SHS INTERNATIONAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHS INTERNATIONAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00112075
    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 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 AddressNo

    What were the previous names of SHS INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    SCIENTIFIC HOSPITAL SUPPLIES INTERNATIONAL LIMITEDDec 20, 1991Dec 20, 1991
    POWELL & SCHOLEFIELD LIMITEDOct 06, 1910Oct 06, 1910

    What are the latest accounts for SHS INTERNATIONAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SHS INTERNATIONAL LTD?

    Last Confirmation Statement Made Up ToMay 18, 2025
    Next Confirmation Statement DueJun 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2024
    OverdueNo

    What are the latest filings for SHS INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Appointment of Ricardo Anibal Yelich Hernandez as a director on Jun 24, 2024

    2 pagesAP01

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Change of details for Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited as a person with significant control on Oct 02, 2023

    2 pagesPSC05

    Termination of appointment of Javier Gutierrez Diaz as a director on Apr 30, 2024

    1 pagesTM01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Amended full accounts made up to Dec 31, 2022

    44 pagesAAMD

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Appointment of George Harold Hashagen as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Adam Joseph Cuadra as a director on Oct 01, 2023

    1 pagesTM01

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Abogado Nominees Limited as a secretary on Jan 16, 2023

    1 pagesTM02

    Appointment of Adam Joseph Cuadra as a director on Sep 23, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on May 18, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Notification of Uk Holdings Cap (Commonwealth, Asia and Pacific) Limited as a person with significant control on Jun 14, 2021

    2 pagesPSC02

    Cessation of Scientific Hospital Supplies Holdings Limited as a person with significant control on Jun 14, 2021

    1 pagesPSC07

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    41 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Appointment of Javier Gutierrez Diaz as a director on Sep 30, 2019

    2 pagesAP01

    Termination of appointment of Paul Leslie Avis as a director on Sep 30, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    36 pagesAA

