UKBizDB.co.uk

SHORE CAPITAL STOCKBROKERS LIMITED

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

This company is commonly known as Shore Capital Stockbrokers Limited. The company was founded 39 years ago and was given the registration number 01850105. 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 66120 - Security and commodity contracts dealing activities.

Company Information

Name:SHORE CAPITAL STOCKBROKERS LIMITED
Company Number:01850105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

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

Secretary23 December 1996Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director01 July 2003Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director17 January 2023Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director07 November 2022Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director06 November 2002Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director20 April 2018Active
Cassini House, 57 St James's Street, London, England, SW1A 1LD

Director07 November 2022Active
12 Falconers Park, Sawbridgeworth, CM21 0AU

Secretary30 June 1993Active
The Bungalow 3 Wallis Close, Wilmington, Dartford, DA2 7BE

Secretary-Active
11 Crafton, Near Mentmonre, Leighton Buzzard, LU7 0QL

Director24 April 1995Active
12 Falconers Park, Sawbridgeworth, CM21 0AU

Director20 August 1993Active
Buckhurst Park, Withyham, TN7 4BL

Director14 December 2004Active
10 Newlyn Road, Meols, CH47 7AS

Director01 July 2003Active
The Bungalow 3 Wallis Close, Wilmington, Dartford, DA2 7BE

Director-Active
Southcroft, Yester Park, Chislehurst, BR7 5DG

Director24 April 1995Active
Rudyard, 64 Kings Avenue, Bromley, BR1 4HL

Director14 January 2002Active
Bond Street House, 14 Clifford Street, London, W1S 4JU

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

Director-Active

People with Significant Control

Shore Capital Markets Limited
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Incorporation

Memorandum articles.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-04-26Officers

Change person secretary company with change date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-05-18Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Address

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

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type full.

Download
2018-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.