Company NameSheva Limited
DirectorsPaolo Di Filippo and Andriy Shevchenko
Company StatusActive
Company Number05864366
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paolo Di Filippo
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Hanover Square
London
W1S 1HS
Director NameMr Andriy Shevchenko
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityUkrainian
StatusCurrent
Appointed10 April 2019(12 years, 9 months after company formation)
Appointment Duration5 years
RoleSports Coach
Country of ResidenceEngland
Correspondence Address46 Queens Grove
London
NW8 6HH
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusCurrent
Appointed14 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address2nd Floor 15 Hanover Square
London
W1S 1HS
Secretary NameMr John Alexander Troostwyk
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 25 Belsize Park
London
NW3 4DU
Director NameMr Andriy Shevchenko
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityUkrainian
StatusResigned
Appointed01 September 2006(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2011)
RoleFootball Player
Country of ResidenceEngland
Correspondence AddressMount House
Waverley Drive Wentworth Estate
Virginia Water
Surrey
GU25 4PZ
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2006(4 days after company formation)
Appointment Duration12 years, 8 months (resigned 14 March 2019)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone020 74345760
Telephone regionLondon

Location

Registered Address46 Queens Grove
London
NW8 6HH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1T&f Finance Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£40,425
Cash£11,245
Current Liabilities£53,022

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 July 2020Secretary's details changed for Regent Premium Secretary Ltd on 1 July 2020 (1 page)
26 June 2020Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to Palladium House 1-4 Argyll Street London W1F 7LD on 26 June 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
11 April 2019Appointment of Mr Andriy Shevchenko as a director on 10 April 2019 (2 pages)
8 April 2019Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019 (2 pages)
8 April 2019Termination of appointment of Finchley Secretaries Limited as a secretary on 14 March 2019 (1 page)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 September 2017Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Level 3 207 Regent Street London W1B 3HH on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Level 3 207 Regent Street London W1B 3HH on 13 September 2017 (1 page)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Notification of Andriy Shevchenko as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Notification of Andriy Shevchenko as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Andriy Shevchenko as a person with significant control on 6 April 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Second filing of the annual return made up to 17 June 2016 (17 pages)
5 September 2016Second filing of the annual return made up to 17 June 2016 (17 pages)
17 June 2016Annual return
Statement of capital on 2016-06-17
  • GBP 1,000

Statement of capital on 2016-09-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016
(6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
17 June 2016Annual return
Statement of capital on 2016-06-17
  • GBP 1,000

Statement of capital on 2016-09-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016
(6 pages)
13 June 2016Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page)
13 June 2016Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page)
30 March 2016Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 30 March 2016 (1 page)
30 March 2016Registered office address changed from , Royalty House, 32 Sackville Street, London, W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 30 March 2016 (1 page)
30 March 2016Registered office address changed from , Royalty House, 32 Sackville Street, London, W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 30 March 2016 (1 page)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Secretary's details changed for Finchley Secretaries Limited on 1 January 2014 (1 page)
9 July 2014Secretary's details changed for Finchley Secretaries Limited on 1 January 2014 (1 page)
9 July 2014Secretary's details changed for Finchley Secretaries Limited on 1 January 2014 (1 page)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (14 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (14 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (14 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Director's details changed for Mr Paolo Di Filippo on 1 August 2011 (3 pages)
9 September 2011Director's details changed for Mr Paolo Di Filippo on 1 August 2011 (3 pages)
9 September 2011Director's details changed for Mr Paolo Di Filippo on 1 August 2011 (3 pages)
23 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
23 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
23 August 2011Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
23 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
23 August 2011Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
15 July 2011Termination of appointment of Andriy Shevchenko as a director (2 pages)
15 July 2011Termination of appointment of Andriy Shevchenko as a director (2 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Director's details changed for Paolo Di Filippo on 20 September 2010 (3 pages)
2 November 2010Director's details changed for Paolo Di Filippo on 20 September 2010 (3 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
30 July 2008Return made up to 03/07/08; full list of members (7 pages)
30 July 2008Return made up to 03/07/08; full list of members (7 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
19 August 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
19 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
3 July 2006Incorporation (21 pages)
3 July 2006Incorporation (21 pages)