FRANCIS SHAW P L C

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFRANCIS SHAW P L C
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00105486
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRANCIS SHAW P L C?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FRANCIS SHAW P L C located?

    Registered Office Address
    Level 10
    255 Blackfriars Road
    SE1 9AX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANCIS SHAW P L C?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for FRANCIS SHAW P L C?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for FRANCIS SHAW P L C?

    Filings
    DateDescriptionDocumentType

    Appointment of Lucy Glover as a secretary on Jul 21, 2025

    2 pagesAP03

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Appointment of Kiera Nicole Maloney as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Laura Struan Macandrews as a secretary on Mar 01, 2024

    1 pagesTM02

    Confirmation statement made on Jan 18, 2024 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Change of details for Eis Group Plc as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on Dec 04, 2023

    1 pagesAD01

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Secretary's details changed for Miss Laura Struan Martin on Jan 14, 2022

    1 pagesCH03

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Margaret Gillespie as a secretary on Jan 14, 2022

    1 pagesTM02

    Secretary's details changed

    1 pagesCH03

    Appointment of Lucy Glover as a director on Jan 14, 2022

    2 pagesAP01

    Appointment of Miss Laura Struan Martin as a secretary on Jan 14, 2022

    2 pagesAP03

    Termination of appointment of Fiona Margaret Gillespie as a director on Jan 14, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Miss Fiona Margaret Gillespie on Sep 19, 2020

    2 pagesCH01

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of FRANCIS SHAW P L C?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Lucy
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    338466140001
    MALONEY, Kiera Nicole
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    320552510001
    FURLONGER, Marc
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritish98322410002
    GLOVER, Lucy
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritish291474350001
    GILLESPIE, Fiona Margaret
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Secretary
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Other97576610003
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Secretary
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    MACANDREWS, Laura Struan
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    291465800002
    PEACHEY, Cedric William
    22 Norroy Road
    SW15 1PF London
    Secretary
    22 Norroy Road
    SW15 1PF London
    British95944620001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    TITE, Anthony
    97 Peakdale Road
    Droylsden
    M43 6JY Manchester
    Secretary
    97 Peakdale Road
    Droylsden
    M43 6JY Manchester
    British49367190001
    BROAD, Donald Andrew Robertson
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish46824520004
    BURDETT, Neil Robert
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritish188620005
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    FOX, Martin James
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    Director
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    United KingdomEnglish133878890001
    GILLESPIE, Fiona Margaret
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish229862900002
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    LILLYCROP, David Peter
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    Director
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    American32621210001
    MCKEOWN, Matthew Robin
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish240492390001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    British123851410001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    RALPH, Alexandra
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritish183196610001
    WOOD HILL, Geoffrey Napier
    New House Farm
    Dorsington
    CV36 8AR Stratford On Avon
    Warwickshire
    Director
    New House Farm
    Dorsington
    CV36 8AR Stratford On Avon
    Warwickshire
    British77597970001
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    British3252750001

    Who are the persons with significant control of FRANCIS SHAW P L C?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    Apr 06, 2016
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00061407
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for FRANCIS SHAW P L C?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 07, 2017Apr 30, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0