Company NameShard Capital Services Limited
Company StatusDissolved
Company Number08853671
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameJames William Edward Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameToby John Dawson Raincock
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NameToby John Dawson Raincock
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameDimitrios Masselos
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH

Contact

Websiteshardcapital.com
Telephone020 34634990
Telephone regionLondon

Location

Registered Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 March 2018 (19 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
8 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Dimitrios Masselos as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Dimitrios Masselos as a director on 11 December 2017 (1 page)
1 August 2017Full accounts made up to 31 March 2017 (17 pages)
1 August 2017Full accounts made up to 31 March 2017 (17 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 July 2016Full accounts made up to 31 March 2016 (17 pages)
13 July 2016Full accounts made up to 31 March 2016 (17 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
30 October 2015Full accounts made up to 31 March 2015 (18 pages)
30 October 2015Full accounts made up to 31 March 2015 (18 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)
26 January 2015Registered office address changed from C/O Shard Capital 1 Tudor Street London EC4Y 0AH England to 1 Tudor Street London EC4Y 0AH on 26 January 2015 (1 page)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Registered office address changed from C/O Shard Capital 1 Tudor Street London EC4Y 0AH England to 1 Tudor Street London EC4Y 0AH on 26 January 2015 (1 page)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
12 May 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
12 May 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
(29 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
(29 pages)