Company NameShackleton Finance Limited
DirectorsHugh John Patrick Stewart and Deborah Nichole Hudson
Company StatusActive
Company Number03564275
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous NamesPasschart Limited and Strathdon Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(8 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThistle Court, 1-2 Thistle Street Thistle Court
Edinburgh
EH2 1DD
Scotland
Secretary NameMrs Wendy Jane Stewart
NationalityBritish
StatusCurrent
Appointed06 November 2007(9 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressThistle Court, 1-2 Thistle Street Thistle Court
Edinburgh
EH2 1DD
Scotland
Director NameMs Deborah Nichole Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(9 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Court, 1-2 Thistle Street Thistle Court
Edinburgh
EH2 1DD
Scotland
Director NameMrs Julie Ann Newman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dawney Drive
Sutton Coldfield
West Midlands
B75 5JA
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Abbots Ann
Andover
Hampshire
SP11 7BB
Secretary NameMrs Julie Ann Newman
NationalityBritish
StatusResigned
Appointed11 June 1998(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2001)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address18 Dawney Drive
Sutton Coldfield
West Midlands
B75 5JA
Secretary NameOliver William Hart
NationalityBritish
StatusResigned
Appointed17 May 2001(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address1 Beech Copse
Winchester
Hampshire
SO22 5NR
Director NameMr Michael Roy David Roller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Red House
Wilsford Cum Lake
Salisbury
Wiltshire
SP4 7BL
Director NameDavid Nicholas Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakehouse Byfield Road
Priors Marston
Southam
Warwickshire
CV47 7RP
Director NameDominic Orlando Marinelli
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 2006)
RoleInvestment Director
Correspondence Address272 Imperial Court
225 Kennington Lane
London
SE11 5QN
Director NameMr Michael John Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 2013)
RoleInvestment Director
Country of ResidenceGb-Gbn
Correspondence Address10c Clarendon Place
Stirling
FK8 2QW
Scotland
Secretary NameMr Michael John Low
NationalityBritish
StatusResigned
Appointed22 December 2006(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 November 2007)
RoleInvestment Director
Country of ResidenceGb-Gbn
Correspondence Address10c Clarendon Place
Stirling
FK8 2QW
Scotland
Director NameMr Stephen Burton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
Carsington
Matlock
Derbyshire
DE4 4DE
Director NameMrs Amanda Judith Hart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(9 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Grange Close
Winchester
Hampshire
SO23 9RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteshackletonventures.com
Email address[email protected]
Telephone01962 842621
Telephone regionWinchester

Location

Registered Address1st Floor, 48 Chancery Lane Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35k at £1Shackleton Ventures LTD
77.78%
Preference
10k at £1Shackleton Ventures LTD
22.22%
Ordinary

Financials

Year2014
Turnover£489,147
Net Worth£294,689
Cash£141,432
Current Liabilities£15,257

