Company NameSh Global Plc
Company StatusActive
Company Number11278199
CategoryPublic Limited Company
Incorporation Date27 March 2018(6 years ago)
Previous NameSh Global Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Patrick Dominic Morrissey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Timothy John Digby Sheffield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Alexander Noel Cormack
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Patrick Thomas Meehan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleChief Operations Officer And Accountant
Country of ResidenceEngland
Correspondence AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Nigel Antony Morland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Mark William Lane Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(1 year, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS
Secretary NameImsal Shahid
StatusCurrent
Appointed01 January 2023(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressThe Forum Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Mark William Lane Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Secretary NameMr Foysol Miah
StatusResigned
Appointed18 December 2018(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleCompany Director
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMs Georgina Harley
Date of BirthMay 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2021(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS

Location

Registered AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 March 2024 (3 days ago)
Next Return Due9 April 2025 (1 year from now)

Charges

27 July 2023Delivered on: 28 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2023Cancellation of shares. Statement of capital on 28 November 2023
  • GBP 228,837
(6 pages)
16 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc conirmation duty paid
(4 pages)
28 July 2023Registration of charge 112781990001, created on 27 July 2023 (16 pages)
27 June 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
7 June 2023Termination of appointment of Georgina Harley as a director on 4 May 2023 (1 page)
31 March 2023Confirmation statement made on 26 March 2023 with updates (7 pages)
8 March 2023Appointment of Imsal Shahid as a secretary on 1 January 2023 (2 pages)
8 March 2023Termination of appointment of Foysol Miah as a secretary on 31 December 2022 (1 page)
31 March 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
29 March 2022Confirmation statement made on 26 March 2022 with updates (8 pages)
22 March 2022Change of details for Mr Timothy John Digby Sheffield as a person with significant control on 11 November 2021 (2 pages)
17 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 March 2022Cancellation of shares. Statement of capital on 15 December 2021
  • GBP 230,688.70
(4 pages)
15 December 2021Appointment of Ms Georgina Harley as a director on 15 December 2021 (2 pages)
12 November 2021Statement of capital following an allotment of shares on 11 October 2021
  • GBP 230,786.7
(3 pages)
8 November 2021Statement of capital on 8 November 2021
  • GBP 228,900.6
(3 pages)
8 November 2021Certificate of reduction of issued capital (1 page)
8 November 2021Reduction of iss capital and minute (oc) (2 pages)
30 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 October 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 228,900.60
(4 pages)
15 September 2021Registered office address changed from 60 Gresham Street London EC2V 7BB United Kingdom to Forum 33 Gutter Lane 5th Floor London EC2V 8AS on 15 September 2021 (1 page)
4 August 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 229,199.6
(3 pages)
3 August 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
28 July 2021Auditor's statement (1 page)
28 July 2021Certificate of re-registration from Private to Public Limited Company (1 page)
28 July 2021Re-registration from a private company to a public company (5 pages)
28 July 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 July 2021Auditor's report (1 page)
28 July 2021Balance Sheet (39 pages)
28 July 2021Re-registration of Memorandum and Articles (40 pages)
19 July 2021Cancellation of shares. Statement of capital on 19 May 2021
  • GBP 228,131.70
(6 pages)
19 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 May 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 228,665.1
(3 pages)
26 April 2021Confirmation statement made on 26 March 2021 with updates (8 pages)
10 March 2021Appointment of Mr Mark William Lane Richards as a director on 1 March 2020 (2 pages)
18 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 222,916.9
(3 pages)
24 August 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
19 August 2020Cancellation of shares. Statement of capital on 10 July 2020
  • GBP 220,916.90
(6 pages)
19 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 221,841.9
(3 pages)
21 April 2020Confirmation statement made on 26 March 2020 with updates (8 pages)
2 April 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 210,372.6
(3 pages)
11 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
21 August 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
22 July 2019Second filing of a statement of capital following an allotment of shares on 13 February 2019
  • GBP 190,760.5
(7 pages)
18 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 206,959.4
(3 pages)
13 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 201,251.9
(3 pages)
13 June 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 193,960.5
(3 pages)
21 May 2019Change of details for Mr Timothy John Digby Sheffield as a person with significant control on 18 December 2018 (2 pages)
3 May 2019Confirmation statement made on 26 March 2019 with updates (6 pages)
4 March 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 190,760.5
(4 pages)
28 February 2019Appointment of Mr Nigel Antony Morland as a director on 18 December 2018 (2 pages)
28 December 2018Resolutions
  • RES13 ‐ Sub division 18/12/2018
(1 page)
28 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 December 2018Sub-division of shares on 18 December 2018 (4 pages)
21 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 189,620.9
(3 pages)
20 December 2018Appointment of Mr Patrick Thomas Meehan as a director on 18 December 2018 (2 pages)
20 December 2018Appointment of Mr Alexander Noel Cormack as a director on 18 December 2018 (2 pages)
20 December 2018Appointment of Mr Foysol Miah as a secretary on 18 December 2018 (2 pages)
3 December 2018Termination of appointment of Mark William Lane Richards as a director on 5 October 2018 (1 page)
27 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-27
  • GBP 1
(25 pages)
27 March 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)