Company NameShining Point Limited
DirectorsEmma Miranda Flackett and Lucy Catherine Winkworth
Company StatusActive
Company Number12153279
CategoryPrivate Limited Company
Incorporation Date13 August 2019(4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Emma Miranda Flackett
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMrs Lucy Catherine Winkworth
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
Correspondence Address71 Queen Victoria Street
Floor 8
London
EC4V 4AY
Director NameMr David Murray Salisbury
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMs Lynneth Mary Salisbury
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY

Location

Registered AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Filing History

25 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
23 August 2023Appointment of Breams Secretaries Limited as a secretary on 1 November 2019 (2 pages)
5 July 2023Termination of appointment of David Murray Salisbury as a director on 26 June 2023 (1 page)
5 July 2023Termination of appointment of Lynneth Mary Salisbury as a director on 26 June 2023 (1 page)
13 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
20 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
29 July 2021Appointment of Ms Emma Miranda Flackett as a director on 7 June 2021 (2 pages)
29 July 2021Appointment of Ms Lucy Catherine Winkworth as a director on 7 June 2021 (2 pages)
19 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 September 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
13 March 2020Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page)
30 October 2019Notification of Lucy Catherine Winkworth as a person with significant control on 11 October 2019 (2 pages)
30 October 2019Cessation of David Murray Salisbury as a person with significant control on 11 October 2019 (1 page)
30 October 2019Notification of Emma Miranda Flackett as a person with significant control on 11 October 2019 (2 pages)
30 October 2019Cessation of Lynneth Mary Salisbury as a person with significant control on 11 October 2019 (1 page)
28 October 2019Change of share class name or designation (2 pages)
26 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 5,000,100
(3 pages)
14 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
13 August 2019Incorporation
Statement of capital on 2019-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)