SHAREGIFT LIMITED
Overview
Company Name | SHAREGIFT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03456997 |
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 SHAREGIFT LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SHAREGIFT LIMITED located?
Registered Office Address | 6th Floor 2 London Wall Place EC2Y 5AU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHAREGIFT LIMITED?
Company Name | From | Until |
---|---|---|
LAWGRA (NO.451) LIMITED | Oct 29, 1997 | Oct 29, 1997 |
What are the latest accounts for SHAREGIFT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SHAREGIFT LIMITED?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for SHAREGIFT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Appointment of Mrs Jennie Ann Hendrick as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Jane Viscountess Mackintosh of Halifax as a director on Sep 23, 2024 | 1 pages | TM01 | ||
Change of details for The Orr Mackintosh Foundation Limited as a person with significant control on Apr 02, 2024 | 2 pages | PSC05 | ||
Appointment of Mr David Murray Mcintosh as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Termination of appointment of Gabrielle Louise Stopp as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Registered office address changed from 46 Grosvenor Street London W1K 3HN to 6th Floor 2 London Wall Place London EC2Y 5AU on Apr 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Termination of appointment of Susan Margaret Swabey as a director on May 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Termination of appointment of Michael John Kempe as a director on Jan 04, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Kempe as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Appointment of Beverley Joanne Van Der Sluis as a secretary on Feb 04, 2021 | 2 pages | AP03 | ||
Termination of appointment of Claire Jane Viscountess Mackintosh of Halifax as a secretary on Feb 04, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Sep 24, 2020 with updates | 4 pages | CS01 | ||
Notification of The Orr Mackintosh Foundation Limited as a person with significant control on Jun 04, 2020 | 2 pages | PSC02 | ||
Cessation of Claire Jane Mackintosh as a person with significant control on Jun 04, 2020 | 1 pages | PSC07 | ||
Cessation of Gabrielle Louise Stopp as a person with significant control on Jun 04, 2020 | 1 pages | PSC07 | ||
Secretary's details changed for Viscountess Claire Jane Viscountess Mackintosh of Halifax on May 14, 2020 | 1 pages | CH03 | ||
Who are the officers of SHAREGIFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAN DER SLUIS, Beverley Joanne | Secretary | 2 London Wall Place EC2Y 5AU London 6th Floor England | 279858090001 | |||||||
HENDRICK, Jennie Ann | Director | 2 London Wall Place EC2Y 5AU London 6th Floor England | England | British | Director | 330493150001 | ||||
MCINTOSH, David Murray | Director | 2 London Wall Place EC2Y 5AU London 6th Floor England | England | British | Director | 324872280001 | ||||
MACKINTOSH OF HALIFAX, Claire Jane Viscountess, Viscountess | Secretary | 46 Grosvenor Street London W1K 3HN | British | 62274310001 | ||||||
LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
KEMPE, Michael John | Director | 7-12 Noel Street W1F 8GQ London Proxymity, 3rd Floor, Waverley House England | England | German | Business Development | 291533950001 | ||||
MACKINTOSH OF HALIFAX, Claire Jane Viscountess, Viscountess | Director | 46 Grosvenor Street London W1K 3HN | England | British | Chartered Secretary | 62274310001 | ||||
ORR, Matthew Nicholson, Mr. | Director | Sunset Blvd. Suite 1201 West Hollywood 9200 California 90069 Usa | United States | British | Stockbroker | 58850930013 | ||||
ROBERTS, Julian Charles, Mr. | Director | 46 Grosvenor Street London W1K 3HN | England | British | Chief Executive | 154199590001 | ||||
STOPP, Gabrielle Louise, Mrs. | Director | Grosvenor Street W1K 3HN London 46 England | England | British | Not-For-Profit Organisation Management | 248263870001 | ||||
STREET, Stephen Gregory | Director | 10 English Street Mile End E3 4TA London United Kingdom | British | Solicitor | 47656020001 | |||||
SWABEY, Susan Margaret | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park England | England | British | Chartered Secretary | 152622090002 |
Who are the persons with significant control of SHAREGIFT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Orr Mackintosh Foundation Limited | Jun 04, 2020 | London Wall Place EC2Y 5AU London 6th Floor, 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs. Gabrielle Louise Stopp | Aug 30, 2019 | Grosvenor Street W1K 3HN London 46 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr. Julian Charles Roberts | Oct 29, 2016 | 46 Grosvenor Street London W1K 3HN | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Viscountess Mackintosh Of Halifax Claire Jane Mackintosh | Apr 06, 2016 | 46 Grosvenor Street London W1K 3HN | Yes | ||||||||||
Nationality: British,Canadian Country of Residence: England | |||||||||||||
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