London
EC4R 0EU
Director Name | Mr Aaron Dunlop |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 February 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
Director Name | Mr Mark Trenchard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
Secretary Name | BCS Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Windsor House Station Road Great Shelford Cambridge CB22 5NE |
Director Name | Mr Toby John Dawson Raincock |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23rd Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr James William Edward Lewis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | City Pavilion 27 Bush Lane Cannon Green London EC4R 0AA |
Secretary Name | Mr Mark Steed |
---|---|
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 23rd Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Brett William Lankester |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23rd Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mr Andrew Anthony Stylianou |
---|---|
Status | Resigned |
Appointed | 15 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 23rd Floor, 20 Fenchurch Street London EC3M 3BY |
Website | www.shardfixedincome.com |
---|
Registered Address | 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Termination of appointment of Aaron Dunlop as a director on 30 September 2023 (1 page) |
30 May 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
1 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
25 November 2020 | Change of details for S O'hanlon Limited as a person with significant control on 28 October 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
19 June 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
4 March 2020 | Resolutions
|
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
27 February 2020 | Registered office address changed from City Pavilion 27 Bush Lane Cannon Green London EC4R 0AA England to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 27 February 2020 (1 page) |
28 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
23 September 2019 | Termination of appointment of James William Edward Lewis as a director on 17 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Mark Trenchard as a director on 17 September 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
30 July 2019 | Notification of S O'hanlon Limited as a person with significant control on 7 February 2019 (2 pages) |
30 July 2019 | Cessation of Steven James O'hanlon as a person with significant control on 7 February 2019 (1 page) |
17 July 2019 | Director's details changed for Mr Steven James O'hanlon on 16 July 2019 (2 pages) |
16 July 2019 | Registered office address changed from 23rd Floor, 20 Fenchurch Street London EC3M 3BY England to City Pavilion 27 Bush Lane Cannon Green London EC4R 0AA on 16 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Andrew Anthony Stylianou as a secretary on 1 July 2019 (1 page) |
2 July 2019 | Appointment of Bcs Cosec Limited as a secretary on 1 July 2019 (2 pages) |
2 July 2019 | Registered office address changed from C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE England to 23rd Floor, 20 Fenchurch Street London EC3M 3BY on 2 July 2019 (1 page) |
2 July 2019 | Registered office address changed from 23rd Floor 20 Fenchurch Street London EC3M 3BY England to C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE on 2 July 2019 (1 page) |
15 April 2019 | Termination of appointment of Mark Steed as a secretary on 15 April 2019 (1 page) |
15 April 2019 | Appointment of Mr Andrew Anthony Stylianou as a secretary on 15 April 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Steve James O'hanlon on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Steve James O'hanlon on 7 March 2019 (2 pages) |
7 March 2019 | Cessation of James William Edward Lewis as a person with significant control on 7 February 2019 (1 page) |
7 March 2019 | Notification of Steven James O'hanlon as a person with significant control on 7 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
15 February 2019 | Appointment of Mr Aaron Dunlop as a director on 7 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Toby John Dawson Raincock as a director on 7 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Brett William Lankester as a director on 7 February 2019 (1 page) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
7 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2016 (21 pages) |
7 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2016 (21 pages) |
27 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Brett William Lankester on 30 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Brett William Lankester on 30 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Steve James O'hanlon on 18 March 2016 (2 pages) |
18 March 2016 | Company name changed acpi shard fixed income LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed acpi shard fixed income LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Director's details changed for Mr Steve James O'hanlon on 18 March 2016 (2 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
1 October 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
2 June 2015 | Registered office address changed from , 2rd Floor 20 Fenchurch Street, London, EC3M 3BY, England to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from , 1 Tudor Street, London, EC4Y 0AH, United Kingdom to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 1 Tudor Street London EC4Y 0AH United Kingdom to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from , 2rd Floor 20 Fenchurch Street, London, EC3M 3BY, England to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 2rd Floor 20 Fenchurch Street London EC3M 3BY England to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 2rd Floor 20 Fenchurch Street London EC3M 3BY England to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from , 1 Tudor Street, London, EC4Y 0AH, United Kingdom to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 1 Tudor Street London EC4Y 0AH United Kingdom to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page) |
15 May 2015 | Appointment of Mr Brett William Lankester as a director on 13 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Brett William Lankester as a director on 13 April 2015 (2 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
8 May 2015 | Appointment of Steve O'hanlon as a director on 13 April 2015 (2 pages) |
8 May 2015 | Appointment of Steve O'hanlon as a director on 13 April 2015 (2 pages) |
16 March 2015 | Incorporation
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|
16 March 2015 | Incorporation
|