UKBizDB.co.uk

SHORE CAPITAL INTERNATIONAL LIMITED

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

This company is commonly known as Shore Capital International Limited. The company was founded 20 years ago and was given the registration number 04848210. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SHORE CAPITAL INTERNATIONAL LIMITED
Company Number:04848210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities 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

Director31 December 2010Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director24 January 2022Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director11 July 2006Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director01 January 2017Active
40 Gayton Road, London, NW3 1TU

Secretary28 July 2003Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Secretary31 December 2010Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Secretary04 September 2003Active
40 Gayton Road, London, NW3 1TU

Director28 July 2003Active
Herrenweg 9, D-76835 Gleisweiler, Germany,

Director16 May 2007Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Director17 September 2015Active
Schmidt-Ott-Strope 14, Berlin, Germany, FOREIGN

Director11 July 2006Active
6 Hugo Road, Tufnell Park, London, N19 5EU

Director08 November 2007Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Director11 July 2006Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Director28 July 2003Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

Director25 September 2007Active

People with Significant Control

Shore Capital Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bond Street House, 14 Clifford Street, London, England, W1S 4JU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Address

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

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.