London
SW1A 1LD
Director Name | Stephane Marc Auton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2012(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mark Richard Percy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Simon Peter Fine |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Pedro Sergio Bastos Pinto |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Caitlin Tara Malloy Cumming |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Frederick Johannes Calitz |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 17 January 2023(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Howard Paul Shore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2007) |
Role | Dealer In Securities |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 18 October 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Kenneth John Harrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1992) |
Role | Office Manager |
Correspondence Address | The Bungalow 3 Wallis Close Wilmington Dartford Kent DA2 7BE |
Secretary Name | Mr Kenneth John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | The Bungalow 3 Wallis Close Wilmington Dartford Kent DA2 7BE |
Secretary Name | Mr Henry George Sidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1993) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 80 The Drive Morden Surrey SM4 6DP |
Secretary Name | Graham Crispin Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1996) |
Role | Administration Manager |
Correspondence Address | 12 Falconers Park Sawbridgeworth Hertfordshire CM21 0AU |
Director Name | Graham Crispin Carter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 1996) |
Role | Administration Director |
Correspondence Address | 12 Falconers Park Sawbridgeworth Hertfordshire CM21 0AU |
Director Name | Mr Michael Alexander Borrelli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 40 Dukes Avenue London W4 2AE |
Director Name | Mr Anthony Philip Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 8 Sutcliffe Close London NW11 6NT |
Director Name | Mr Guy Richard Peters |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 75 Kenilworth Avenue London SW19 7LP |
Director Name | Dru Harold Danford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 15 March 2022) |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Pascal Timothy Keane |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2011(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 February 2016) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Bidhi Singh Bhoma |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 2017) |
Role | Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Website | shorecapital.co.uk |
---|---|
Telephone | 020 74931745 |
Telephone region | London |
Registered Address | Cassini House 57 St James's Street London SW1A 1LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Shore Capital Markets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,756,000 |
Net Worth | £1,892,000 |
Cash | £689,000 |
Current Liabilities | £2,286,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
19 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
17 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
7 February 2023 | Memorandum and Articles of Association (4 pages) |
7 February 2023 | Resolutions
|
19 January 2023 | Appointment of Mr Frederick Johannes Calitz as a director on 17 January 2023 (2 pages) |
15 November 2022 | Appointment of Caitlin Tara Malloy Cumming as a director on 7 November 2022 (2 pages) |
14 November 2022 | Appointment of Mr Pedro Sergio Bastos Pinto as a director on 7 November 2022 (2 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
26 April 2022 | Secretary's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (1 page) |
25 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Stephane Marc Auton on 12 July 2019 (2 pages) |
31 March 2022 | Termination of appointment of Dru Harold Danford as a director on 15 March 2022 (1 page) |
17 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (21 pages) |
18 May 2020 | Full accounts made up to 31 December 2019 (19 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mr Simon Peter Fine as a director on 18 November 2019 (2 pages) |
21 October 2019 | Termination of appointment of Graham Barry Shore as a director on 18 October 2019 (1 page) |
11 July 2019 | Registered 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 2019 | Appointment of Mark Richard Percy as a director on 29 May 2019 (2 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
3 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
9 October 2017 | Termination of appointment of Bidhi Singh Bhoma as a director on 5 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Bidhi Singh Bhoma as a director on 5 October 2017 (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 February 2016 | Termination of appointment of Pascal Timothy Keane as a director on 24 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Pascal Timothy Keane as a director on 24 February 2016 (1 page) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Appointment of Stephane Marc Auton as a director (3 pages) |
25 September 2012 | Appointment of Stephane Marc Auton as a director (3 pages) |
25 September 2012 | Appointment of Mr Bidhi Singh Bhoma as a director (3 pages) |
25 September 2012 | Appointment of Mr Bidhi Singh Bhoma as a director (3 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 May 2011 | Appointment of Pascal Keane as a director (3 pages) |
19 May 2011 | Appointment of Pascal Keane as a director (3 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Auditor's resignation (2 pages) |
31 January 2011 | Auditor's resignation (2 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Guy Richard Peters on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Guy Richard Peters on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Guy Richard Peters on 1 April 2010 (2 pages) |
4 May 2010 | Termination of appointment of Guy Peters as a director (1 page) |
4 May 2010 | Termination of appointment of Guy Peters as a director (1 page) |
6 April 2010 | Appointment of Dru Harold Danford as a director (2 pages) |
6 April 2010 | Appointment of Dru Harold Danford as a director (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 September 2008 | Appointment terminated director michael borrelli (1 page) |
3 September 2008 | Appointment terminated director michael borrelli (1 page) |
28 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 April 2001 | Return made up to 01/04/01; full list of members
|
17 April 2001 | Return made up to 01/04/01; full list of members
|
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
17 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 June 2000 | Return made up to 01/04/00; full list of members (7 pages) |
5 June 2000 | Return made up to 01/04/00; full list of members (7 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
2 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members
|
29 April 1998 | Return made up to 01/04/98; full list of members
|
24 September 1997 | Accounting reference date extended from 24/12/97 to 31/12/97 (1 page) |
24 September 1997 | Accounting reference date extended from 24/12/97 to 31/12/97 (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
1 May 1996 | Return made up to 01/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 01/04/96; no change of members (4 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 May 1995 | Return made up to 01/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 01/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 December 1986 | Incorporation (15 pages) |
11 December 1986 | Certificate of Incorporation (1 page) |
11 December 1986 | Incorporation (15 pages) |
11 December 1986 | Certificate of Incorporation (1 page) |