SHS INTERNATIONAL LTD
Overview
Company Name | SHS INTERNATIONAL LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00112075 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHS INTERNATIONAL LTD?
- Manufacture of homogenized food preparations and dietetic food (10860) / Manufacturing
Where is SHS INTERNATIONAL LTD located?
Registered Office Address | 100 Wavertree Boulevard Liverpool L7 9PT Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHS INTERNATIONAL LTD?
Company Name | From | Until |
---|---|---|
SCIENTIFIC HOSPITAL SUPPLIES INTERNATIONAL LIMITED | Dec 20, 1991 | Dec 20, 1991 |
POWELL & SCHOLEFIELD LIMITED | Oct 06, 1910 | Oct 06, 1910 |
What are the latest accounts for SHS INTERNATIONAL LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHS INTERNATIONAL LTD?
Last Confirmation Statement Made Up To | May 18, 2025 |
---|---|
Next Confirmation Statement Due | Jun 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2024 |
Overdue | No |
What are the latest filings for SHS INTERNATIONAL LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Appointment of Ricardo Anibal Yelich Hernandez as a director on Jun 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Javier Gutierrez Diaz as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Amended full accounts made up to Dec 31, 2022 | 44 pages | AAMD | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Appointment of George Harold Hashagen as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Adam Joseph Cuadra as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Abogado Nominees Limited as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
Appointment of Adam Joseph Cuadra as a director on Sep 23, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||
Confirmation statement made on May 18, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Notification of Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited as a person with significant control on Jun 14, 2021 | 2 pages | PSC02 | ||
Cessation of Scientific Hospital Supplies Holdings Limited as a person with significant control on Jun 14, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Javier Gutierrez Diaz as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Leslie Avis as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SHS INTERNATIONAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROMILOW, Paul Michael | Director | 100 Wavertree Boulevard Liverpool L7 9PT Merseyside | United Kingdom | British | Accountant | 248037890001 | ||||||||
HASHAGEN, George Harold | Director | Chiswick Park 566 Chiswick High Road W4 5YG London 6th Floor, Building 7 United Kingdom | United Kingdom | British | Finance Director | 314260650001 | ||||||||
HERNANDEZ, Ricardo Anibal Yelich | Director | 100 Wavertree Boulevard Liverpool L7 9PT Merseyside | United Kingdom | Argentine | Factory Director | 324596960001 | ||||||||
CASSIDY, Francis | Secretary | 37 Pendennis Street Anfield L6 5AG Liverpool Merseyside | British | 4898740001 | ||||||||||
DAVIDSON, Alexander John | Secretary | Northfield IU30 5RW Duffus 29 Elgin | British | Finance Director | 133296750001 | |||||||||
HOUSE, Stephen Mark | Secretary | Sparrow Hill Way BS26 2LA Weare Near Axbridge Nodding Way House Somerset | British | Finance Director | 129075080001 | |||||||||
PLANT, Rosa Elizabeth Charlotte | Secretary | 52 Hertford Drive CH45 7PX Wallasey Merseyside | British | Company Secretary | 37807960002 | |||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
AVIS, Paul Leslie | Director | White Horse Business Park BA14 0XQ Trowbridge Newmarket Avenue Wiltshire United Kingdom | United Kingdom | British | Accountant | 240137330001 | ||||||||
BOWEN, Niall Thomas | Director | Crossland 1 Sion Road Lansdown BA1 5SQ Bath | United Kingdom | British | Business Executive | 11540630002 | ||||||||
CASSIDY, Francis | Director | 52 Hertford Drive CH45 7PX Wallasey Merseyside | British | Company Director | 4898740002 | |||||||||
