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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cassini House, 57 St James's Street, London, England, SW1A 1LD | Director | 31 December 2010 | Active |
Cassini House, 57 St James's Street, London, England, SW1A 1LD | Director | 24 January 2022 | Active |
Cassini House, 57 St James's Street, London, England, SW1A 1LD | Director | 11 July 2006 | Active |
Cassini House, 57 St James's Street, London, England, SW1A 1LD | Director | 01 January 2017 | Active |
40 Gayton Road, London, NW3 1TU | Secretary | 28 July 2003 | Active |
Bond Street House, 14 Clifford Street, London, W1S 4JU | Secretary | 31 December 2010 | Active |
Bond Street House, 14 Clifford Street, London, W1S 4JU | Secretary | 04 September 2003 | Active |
40 Gayton Road, London, NW3 1TU | Director | 28 July 2003 | Active |
Herrenweg 9, D-76835 Gleisweiler, Germany, | Director | 16 May 2007 | Active |
Bond Street House, 14 Clifford Street, London, W1S 4JU | Director | 17 September 2015 | Active |
Schmidt-Ott-Strope 14, Berlin, Germany, FOREIGN | Director | 11 July 2006 | Active |
6 Hugo Road, Tufnell Park, London, N19 5EU | Director | 08 November 2007 | Active |
Bond Street House, 14 Clifford Street, London, W1S 4JU | Director | 11 July 2006 | Active |
Bond Street House, 14 Clifford Street, London, W1S 4JU | Director | 28 July 2003 | Active |
Bond Street House, 14 Clifford Street, London, W1S 4JU | Director | 25 September 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.