SHAFTESBURY LIMITED
Overview
| Company Name | SHAFTESBURY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01999238 |
| 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 SHAFTESBURY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SHAFTESBURY LIMITED located?
| Registered Office Address | Regal House 14 James Street WC2E 8BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHAFTESBURY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAFTESBURY PLC | Nov 04, 1986 | Nov 04, 1986 |
| KINDCOVE LIMITED | Mar 13, 1986 | Mar 13, 1986 |
What are the latest accounts for SHAFTESBURY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHAFTESBURY LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for SHAFTESBURY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Price as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 25 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 21 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 27 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 26 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 35 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 36 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 37 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 019992380053 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 019992380051 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 44 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 43 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Desna Lee Martin as a secretary on Sep 06, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew James Price as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Michelle Veronica Athena Mcgrath as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of SHAFTESBURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAVEY, Ruth Elizabeth | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 308243890001 | |||||||
| HAWKSWORTH, Ian David | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 115713550003 | |||||
| JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 220745230010 | |||||
| BICKELL, Brian | Secretary | 7a Sylvan Road E11 1QL London | British | 5672800001 | ||||||
| MARTIN, Desna Lee | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 267241310001 | |||||||
| THOMAS, Penelope Ruth | Secretary | Ganton Street Carnaby W1F 7FD London 22 United Kingdom | British | 110881600002 | ||||||
| AKERS, Richard John | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | English | 73246590001 | |||||
| ANDERSON, Moreen Ruth | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 278665560001 | |||||
| BENSON, Neil Winston | Director | 28 Southway NW11 6RU London | England | British | 6203090001 | |||||
| BICKELL, Brian | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 5672800002 | |||||
| COLES, Helena Heung Lam | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 150341670004 | |||||
| EMLY, John Richard Keith | Director | Pegasus House 37 - 43 Sackville Street W1S 3DL London | United Kingdom | British | 14470740001 | |||||
| LANE, Jonathan Stewart | Director | Ganton Street Carnaby W1F 7FD London 22 United Kingdom | United Kingdom | British | 35700880002 | |||||
| LEVY, Peter Lawrence | Director | Springfield Road NW8 0QN London 52 | United Kingdom | British | 35543350001 | |||||
| LITTLE, Jill Caroline | Director | Ganton Street Carnaby W1F 7FD London 22 United Kingdom | United Kingdom | British | 124736230002 | |||||
| MACDONALD, Alastair William | Director | Chester Row SW1W 8JL London 71 | British | 79349320003 | ||||||
| MANSER, Peter John | Director | Pegasus House 37 - 43 Sackville Street W1S 3DL London | British | 71263200001 | ||||||
| MARRIOTT, Oliver James Digby | Director | Ganton Street Carnaby W1F 7FD London 22 United Kingdom | British | 141072970001 | ||||||
| MATHIAS, Dermot Colin Anthony | Director | Ganton Street Carnaby W1F 7FD London 22 United Kingdom | England | British | 104611060001 | |||||
| MCGRATH, Michelle Veronica Athena | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 190359360018 | |||||
| MCQUEEN, William Gordon | Director | Pegasus House 37 - 43 Sackville Street W1S 3DL London | United Kingdom | British | 647920004 | |||||
| NICHOLLS, Jonathan Clive | Director | Ganton Street Carnaby W1F 7FD London 22 United Kingdom | United Kingdom | English | 127532290001 | |||||
| PLUMMER, Charles Richard | Director | Swaines Hill Farm South Warnborough RG25 1SA Basingstoke Hants | British | 6203100001 | ||||||
| PRICE, Andrew James | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 306549910001 | |||||
| QUAYLE, Simon John | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 5784680002 | |||||
| RIVA, Hilary Susan | Director | 37-43 Sackville Street W1S 3DL London Pegasus House | England | British | 110262360001 | |||||
| TILLING, Jennelle Lisa | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | Australian | 171069710002 | |||||
| WALDEN, Sally Elizabeth | Director | Ganton Street Carnaby W1F 7FD London 22 United Kingdom | United Kingdom | British | 172482480002 | |||||
| WARD, Christopher Peter Alan | Director | 37-43 Sackville Street W1S 3DL London Pegasus House United Kingdom | United Kingdom | British | 80990890001 | |||||
| WELTON, Thomas James Chisnell | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 55019170003 | |||||
| WHEATCROFT, Patience | Director | Sackville Street W1S 3DL London Pegasus House 37-43 | British | 132994460001 |
Who are the persons with significant control of SHAFTESBURY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shaftesbury Capital Plc | Mar 06, 2023 | 14 James Street WC2E 8BU London Regal House United Kingdom | No | ||||||||||
| |||||||||||||
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