Company NameShaftesbury Consultancy Services Limited
DirectorsPaul Stephen Herman and Nicola Karen Herman
Company StatusActive
Company Number07970738
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Previous NameBluebox Psp Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Stephen Herman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(7 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 - 95 Gloucester Place
London
W1U 6JQ
Director NameMrs Nicola Karen Herman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(7 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 - 95 Gloucester Place
London
W1U 6JQ
Secretary NameTracy Anne Kingsnorth
StatusCurrent
Appointed13 March 2014(2 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address93 - 95 Gloucester Place
London
W1U 6JQ
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Eliot Mark Darcy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Secretary NameGraham John Anthony Dolan
StatusResigned
Appointed04 October 2012(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2014)
RoleCompany Director
Correspondence Address32 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XF

Location

Registered Address93 - 95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

16 December 2022Delivered on: 5 January 2023
Persons entitled: Paul Herman

Classification: A registered charge
Outstanding

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
30 January 2024Current accounting period extended from 30 March 2024 to 31 March 2024 (1 page)
20 January 2024Accounts for a dormant company made up to 30 March 2023 (5 pages)
30 March 2023Total exemption full accounts made up to 30 March 2022 (6 pages)
21 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
5 January 2023Registration of charge 079707380001, created on 16 December 2022 (43 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
21 January 2022Registered office address changed from Jeffreys Henry Llp 5 - 7 Cranwood Street London EC1V 9EE England to 93 - 95 Gloucester Place London W1U 6JQ on 21 January 2022 (1 page)
25 November 2021Accounts for a dormant company made up to 30 March 2021 (2 pages)
23 March 2021Accounts for a dormant company made up to 30 March 2020 (2 pages)
12 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 August 2020Registered office address changed from 93-95 Gloucester Place Marylebone London W1U 6JQ United Kingdom to Jeffreys Henry Llp 5 - 7 Cranwood Street London EC1V 9EE on 26 August 2020 (1 page)
25 August 2020Secretary's details changed for Tracy Anne Kingsnorth on 25 August 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 March 2017Director's details changed for Mr Paul Stephen Herman on 1 August 2016 (2 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 March 2017Director's details changed for Mrs Nicola Karen Herman on 1 August 2016 (2 pages)
30 March 2017Director's details changed for Mrs Nicola Karen Herman on 1 August 2016 (2 pages)
30 March 2017Director's details changed for Mr Paul Stephen Herman on 1 August 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 August 2016Register inspection address has been changed to 93-95 Gloucester Place Marylebone London W1U 6JQ (1 page)
4 August 2016Register inspection address has been changed to 93-95 Gloucester Place Marylebone London W1U 6JQ (1 page)
4 August 2016Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page)
4 August 2016Termination of appointment of James Caan as a director on 11 March 2016 (1 page)
4 August 2016Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page)
4 August 2016Registered office address changed from 19a Cavendish Square London W1G 0PN England to 93-95 Gloucester Place Marylebone London W1U 6JQ on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 19a Cavendish Square London W1G 0PN England to 93-95 Gloucester Place Marylebone London W1U 6JQ on 4 August 2016 (1 page)
4 August 2016Termination of appointment of James Caan as a director on 11 March 2016 (1 page)
15 March 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Tracy Kingsnorth 19a Cavendish Square London W1G 0PN (1 page)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Tracy Kingsnorth 19a Cavendish Square London W1G 0PN (1 page)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 19a Cavendish Square London W1G 0PN on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 19a Cavendish Square London W1G 0PN on 13 July 2015 (1 page)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
4 February 2015Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 (1 page)
4 February 2015Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 (1 page)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Appointment of Tracy Anne Kingsnorth as a secretary (2 pages)
31 March 2014Appointment of Tracy Anne Kingsnorth as a secretary (2 pages)
31 March 2014Termination of appointment of Graham Dolan as a secretary (1 page)
31 March 2014Termination of appointment of Graham Dolan as a secretary (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Register inspection address has been changed (1 page)
29 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
29 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
12 December 2012Appointment of Mrs Nicola Herman as a director (2 pages)
12 December 2012Appointment of Mr Paul Stephen Herman as a director (2 pages)
12 December 2012Appointment of Graham John Anthony Dolan as a secretary (2 pages)
12 December 2012Appointment of Mrs Nicola Herman as a director (2 pages)
12 December 2012Appointment of Mr Paul Stephen Herman as a director (2 pages)
12 December 2012Appointment of Mr Eliot Darcy as a director (2 pages)
12 December 2012Company name changed bluebox psp LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Appointment of Graham John Anthony Dolan as a secretary (2 pages)
12 December 2012Appointment of Mr Eliot Darcy as a director (2 pages)
12 December 2012Company name changed bluebox psp LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Incorporation (21 pages)
29 February 2012Incorporation (21 pages)