1997Active
50/1 Belsize Square, London, NW3 4HN

Director18 December 1997Active
3 Harbariach Street, Hod Hsharon, Israel,

Director05 April 2000Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Director11 May 2005Active
9 Windermere Gardens, Ilford, IG4 5BZ

Director15 March 1999Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Director-Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Director-Active
37 Shaul H'Melech, Tel Aviv, Israel, FOREIGN

Director15 February 1999Active
6 Mein Fienstein Se, Tel-Aviv 69123, Israel, FOREIGN

Director30 July 1996Active

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
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-22Resolution

Resolution.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Capital

Capital allotment shares.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Address

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

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Capital

Capital allotment shares.

Download
2018-10-22Officers

Appoint person secretary company with name date.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.