Company NameShore Capital And Corporate Limited
Company StatusActive
Company Number02083043
CategoryPrivate Limited Company
Incorporation Date11 December 1986(37 years, 4 months ago)
Previous NamePuma Investment Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Michael Laurent Van Messel
NationalityBritish
StatusCurrent
Appointed23 December 1996(10 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameStephane Marc Auton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCorporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMark Richard Percy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(32 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Simon Peter Fine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Pedro Sergio Bastos Pinto
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameCaitlin Tara Malloy Cumming
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Frederick Johannes Calitz
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed17 January 2023(36 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Howard Paul Shore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(4 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2007)
RoleDealer In Securities
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(4 years, 3 months after company formation)
Appointment Duration28 years, 6 months (resigned 18 October 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Kenneth John Harrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1992)
RoleOffice Manager
Correspondence AddressThe Bungalow 3 Wallis Close
Wilmington
Dartford
Kent
DA2 7BE
Secretary NameMr Kenneth John Harrison
NationalityBritish
StatusResigned
Appointed01 April 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressThe Bungalow 3 Wallis Close
Wilmington
Dartford
Kent
DA2 7BE
Secretary NameMr Henry George Sidwell
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1993)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address80 The Drive
Morden
Surrey
SM4 6DP
Secretary NameGraham Crispin Carter
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1996)
RoleAdministration Manager
Correspondence Address12 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Director NameGraham Crispin Carter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 1996)
RoleAdministration Director
Correspondence Address12 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address40 Dukes Avenue
London
W4 2AE
Director NameMr Anthony Philip Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(13 years, 4 months after company formation)
Appointment Duration5 months (resigned 29 September 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Sutcliffe Close
London
NW11 6NT
Director NameMr Guy Richard Peters
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 April 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address75 Kenilworth Avenue
London
SW19 7LP
Director NameDru Harold Danford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(23 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 15 March 2022)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Pascal Timothy Keane
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2011(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 February 2016)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Bidhi Singh Bhoma
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(25 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2017)
RoleCorporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Contact

Websiteshorecapital.co.uk
Telephone020 74931745
Telephone regionLondon

Location

Registered AddressCassini House
57 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Shore Capital Markets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,756,000
Net Worth£1,892,000
Cash£689,000
Current Liabilities£2,286,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

