Company NameShard Capital Limited
DirectorsJames William Edward Lewis and Toby John Dawson Raincock
Company StatusActive
Company Number07462262
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr James William Edward Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Cornhill
London
EC3V 3NG
Director NameMr Toby John Dawson Raincock
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36-38 Cornhill
London
EC3V 3NG
Secretary NameMr Andrew Anthony Stylianou
StatusCurrent
Appointed20 December 2018(8 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address36-38 Cornhill
London
EC3V 3NG
Director NameMr Andrew McLintock
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address11 Campsie View
Cumbernauld
G67 2AU
Scotland
Secretary NameMr Mark Wickham Steed
StatusResigned
Appointed01 August 2011(7 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 20 December 2018)
RoleCompany Director
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY

Contact

Websitewww.shardcapital.com
Email address[email protected]
Telephone020 71869900
Telephone regionLondon

Location

Registered Address36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£735,760
Cash£701,351
Current Liabilities£1,605,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

27 December 2023Accounts for a small company made up to 31 March 2023 (20 pages)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (21 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
13 May 2022Registered office address changed from 23rd Floor 20 Fenchurch Street London EC3M 3BY to 36-38 Cornhill London EC3V 3NG on 13 May 2022 (1 page)
13 May 2022Director's details changed for Mr James William Edward Lewis on 13 May 2022 (2 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (18 pages)
7 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
9 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Andrew Anthony Stylianou as a secretary on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Mark Wickham Steed as a secretary on 20 December 2018 (1 page)
20 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
1 August 2017Full accounts made up to 31 March 2017 (14 pages)
1 August 2017Full accounts made up to 31 March 2017 (14 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
18 July 2016Full accounts made up to 31 March 2016 (13 pages)
18 July 2016Full accounts made up to 31 March 2016 (13 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
4 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
4 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 June 2015Registered office address changed from 1 Tudor Street London EC4Y 0AH to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 1 Tudor Street London EC4Y 0AH to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 1 Tudor Street London EC4Y 0AH to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
9 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
9 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
19 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
19 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
28 June 2013Appointment of Mr Toby John Dawson Raincock as a director (2 pages)
28 June 2013Termination of appointment of Andrew Mclintock as a director (1 page)
28 June 2013Termination of appointment of Andrew Mclintock as a director (1 page)
28 June 2013Appointment of Mr Toby John Dawson Raincock as a director (2 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
15 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
15 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from 27 Devonshire Drive London SE10 8JZ England on 16 August 2011 (1 page)
16 August 2011Appointment of Mr Mark Wickham Steed as a secretary (1 page)
16 August 2011Appointment of Mr Mark Wickham Steed as a secretary (1 page)
16 August 2011Registered office address changed from 27 Devonshire Drive London SE10 8JZ England on 16 August 2011 (1 page)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)