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Who are the officers of SHS INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROMILOW, Paul Michael
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    Director
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    United KingdomBritishAccountant248037890001
    HASHAGEN, George Harold
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor, Building 7
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor, Building 7
    United Kingdom
    United KingdomBritishFinance Director314260650001
    HERNANDEZ, Ricardo Anibal Yelich
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    Director
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    United KingdomArgentineFactory Director324596960001
    CASSIDY, Francis
    37 Pendennis Street
    Anfield
    L6 5AG Liverpool
    Merseyside
    Secretary
    37 Pendennis Street
    Anfield
    L6 5AG Liverpool
    Merseyside
    British4898740001
    DAVIDSON, Alexander John
    Northfield
    IU30 5RW Duffus
    29
    Elgin
    Secretary
    Northfield
    IU30 5RW Duffus
    29
    Elgin
    BritishFinance Director133296750001
    HOUSE, Stephen Mark
    Sparrow Hill Way
    BS26 2LA Weare Near Axbridge
    Nodding Way House
    Somerset
    Secretary
    Sparrow Hill Way
    BS26 2LA Weare Near Axbridge
    Nodding Way House
    Somerset
    BritishFinance Director129075080001
    PLANT, Rosa Elizabeth Charlotte
    52 Hertford Drive
    CH45 7PX Wallasey
    Merseyside
    Secretary
    52 Hertford Drive
    CH45 7PX Wallasey
    Merseyside
    BritishCompany Secretary37807960002
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    AVIS, Paul Leslie
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    United KingdomBritishAccountant240137330001
    BOWEN, Niall Thomas
    Crossland 1 Sion Road
    Lansdown
    BA1 5SQ Bath
    Director
    Crossland 1 Sion Road
    Lansdown
    BA1 5SQ Bath
    United KingdomBritishBusiness Executive11540630002
    CASSIDY, Francis
    52 Hertford Drive
    CH45 7PX Wallasey
    Merseyside
    Director
    52 Hertford Drive
    CH45 7PX Wallasey
    Merseyside
    BritishCompany Director4898740002
    COWLEY, Paul
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    Director
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    United KingdomBritishDirector180125960001
    CRIM, Robert Allan
    173 Caldy Road
    CH48 1LP Caldy
    Grantham House
    Merseyside
    England
    Director
    173 Caldy Road
    CH48 1LP Caldy
    Grantham House
    Merseyside
    England
    United StatesGeneral Manager117027780004
    CUADRA, Adam Joseph
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    United KingdomBritishFinance Director263277680002
    DAVIDSON, Alexander John
    Northfield
    IU30 5RW Duffus
    29
    Elgin
    Director
    Northfield
    IU30 5RW Duffus
    29
    Elgin
    United KingdomBritishFinance Director133296750001
    EENINK, Albert Hendrik, Dr
    Everlaan 3
    6705 D H Wageningen
    Netherlands
    Director
    Everlaan 3
    6705 D H Wageningen
    Netherlands
    DutchDirector75299960001
    FELIX, Peter Gareth
    58 Vyner Road South
    L43 7PS Birkenhead
    Merseyside
    Director
    58 Vyner Road South
    L43 7PS Birkenhead
    Merseyside
    BritishSales & Marketing Director27389930002
    GIFFEN, Sandra Helen
    75 Canterbury Park
    L18 9XP Liverpool
    Merseyside
    Director
    75 Canterbury Park
    L18 9XP Liverpool
    Merseyside
    BritishNew Product Development Direct74478510001
    GILL, Brian George Anthony
    Briarfield
    Pikes Hey Road
    CH48 1PA Caldy
    Merseyside
    Director
    Briarfield
    Pikes Hey Road
    CH48 1PA Caldy
    Merseyside
    BritishCompany Director4898750002
    GRAVEMAKER, Cindy
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    Director
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    United KingdomDutchOperations Director166401430001
    GUTIERREZ DIAZ, Javier
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    Director
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    United KingdomSpanishMechanical Engineer263265310001
    HENE, Tanya Selma
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    Director
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    United KingdomDutchChemical Engineer219491460001
    HOLEMANS, Sylvain Louis Eugene
    Meersstraat 21
    Asse
    1730
    Belgium
    Director
    Meersstraat 21
    Asse
    1730
    Belgium
    BelgianDirector75034490001
    HOUSE, Stephen Mark
    Sparrow Hill Way
    BS26 2LA Weare Near Axbridge
    Nodding Way House
    Somerset
    Director
    Sparrow Hill Way
    BS26 2LA Weare Near Axbridge
    Nodding Way House
    Somerset
    United KingdomBritishFinance Director129075080001
    JULSING, Stephennus Harmannus Carollis
    16 Winchester Close
    Woolton
    L25 7YD Liverpool
    Director
    16 Winchester Close
    Woolton
    L25 7YD Liverpool
    DutchInternationl Sales & Marketing74085470002
    LATHAM, Tony
    Leuvensestraat 32
    2587 Gg Den Haag
    The Netherlands
    Director
    Leuvensestraat 32
    2587 Gg Den Haag
    The Netherlands
    NetherlandsAustralianVice President Finance137615470001
    LEHTONEN, Jaakko Juha Jalmari
    Oksasenkatu 48 A2
    00100
    FOREIGN Helsinki 10
    Finland
    Director
    Oksasenkatu 48 A2
    00100
    FOREIGN Helsinki 10
    Finland
    FinnishCompany Director27981850001
    MAREEL, Rudy Gilbert Germain
    Willemstraat 88
    2514 Hl
    The Hague
    Netherlands
    Director
    Willemstraat 88
    2514 Hl
    The Hague
    Netherlands
    BelgianBusiness Executive91659580001
    MARSHALL, James
    Sharpstone House Sharpstone
    Freshford
    BA3 6DA Bath
    Director
    Sharpstone House Sharpstone
    Freshford
    BA3 6DA Bath
    BritishCompany Director42137210002
    PACHECO, Rogerio
    12 Gayton Lane
    CH60 3SJ Heswall
    Merseyside
    Director
    12 Gayton Lane
    CH60 3SJ Heswall
    Merseyside
    United KingdomBrazilian BritishOperations Director127344890001
    PARTINGTON, Thomas Anthony
    17 Stonebank Drive
    Little Neston
    L64 4DL South Wirral
    Merseyside
    Director
    17 Stonebank Drive
    Little Neston
    L64 4DL South Wirral
    Merseyside
    BritishCompany Director5571370001
    PHILLIPS, Roger David John, Dr
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    Director
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    United KingdomBritishFinance Director155707340001
    PLANT, Rosa Elizabeth Charlotte
    52 Hertford Drive
    CH45 7PX Wallasey
    Merseyside
    Director
    52 Hertford Drive
    CH45 7PX Wallasey
    Merseyside
    BritishBusiness Manager37807960002
    RIDGE, Jason Paul
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    Director
    100 Wavertree Boulevard
    Liverpool
    L7 9PT Merseyside
    United KingdomBritishPlant Manager166360940001
    RIIHIKALLIO, Reino Kaarolo Antero
    Heinamaantie 1
    04310 Tuusula Sf
    Director
    Heinamaantie 1
    04310 Tuusula Sf
    FinnishCompany Director33192960001

    Who are the persons with significant control of SHS INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Building 7, Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor
    United Kingdom
    Jun 14, 2021
    Building 7, Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5616355
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Scientific Hospital Supplies Holdings Limited
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number2502240
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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