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

17 May 2023Accounts for a small company made up to 31 December 2022 (24 pages)
1 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
30 November 2022Director's details changed for Ms Deborah Nichole Hudson on 28 November 2022 (2 pages)
30 November 2022Director's details changed for Mr Hugh John Patrick Stewart on 28 November 2022 (2 pages)
30 November 2022Secretary's details changed for Mrs Wendy Jane Stewart on 28 November 2022 (1 page)
4 May 2022Full accounts made up to 31 December 2021 (22 pages)
31 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (24 pages)
14 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 April 2020Full accounts made up to 31 December 2019 (23 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
9 May 2019Full accounts made up to 31 December 2018 (22 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 May 2018Registered office address changed from 14-15 Jewry Street Winchester Hampshire SO23 8RZ to 1st Floor, 48 Chancery Lane Chancery Lane London WC2A 1JF on 30 May 2018 (1 page)
30 April 2018Full accounts made up to 31 December 2017 (22 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
11 May 2017Full accounts made up to 31 December 2016 (21 pages)
11 May 2017Full accounts made up to 31 December 2016 (21 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 February 2017Termination of appointment of Stephen Burton as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Stephen Burton as a director on 10 February 2017 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (24 pages)
11 May 2016Full accounts made up to 31 December 2015 (24 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 45,000
(6 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 45,000
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
24 April 2015Secretary's details changed for Mrs Wendy Jane Roberts on 13 August 2014 (1 page)
24 April 2015Secretary's details changed for Mrs Wendy Jane Roberts on 13 August 2014 (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 45,000
(5 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 45,000
(5 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 March 2014Director's details changed for David Nicholas Hudson on 6 August 2013 (2 pages)
7 March 2014Director's details changed for David Nicholas Hudson on 6 August 2013 (2 pages)
7 March 2014Director's details changed for David Nicholas Hudson on 6 August 2013 (2 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 45,000
(5 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 45,000
(5 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)
19 March 2013Termination of appointment of Michael Low as a director (1 page)
19 March 2013Termination of appointment of Michael Low as a director (1 page)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
26 March 2012Secretary's details changed for Mrs Wendy Jane Roberts on 26 March 2012 (1 page)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
26 March 2012Secretary's details changed for Mrs Wendy Jane Roberts on 26 March 2012 (1 page)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
20 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
2 August 2010Full accounts made up to 31 March 2010 (14 pages)
2 August 2010Full accounts made up to 31 March 2010 (14 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Mr Hugh John Patrick Stewart on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Hugh John Patrick Stewart on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Wendy Jane Roberts on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Wendy Jane Roberts on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Wendy Jane Roberts on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Wendy Jane Roberts on 28 January 2010 (1 page)
31 July 2009Full accounts made up to 31 March 2009 (14 pages)
31 July 2009Full accounts made up to 31 March 2009 (14 pages)
12 March 2009Memorandum and Articles of Association (4 pages)
12 March 2009Memorandum and Articles of Association (4 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 July 2008Full accounts made up to 31 March 2008 (13 pages)
21 July 2008Full accounts made up to 31 March 2008 (13 pages)
14 May 2008Appointment terminated director amanda hart (1 page)
14 May 2008Appointment terminated director amanda hart (1 page)
1 March 2008Return made up to 26/02/08; full list of members (5 pages)
1 March 2008Return made up to 26/02/08; full list of members (5 pages)
27 February 2008Director appointed mrs amanda hart (2 pages)
27 February 2008Director appointed mrs amanda hart (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Return made up to 26/02/07; full list of members (3 pages)
29 March 2007Return made up to 26/02/07; full list of members (3 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007New director appointed (1 page)
26 January 2007Company name changed strathdon finance LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed strathdon finance LIMITED\certificate issued on 26/01/07 (2 pages)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: canister house, jewry street winchester hampshire SO23 8RY (1 page)
11 January 2007Registered office changed on 11/01/07 from: canister house, jewry street winchester hampshire SO23 8RY (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
19 October 2006Full accounts made up to 31 March 2006 (12 pages)
19 October 2006Full accounts made up to 31 March 2006 (12 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
17 March 2006Return made up to 26/02/06; full list of members (3 pages)
17 March 2006Return made up to 26/02/06; full list of members (3 pages)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
6 October 2005Registered office changed on 06/10/05 from: jewry house jewry street winchester hampshire SO23 8RZ (1 page)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
6 October 2005Registered office changed on 06/10/05 from: jewry house jewry street winchester hampshire SO23 8RZ (1 page)
10 May 2005Return made up to 26/02/05; full list of members (7 pages)
10 May 2005Return made up to 26/02/05; full list of members (7 pages)
16 February 2005New director appointed (4 pages)
16 February 2005New director appointed (4 pages)
16 August 2004Full accounts made up to 31 March 2004 (12 pages)
16 August 2004Full accounts made up to 31 March 2004 (12 pages)
28 April 2004Return made up to 26/02/04; full list of members (7 pages)
28 April 2004Return made up to 26/02/04; full list of members (7 pages)
7 July 2003Full accounts made up to 31 March 2003 (12 pages)
7 July 2003Full accounts made up to 31 March 2003 (12 pages)
11 March 2003Return made up to 26/02/03; full list of members (7 pages)
11 March 2003Return made up to 26/02/03; full list of members (7 pages)
25 June 2002Full accounts made up to 31 March 2002 (12 pages)
25 June 2002Full accounts made up to 31 March 2002 (12 pages)
18 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Registered office changed on 26/10/01 from: 14/15 jewry street winchester hampshire SO23 8RZ (1 page)
26 October 2001Registered office changed on 26/10/01 from: 14/15 jewry street winchester hampshire SO23 8RZ (1 page)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
13 June 2001Return made up to 14/05/01; full list of members (6 pages)
13 June 2001Return made up to 14/05/01; full list of members (6 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
10 August 2000Full accounts made up to 31 March 2000 (12 pages)
10 August 2000Full accounts made up to 31 March 2000 (12 pages)
29 June 2000Return made up to 14/05/00; full list of members (6 pages)
29 June 2000Return made up to 14/05/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
21 October 1999Registered office changed on 21/10/99 from: 1 riding house street london middlesex W1A 3AS (1 page)
21 October 1999Registered office changed on 21/10/99 from: 1 riding house street london middlesex W1A 3AS (1 page)
28 July 1999Return made up to 14/05/99; full list of members (6 pages)
28 July 1999Return made up to 14/05/99; full list of members (6 pages)
27 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
27 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 April 1999Ad 22/03/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
20 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 April 1999£ nc 1000/45000 22/03/99 (1 page)
20 April 1999£ nc 1000/45000 22/03/99 (1 page)
20 April 1999Ad 22/03/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
12 November 1998Secretary's particulars changed;director's particulars changed (1 page)
12 November 1998Secretary's particulars changed;director's particulars changed (1 page)
1 October 1998Memorandum and Articles of Association (5 pages)
1 October 1998Memorandum and Articles of Association (5 pages)
9 September 1998Company name changed passchart LIMITED\certificate issued on 10/09/98 (2 pages)
9 September 1998Company name changed passchart LIMITED\certificate issued on 10/09/98 (2 pages)
26 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/08/98
(1 page)
26 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
26 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
26 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
26 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/08/98
(7 pages)
26 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/08/98
(7 pages)
26 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (3 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (3 pages)
20 July 1998Registered office changed on 20/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 1998Incorporation (14 pages)
14 May 1998Incorporation (14 pages)