19 September 2023Full accounts made up to 31 December 2022 (21 pages)
17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
7 February 2023Memorandum and Articles of Association (4 pages)
7 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2023Appointment of Mr Frederick Johannes Calitz as a director on 17 January 2023 (2 pages)
15 November 2022Appointment of Caitlin Tara Malloy Cumming as a director on 7 November 2022 (2 pages)
14 November 2022Appointment of Mr Pedro Sergio Bastos Pinto as a director on 7 November 2022 (2 pages)
13 September 2022Full accounts made up to 31 December 2021 (23 pages)
26 April 2022Secretary's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (1 page)
25 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
25 April 2022Director's details changed for Stephane Marc Auton on 12 July 2019 (2 pages)
31 March 2022Termination of appointment of Dru Harold Danford as a director on 15 March 2022 (1 page)
17 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (21 pages)
18 May 2020Full accounts made up to 31 December 2019 (19 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
21 November 2019Appointment of Mr Simon Peter Fine as a director on 18 November 2019 (2 pages)
21 October 2019Termination of appointment of Graham Barry Shore as a director on 18 October 2019 (1 page)
11 July 2019Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 11 July 2019 (1 page)
17 June 2019Appointment of Mark Richard Percy as a director on 29 May 2019 (2 pages)
1 May 2019Full accounts made up to 31 December 2018 (19 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
3 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 December 2017 (19 pages)
9 October 2017Termination of appointment of Bidhi Singh Bhoma as a director on 5 October 2017 (1 page)
9 October 2017Termination of appointment of Bidhi Singh Bhoma as a director on 5 October 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (20 pages)
9 May 2017Full accounts made up to 31 December 2016 (20 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (19 pages)
9 September 2016Full accounts made up to 31 December 2015 (19 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(7 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(7 pages)
25 February 2016Termination of appointment of Pascal Timothy Keane as a director on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Pascal Timothy Keane as a director on 24 February 2016 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(8 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(8 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(8 pages)
21 October 2014Full accounts made up to 31 December 2013 (15 pages)
21 October 2014Full accounts made up to 31 December 2013 (15 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(8 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(8 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Appointment of Stephane Marc Auton as a director (3 pages)
25 September 2012Appointment of Stephane Marc Auton as a director (3 pages)
25 September 2012Appointment of Mr Bidhi Singh Bhoma as a director (3 pages)
25 September 2012Appointment of Mr Bidhi Singh Bhoma as a director (3 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
19 May 2011Appointment of Pascal Keane as a director (3 pages)
19 May 2011Appointment of Pascal Keane as a director (3 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
31 January 2011Auditor's resignation (2 pages)
31 January 2011Auditor's resignation (2 pages)
15 December 2010Auditor's resignation (2 pages)
15 December 2010Auditor's resignation (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Guy Richard Peters on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Guy Richard Peters on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Guy Richard Peters on 1 April 2010 (2 pages)
4 May 2010Termination of appointment of Guy Peters as a director (1 page)
4 May 2010Termination of appointment of Guy Peters as a director (1 page)
6 April 2010Appointment of Dru Harold Danford as a director (2 pages)
6 April 2010Appointment of Dru Harold Danford as a director (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
22 April 2009Return made up to 01/04/09; full list of members (3 pages)
22 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 September 2008Appointment terminated director michael borrelli (1 page)
3 September 2008Appointment terminated director michael borrelli (1 page)
28 April 2008Return made up to 01/04/08; full list of members (4 pages)
28 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
23 April 2007Return made up to 01/04/07; full list of members (3 pages)
23 April 2007Return made up to 01/04/07; full list of members (3 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 April 2006Return made up to 01/04/06; full list of members (2 pages)
27 April 2006Return made up to 01/04/06; full list of members (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
13 May 2005Return made up to 01/04/05; full list of members (7 pages)
13 May 2005Return made up to 01/04/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
15 May 2004Return made up to 01/04/04; full list of members (7 pages)
15 May 2004Return made up to 01/04/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 October 2003Full accounts made up to 31 December 2002 (13 pages)
13 May 2003Return made up to 01/04/03; full list of members (7 pages)
13 May 2003Return made up to 01/04/03; full list of members (7 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Return made up to 01/04/02; full list of members (7 pages)
2 May 2002Return made up to 01/04/02; full list of members (7 pages)
9 July 2001Full accounts made up to 31 December 2000 (12 pages)
9 July 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
17 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
17 July 2000Full accounts made up to 31 December 1999 (10 pages)
17 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 June 2000Return made up to 01/04/00; full list of members (7 pages)
5 June 2000Return made up to 01/04/00; full list of members (7 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
13 December 1999Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page)
13 December 1999Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
2 May 1999Return made up to 01/04/99; no change of members (4 pages)
2 May 1999Return made up to 01/04/99; no change of members (4 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Accounting reference date extended from 24/12/97 to 31/12/97 (1 page)
24 September 1997Accounting reference date extended from 24/12/97 to 31/12/97 (1 page)
1 August 1997Full accounts made up to 31 December 1996 (13 pages)
1 August 1997Full accounts made up to 31 December 1996 (13 pages)
30 April 1997Return made up to 01/04/97; no change of members (4 pages)
30 April 1997Return made up to 01/04/97; no change of members (4 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997New secretary appointed (2 pages)
1 May 1996Return made up to 01/04/96; no change of members (4 pages)
1 May 1996Return made up to 01/04/96; no change of members (4 pages)
12 April 1996Full accounts made up to 31 December 1995 (12 pages)
12 April 1996Full accounts made up to 31 December 1995 (12 pages)
15 September 1995Full accounts made up to 31 December 1994 (12 pages)
15 September 1995Full accounts made up to 31 December 1994 (12 pages)
10 May 1995Return made up to 01/04/95; full list of members (6 pages)
10 May 1995Return made up to 01/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 December 1986Incorporation (15 pages)
11 December 1986Certificate of Incorporation (1 page)
11 December 1986Incorporation (15 pages)
11 December 1986Certificate of Incorporation (1 page)