COWLEY, Paul | Director | 100 Wavertree Boulevard Liverpool L7 9PT Merseyside | United Kingdom | British | Director | 180125960001 | ||||||||
CRIM, Robert Allan | Director | 173 Caldy Road CH48 1LP Caldy Grantham House Merseyside England | United States | General Manager | 117027780004 | |||||||||
CUADRA, Adam Joseph | Director | White Horse Business Park BA14 0XQ Trowbridge Newmarket Avenue Wiltshire United Kingdom | United Kingdom | British | Finance Director | 263277680002 | ||||||||
DAVIDSON, Alexander John | Director | Northfield IU30 5RW Duffus 29 Elgin | United Kingdom | British | Finance Director | 133296750001 | ||||||||
EENINK, Albert Hendrik, Dr | Director | Everlaan 3 6705 D H Wageningen Netherlands | Dutch | Director | 75299960001 | |||||||||
FELIX, Peter Gareth | Director | 58 Vyner Road South L43 7PS Birkenhead Merseyside | British | Sales & Marketing Director | 27389930002 | |||||||||
GIFFEN, Sandra Helen | Director | 75 Canterbury Park L18 9XP Liverpool Merseyside | British | New Product Development Direct | 74478510001 | |||||||||
GILL, Brian George Anthony | Director | Briarfield Pikes Hey Road CH48 1PA Caldy Merseyside | British | Company Director | 4898750002 | |||||||||
GRAVEMAKER, Cindy | Director | 100 Wavertree Boulevard Liverpool L7 9PT Merseyside | United Kingdom | Dutch | Operations Director | 166401430001 | ||||||||
GUTIERREZ DIAZ, Javier | Director | 100 Wavertree Boulevard Liverpool L7 9PT Merseyside | United Kingdom | Spanish | Mechanical Engineer | 263265310001 | ||||||||
HENE, Tanya Selma | Director | 100 Wavertree Boulevard Liverpool L7 9PT Merseyside | United Kingdom | Dutch | Chemical Engineer | 219491460001 | ||||||||
HOLEMANS, Sylvain Louis Eugene | Director | Meersstraat 21 Asse 1730 Belgium | Belgian | Director | 75034490001 | |||||||||
HOUSE, Stephen Mark | Director | Sparrow Hill Way BS26 2LA Weare Near Axbridge Nodding Way House Somerset | United Kingdom | British | Finance Director | 129075080001 | ||||||||
JULSING, Stephennus Harmannus Carollis | Director | 16 Winchester Close Woolton L25 7YD Liverpool | Dutch | Internationl Sales & Marketing | 74085470002 | |||||||||
LATHAM, Tony | Director | Leuvensestraat 32 2587 Gg Den Haag The Netherlands | Netherlands | Australian | Vice President Finance | 137615470001 | ||||||||
LEHTONEN, Jaakko Juha Jalmari | Director | Oksasenkatu 48 A2 00100 FOREIGN Helsinki 10 Finland | Finnish | Company Director | 27981850001 | |||||||||
MAREEL, Rudy Gilbert Germain | Director | Willemstraat 88 2514 Hl The Hague Netherlands | Belgian | Business Executive | 91659580001 | |||||||||
MARSHALL, James | Director | Sharpstone House Sharpstone Freshford BA3 6DA Bath | British | Company Director | 42137210002 | |||||||||
PACHECO, Rogerio | Director | 12 Gayton Lane CH60 3SJ Heswall Merseyside | United Kingdom | Brazilian British | Operations Director | 127344890001 | ||||||||
PARTINGTON, Thomas Anthony | Director | 17 Stonebank Drive Little Neston L64 4DL South Wirral Merseyside | British | Company Director | 5571370001 | |||||||||
PHILLIPS, Roger David John, Dr | Director | 100 Wavertree Boulevard Liverpool L7 9PT Merseyside | United Kingdom | British | Finance Director | 155707340001 | ||||||||
PLANT, Rosa Elizabeth Charlotte | Director | 52 Hertford Drive CH45 7PX Wallasey Merseyside | British | Business Manager | 37807960002 | |||||||||
RIDGE, Jason Paul | Director | 100 Wavertree Boulevard Liverpool L7 9PT Merseyside | United Kingdom | British | Plant Manager | 166360940001 | ||||||||
RIIHIKALLIO, Reino Kaarolo Antero | Director | Heinamaantie 1 04310 Tuusula Sf | Finnish | Company Director | 33192960001 |
Who are the persons with significant control of SHS INTERNATIONAL LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk Holdings Cap (Commonwealth, Asia And Pacific) Limited | Jun 14, 2021 | Building 7, Chiswick Park 566 Chiswick High Road W4 5YG London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scientific Hospital Supplies Holdings Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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