SHAREDEALER LIMITED
Overview
| Company Name | SHAREDEALER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02177451 |
| 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 SHAREDEALER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SHAREDEALER LIMITED located?
| Registered Office Address | Council Secretariat Lloyds One Lime Street EC3M 7HA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHAREDEALER 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 SHAREDEALER LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for SHAREDEALER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Peter David Spires as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Caroline Sandeman-Allen as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Peter David Spires as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin William Steele as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of SHAREDEALER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS NOMINEES SECRETARY LIMITED | Secretary | Council Secretariat Lloyds EC3M 7HA One Lime Street London |
| 83796550003 | ||||||||||
| SANDEMAN-ALLEN, Caroline, Ms. | Director | Lime Street EC3M 7HA London One Lime Street England | England | British | 312993980001 | |||||||||
| LLOYDS NOMINEES DIRECTOR LIMITED | Director | Council Secretariat Lloyds One Lime Street EC3M 7HA London |
| 83796480001 | ||||||||||
| GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| JOHNSON, Philip Godfrey | Secretary | 18 Springfield Gardens BR1 2LZ Bickley Kent | British | 36761860001 | ||||||||||
| JONES, John Edward | Secretary | 5 Ravensdale Avenue North Finchley N12 9HP London | British | 27473940001 | ||||||||||
| WALSH, Hugh Francis | Secretary | 8 Greenholm Road SE9 1UH Eltham London | British | 79091370001 | ||||||||||
| BERRYMAN, Anthony Arthur | Director | Half Acre Back Lane SN8 1JJ Marlborough Wiltshire | British | 16112970001 | ||||||||||
| BRUCE, David Ian Rehbinder | Director | 5 Bolingbroke Grove SW11 6ES London | United Kingdom | British | 3801250001 | |||||||||
| CARLETON, James | Director | Grangeclare Park Lane KT21 1DW Ashtead Surrey | British | 38255370001 | ||||||||||
| COCKELL, Michael Henry | Director | Hill Harbour House Hellingly BN27 4HB Hailsham E Sussex | British | 12472630001 | ||||||||||
| COPISAROW, Alcon Charles | Director | 25 Launceston Place W8 5RN London | British | 29731210001 | ||||||||||
| FOSTER, Alexander Neil | Director | Church Farmhouse Blakesley NN12 8RA Towcester Northamptonshire | United Kingdom | British | 1530910001 | |||||||||
| GAYNOR, John Harold Francis | Director | Thornthrift Clay Lane South Nutfield RH1 4EG Redhill Surrey | British | 16588500001 | ||||||||||
| GEORGE, Robin Edwin | Director | Spinneys Edge Back Lane TN21 0QG Cross In Hand East Sussex | British | 32755080001 | ||||||||||
| GOING, Patrick Michael | Director | Stevenston House Oak Lane TN13 1UH Sevenoaks Kent | British | 41825930001 | ||||||||||
| HALL, Stephen Hargreaves | Director | Malting Farm Little Waldingfield CO10 0SY Sudbury Suffolk | United Kingdom | British | 44430080001 | |||||||||
| HEWES, Robin Anthony Charles | Director | 38 Plovers Mead Wyatts Green CM15 0PS Brentwood Essex | British | 42131570001 | ||||||||||
| JOHNSON, Philip Godfrey | Director | 18 Springfield Gardens BR1 2LZ Bickley Kent | British | 36761860001 | ||||||||||
| JONES, John Edward | Director | 5 Ravensdale Avenue North Finchley N12 9HP London | British | 27473940001 | ||||||||||
| KULUKUNDIS, Eddie, Sir | Director | Billing Road SW10 9UJ London 9 | United Kingdom | British | 34085950009 | |||||||||
| LAWRENCE, Walter Nicholas Murray | Director | Grey Walls Hook Heath Road GU22 0QD Woking Surrey | British | 2675790001 | ||||||||||
| MYNERS, Paul | Director | 34 Groom Place Belgravia SW1X 7BA London | British | 85063790001 | ||||||||||
| OWEN, Robert John Richard | Director | 307 Bunyan Court The Barbican EC1 London | British | 48605610003 | ||||||||||
| PEAT, Gerrard Charles | Director | Flat 10 35 Pont Street SW1X 0BB London | England | British | 1115360001 | |||||||||
| SCHOFIELD, John David | Director | 7 Hawth Way BN25 2NG Seaford East Sussex | British | 48916550001 | ||||||||||
| SPIRES, Peter David | Director | Council Secretariat Lloyds One Lime Street EC3M 7HA London | England | British | 220363200001 | |||||||||
| STEELE, Gavin William | Director | One Lime Street EC3M 7HA London Lloyds | United Kingdom | British | 153207570001 | |||||||||
| WILTON, Sarah Margaret | Director | 14 Parkmead Putney SW15 5BS London | England | British | 70445400001 |
Who are the persons with significant control of SHAREDEALER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Society Or Corporation Of Lloyd's | Apr 06, 2016 | Lime Street EC3M 7HA London 1 England | 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