Company NameAndean Shepherd Ltd.
DirectorJose Antonio Marazita Espinar
Company StatusActive
Company Number09385598
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jose Antonio Marazita Espinar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEcuadorean
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleBusiness Person
Country of ResidenceEcuador
Correspondence Address145 City Rd
London
EC1V 1AZ
Director NameLaura MarÍA Tinoco Barbara
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCosta Rican
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceCosta Rica
Correspondence AddressPresidente Blvd Avenida Central, Calle 7
San JosÉ
Costa Rica
Director NameMr Alberto Arciniegas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityColombian
StatusResigned
Appointed22 April 2020(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 April 2020)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address201 Alhambra Circle Suite 600
Coral Gables
33134

Location

Registered Address145 City Rd
London
EC1V 1AZ
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Laura Maria Tinoco Barbara
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

1 November 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
14 June 2022Notification of Jose Antonio Marazita Espinar as a person with significant control on 6 April 2016 (2 pages)
14 June 2022Registered office address changed from 32 Drayton Road London N17 6HJ England to 145 City Rd London EC1V 1AZ on 14 June 2022 (1 page)
14 June 2022Termination of appointment of Alberto Arciniegas as a director on 22 April 2020 (1 page)
14 June 2022Cessation of Alberto Arciniegas as a person with significant control on 22 April 2020 (1 page)
14 June 2022Appointment of Mr Jose Antonio Marazita Espinar as a director on 13 January 2015 (2 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
29 April 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
29 April 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
17 February 2021Registered office address changed from 133 Higham Road London N17 6NU England to 32 Drayton Road London N17 6HJ on 17 February 2021 (1 page)
25 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 April 2020Compulsory strike-off action has been discontinued (1 page)
23 April 2020Termination of appointment of Laura María Tinoco Barbara as a director on 22 April 2020 (1 page)
22 April 2020Cessation of Laura María Tinoco Barbara as a person with significant control on 22 April 2020 (1 page)
22 April 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
22 April 2020Appointment of Mr Alberto Arciniegas as a director on 22 April 2020 (2 pages)
22 April 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 April 2020Notification of Alberto Arciniegas as a person with significant control on 22 April 2020 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
19 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (3 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 November 2016Registered office address changed from 5B Sandringham Road London E8 2LR to 133 Higham Road London N17 6NU on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 5B Sandringham Road London E8 2LR to 133 Higham Road London N17 6NU on 16 November 2016 (1 page)
12 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(3 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)