Company NameSHP Esop Limited
Company StatusDissolved
Company Number04386672
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameEdward Ralph Grayson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 05 August 2014)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBuchanan House 3 St James's Square
London
SW1Y 4JU
Director NameRupert James Mathieu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 05 August 2014)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBuchanan House 3 St James's Square
London
SW1Y 4JU
Secretary NameDavid Robert John Adams
StatusClosed
Appointed16 February 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 05 August 2014)
RoleCompany Director
Correspondence AddressBuchanan House 3 St James's Square
London
SW1Y 4JU
Director NameChristopher Peter Beaston Hird
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAshwick Court
Ashwick
Somerset
BA3 5BE
Director NameMr Julian Lawrence Sainty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hale House
34 De Vere Gardens
London
W8 5AQ
Director NameDr Richard Andrew Berman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuchanan House 3 St James's Square
London
SW1Y 4JU
Secretary NameDr Richard Andrew Berman
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBuchanan House 3 St James's Square
London
SW1Y 4JU
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered AddressBuchanan House
3 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at $1Sainty Hird & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • USD 2
(4 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • USD 2
(4 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • USD 2
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Richard Berman as a director (1 page)
10 January 2013Termination of appointment of Richard Berman as a director (1 page)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of David Robert John Adams as a secretary (1 page)
8 March 2012Appointment of David Robert John Adams as a secretary (1 page)
7 March 2012Termination of appointment of Richard Berman as a secretary (1 page)
7 March 2012Termination of appointment of Richard Berman as a secretary (1 page)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Rupert James Mathieu on 4 March 2010 (2 pages)
24 March 2010Director's details changed for Edward Ralph Grayson on 4 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Andrew Berman on 4 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Andrew Berman on 4 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Richard Andrew Berman on 4 March 2010 (1 page)
24 March 2010Director's details changed for Rupert James Mathieu on 4 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Andrew Berman on 4 March 2010 (2 pages)
24 March 2010Director's details changed for Rupert James Mathieu on 4 March 2010 (2 pages)
24 March 2010Director's details changed for Edward Ralph Grayson on 4 March 2010 (2 pages)
24 March 2010Director's details changed for Edward Ralph Grayson on 4 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Richard Andrew Berman on 4 March 2010 (1 page)
24 March 2010Secretary's details changed for Mr Richard Andrew Berman on 4 March 2010 (1 page)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
24 March 2009Registered office changed on 24/03/2009 from buchanan house 3 st james's square london SW1Y 4JU (1 page)
24 March 2009Registered office changed on 24/03/2009 from buchanan house 3 st james's square london SW1Y 4JU (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 04/03/09; full list of members (4 pages)
24 March 2009Return made up to 04/03/09; full list of members (4 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of register of members (1 page)
18 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Return made up to 04/03/08; no change of members
  • 363(287) ‐ Registered office changed on 12/06/08
(7 pages)
12 June 2008Return made up to 04/03/08; no change of members
  • 363(287) ‐ Registered office changed on 12/06/08
(7 pages)
17 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 July 2007Registered office changed on 04/07/07 from: stratton house stratton street london W1J 8LA (1 page)
4 July 2007Registered office changed on 04/07/07 from: stratton house stratton street london W1J 8LA (1 page)
25 March 2007Return made up to 04/03/07; no change of members (7 pages)
25 March 2007Return made up to 04/03/07; no change of members (7 pages)
16 June 2006Full accounts made up to 31 December 2005 (10 pages)
16 June 2006Full accounts made up to 31 December 2005 (10 pages)
12 April 2006Return made up to 04/03/06; full list of members (7 pages)
12 April 2006Return made up to 04/03/06; full list of members (7 pages)
7 December 2005New director appointed (3 pages)
7 December 2005New director appointed (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (3 pages)
7 December 2005Director resigned (1 page)
22 September 2005Accounts for a small company made up to 31 December 2004 (11 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (11 pages)
31 March 2005Return made up to 04/03/05; no change of members (7 pages)
31 March 2005Return made up to 04/03/05; no change of members (7 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (10 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (10 pages)
13 March 2004Return made up to 04/03/04; no change of members (7 pages)
13 March 2004Return made up to 04/03/04; no change of members (7 pages)
24 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 March 2002Registered office changed on 18/03/02 from: 1 knightrider court london EC4V 5JU (1 page)
18 March 2002Registered office changed on 18/03/02 from: 1 knightrider court london EC4V 5JU (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
4 March 2002Incorporation (24 pages)
4 March 2002Incorporation (24 pages)