Company NameShore Capital (GP) Limited
DirectorMichael Laurent Van Messel
Company StatusActive
Company Number03165117
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)
Previous NameSupplyelite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Laurent Van Messel
NationalityBritish
StatusCurrent
Appointed24 July 2002(6 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(21 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 weeks, 3 days after company formation)
Appointment Duration14 years (resigned 31 March 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Howard Paul Shore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 weeks, 3 days after company formation)
Appointment Duration21 years (resigned 03 April 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Secretary NameDr Graham Barry Shore
NationalityBritish
StatusResigned
Appointed15 March 1996(2 weeks, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 May 1996)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Director NamePatrick Joseph Murrin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(2 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 April 1997)
RoleChartered Accountant
Correspondence AddressLa Tonnelle House
Les Banques
St Sampson
Guernsey
GU1 3HS
Director NameRosemarie Toni Blanche Hancock
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 1999)
RoleAccountant
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques
St Sampson
Guernsey
GY1 3HS
Director NameMaeve Therese Guilbert
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 January 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2001)
RoleChartered Secretary
Correspondence AddressAraucaria Les Varendes
St Andrews
Guernsey
Channel Islands
GY6 8TG
Director NameJames Edward Gardner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressHollyoaks
Roncefer Road
St Sampson
Guernsey
GY2 4FP
Director NameRosemarie Toni Blanche Hancock
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2001)
RoleCompany Director
Correspondence AddressLhirondel
Les Hubits, St. Martin
Guernsey
Channel Islands
GY4 6NB
Director NameHelen Foster Green
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2003)
RoleAccountant
Correspondence Address1 Saint James Place
Saint Jacques, St. Peter Port
Guernsey
Channel Islands
GY1 1SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRysaffe International Services Limited (Corporation)
StatusResigned
Appointed07 May 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2003)
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques St Sampson
Guernsey
Channel Islands
GY1 3HS

Contact

Websiteshorecap.co.uk
Telephone020 74084080
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

2 at £1Shore Capital Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 April 2022Secretary's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (1 page)
31 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 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 29 July 2019 (1 page)
19 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 April 2017Appointment of Michael Laurent Van Messel as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Michael Laurent Van Messel as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
15 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2010Termination of appointment of Graham Shore as a director (1 page)
8 June 2010Termination of appointment of Graham Shore as a director (1 page)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 March 2009Return made up to 27/02/09; full list of members (3 pages)
27 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 March 2007Return made up to 27/02/07; full list of members (2 pages)
28 March 2007Return made up to 27/02/07; full list of members (2 pages)
23 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 2007Secretary's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 March 2006Return made up to 27/02/06; full list of members (2 pages)
21 March 2006Return made up to 27/02/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
17 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
6 April 2003Return made up to 27/02/03; full list of members (8 pages)
6 April 2003Return made up to 27/02/03; full list of members (8 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
29 July 2002Full accounts made up to 31 December 2001 (11 pages)
29 July 2002Full accounts made up to 31 December 2001 (11 pages)
10 May 2002Return made up to 27/02/02; full list of members (7 pages)
10 May 2002Return made up to 27/02/02; full list of members (7 pages)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
14 April 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(7 pages)
14 April 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(7 pages)
14 April 2000Return made up to 27/02/00; full list of members (7 pages)
14 April 2000Return made up to 27/02/00; full list of members (7 pages)
20 March 2000Full accounts made up to 31 December 1999 (11 pages)
20 March 2000Full accounts made up to 31 December 1999 (11 pages)
8 February 2000Registered office changed on 08/02/00 from: one maddox street london W1R 9WA (1 page)
8 February 2000Registered office changed on 08/02/00 from: one maddox street london W1R 9WA (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (2 pages)
28 October 1999Director resigned (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (10 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (10 pages)
8 April 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Full accounts made up to 31 December 1998 (12 pages)
7 April 1999Return made up to 27/02/99; no change of members
  • ANNOTATION Other The address of graham barry shore, former director of shore capital (gp) LIMITED was partially-suppressed on 07/06/2019 under section 1088 of the Companies Act 2006
(4 pages)
7 April 1999Return made up to 27/02/99; no change of members (4 pages)
8 April 1998Full accounts made up to 31 December 1997 (11 pages)
8 April 1998Full accounts made up to 31 December 1997 (11 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
29 September 1997Return made up to 27/02/97; full list of members (8 pages)
29 September 1997Return made up to 27/02/97; full list of members (8 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Secretary resigned (1 page)
1 August 1997Full accounts made up to 31 December 1996 (11 pages)
1 August 1997Full accounts made up to 31 December 1996 (11 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
5 June 1997New secretary appointed (3 pages)
5 June 1997New director appointed (3 pages)
5 June 1997New director appointed (3 pages)
5 June 1997New secretary appointed (3 pages)
27 August 1996Director resigned (1 page)
27 August 1996Memorandum and Articles of Association (11 pages)
27 August 1996Memorandum and Articles of Association (11 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
11 July 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
11 July 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
15 April 1996New secretary appointed;new director appointed (2 pages)
15 April 1996New secretary appointed;new director appointed (2 pages)
15 April 1996Registered office changed on 15/04/96 from: 1 mitchell lane bristol B1 6BU (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Registered office changed on 15/04/96 from: 1 mitchell lane bristol B1 6BU (1 page)
15 April 1996New director appointed (2 pages)
1 April 1996Company name changed supplyelite LIMITED\certificate issued on 02/04/96 (2 pages)
1 April 1996Company name changed supplyelite LIMITED\certificate issued on 02/04/96 (2 pages)
27 February 1996Incorporation (9 pages)
27 February 1996Incorporation (9 pages)