London
E14 9SH
Director Name | Ms Holly Tamar Shepherd |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 77 Marsh Wall London E14 9SH |
Director Name | Mr Jeffrey William Dolton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Insurance Director |
Country of Residence | England |
Correspondence Address | 6 Witherslack Close Headley Down Bordon Hampshire GU35 8HN |
Director Name | Mr Timothy John Duggan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2016) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Broadway Stratford London E15 1XH |
Director Name | Mr James Charles O'Brien |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | South Quay Building 189 Marsh Wall London E14 9SH |
Registered Address | 77 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Shepherd Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £49,938 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
9 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Registered office address changed from South Quay Building 189 Marsh Wall London E14 9SH England to 77 Marsh Wall London E14 9SH on 7 October 2020 (1 page) |
14 September 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
7 September 2020 | Director's details changed for Ms Holly Tamar Shepherd on 1 September 2015 (2 pages) |
11 August 2020 | Second filing for the appointment of Ms Holly Tamar Shepherd as a director (6 pages) |
5 May 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
22 October 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
17 October 2019 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
7 October 2019 | Confirmation statement made on 26 September 2019 with updates (3 pages) |
7 October 2019 | Resolutions
|
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Termination of appointment of James Charles O'brien as a director on 31 July 2017 (1 page) |
4 October 2017 | Termination of appointment of James Charles O'brien as a director on 31 July 2017 (1 page) |
6 February 2017 | Registered office address changed from 44 Broadway Stratford London E15 1XH to South Quay Building 189 Marsh Wall London E14 9SH on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from , 44 Broadway, Stratford, London, E15 1XH to South Quay Building 189 Marsh Wall London E14 9SH on 6 February 2017 (1 page) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 August 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
10 August 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 July 2016 | Appointment of Mr James Charles O'brien as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr James Charles O'brien as a director on 1 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Timothy John Duggan as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Timothy John Duggan as a director on 1 July 2016 (1 page) |
18 March 2016 | Director's details changed for Mr Timothy John Duggan on 1 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Timothy John Duggan on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Holly Tamara Shepherd on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Holly Tamara Shepherd on 1 March 2016 (2 pages) |
27 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Ms Holly Tamara Shepherd on 26 September 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Timothy John Duggan on 26 September 2015 (2 pages) |
27 November 2015 | Director's details changed for Ms Holly Tamara Shepherd on 26 September 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Timothy John Duggan on 26 September 2015 (2 pages) |
27 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 October 2014 | Director's details changed for Mr John Shepherd on 1 April 2014 (2 pages) |
31 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr John Shepherd on 1 April 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr John Shepherd on 1 April 2014 (2 pages) |
31 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
14 August 2014 | Director's details changed for Mr John Shepherd on 26 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr John Shepherd on 26 June 2014 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
1 May 2014 | Appointment of Mr Timothy Duggan as a director (2 pages) |
1 May 2014 | Appointment of Mr Timothy Duggan as a director (2 pages) |
17 December 2013 | Registered office address changed from , Lloyd's Building Gallery 4, 12 Leadenhall Street, London, EC3V 1LP, United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Lloyd's Building Gallery 4 12 Leadenhall Street London EC3V 1LP United Kingdom on 17 December 2013 (1 page) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Appointment of Ms Holly Shepherd as a director (2 pages) |
27 August 2013 | Appointment of Ms Holly Shepherd as a director
|
10 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
31 January 2013 | Registered office address changed from Alexander House 19 Fleming Way Swindon SN1 2NG on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from , Alexander House 19 Fleming Way, Swindon, SN1 2NG on 31 January 2013 (1 page) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Termination of appointment of Jeffrey Dolton as a director (1 page) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 June 2012 | Termination of appointment of Jeffrey Dolton as a director (1 page) |
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
3 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
26 September 2008 | Incorporation (18 pages) |
26 September 2008 | Incorporation (18 pages) |