Company NameBayshore Capital Limited
Company StatusDissolved
Company Number10184284
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NamePatrick Rene Stutz
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwiss
StatusClosed
Appointed17 May 2016(same day as company formation)
RoleInvestment Advisory
Country of ResidenceUnited Kingdom
Correspondence Address9 Queen Anne Street
London
W1G 9HW
Director NameMarie Arthur Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2016(same day as company formation)
RoleInvestment Advisory
Country of ResidenceUnited States
Correspondence Address1700 S. MacDill Avenue
Suite 340
Tampa
Florida 33629, Usa
Secretary NamePrism Cosec Limited (Corporation)
StatusClosed
Appointed31 January 2019(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 25 May 2021)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
Secretary NameEquinti David Venus Limited (Corporation)
StatusResigned
Appointed17 May 2016(same day as company formation)
Correspondence AddressAshley Park House 42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed17 May 2016(same day as company formation)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (3 pages)
10 February 2021Resolutions
  • RES13 ‐ Reduce company retained earnings account 01/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 February 2021Solvency Statement dated 01/02/21 (1 page)
10 February 2021Statement by Directors (1 page)
10 February 2021Statement of capital on 10 February 2021
  • GBP 0.01
(3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 August 2019Termination of appointment of David Venus & Company Llp as a secretary on 31 January 2019 (1 page)
22 August 2019Appointment of Prism Cosec Limited as a secretary on 31 January 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
31 October 2018Registered office address changed from Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 31 October 2018 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
6 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 125,000
(3 pages)
16 August 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 125,000
(3 pages)
16 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 June 2017Notification of Marie Arthur Smith as a person with significant control on 17 May 2016 (2 pages)
28 June 2017Notification of Marie Arthur Smith as a person with significant control on 17 May 2016 (2 pages)
18 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
18 July 2016Director's details changed for Tready Arthur Smith on 17 May 2016 (2 pages)
18 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
18 July 2016Director's details changed for Tready Arthur Smith on 17 May 2016 (2 pages)
16 June 2016Termination of appointment of Equinti David Venus Limited as a secretary on 17 May 2016 (1 page)
16 June 2016Termination of appointment of Equinti David Venus Limited as a secretary on 17 May 2016 (1 page)
16 June 2016Appointment of David Venus & Company Llp as a secretary on 17 May 2016 (2 pages)
16 June 2016Appointment of David Venus & Company Llp as a secretary on 17 May 2016 (2 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 1,000
(48 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 1,000
(48 pages)