SHPA ESOP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHPA ESOP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03458762
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHPA ESOP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SHPA ESOP LIMITED located?

    Registered Office Address
    40 Argyll Street
    W1F 7EB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHPA ESOP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SHPA ESOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for Catherine Emma Baderman on Aug 28, 2020

    2 pagesCH01

    Secretary's details changed for Catherine Emma Baderman on Aug 28, 2020

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 54 Portland Place London W1B 1DY

    1 pagesAD02

    Director's details changed for Catherine Emma Baderman on May 20, 2020

    2 pagesCH01

    Director's details changed for Kamau Akili Coar on May 20, 2020

    2 pagesCH01

    Appointment of Broughton Secretaries Limited as a secretary on May 20, 2020

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Wayne Beard as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Kamau Akili Coar as a director on Jan 31, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Aug 29, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of SHPA ESOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADERMAN, Catherine Emma
    Suite 4900 233 South Wacker Drive
    Chicago
    Willis Tower
    Illinois 60606-6303
    United States
    Secretary
    Suite 4900 233 South Wacker Drive
    Chicago
    Willis Tower
    Illinois 60606-6303
    United States
    British91593610001
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    BADERMAN, Catherine Emma
    Suite 4900 233 South Wacker Drive
    Chicago
    Willis Tower
    Illinois 60606-6303
    United States
    Director
    Suite 4900 233 South Wacker Drive
    Chicago
    Willis Tower
    Illinois 60606-6303
    United States
    United StatesBritish91593610010
    COAR, Kamau Akili
    S. Wacker Drive
    Suite 4900
    IL 60606 Chicago
    233
    Illinois
    United States
    Director
    S. Wacker Drive
    Suite 4900
    IL 60606 Chicago
    233
    Illinois
    United States
    United StatesAmerican243678730002
    BERMAN, Richard Andrew, Dr
    29 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    29 Foster Road
    Chiswick
    W4 4NY London
    British10463080001
    HEIDRICK & STRUGGLES UK LIMITED
    3 Burlington Gardens
    W1S 3EP London
    Secretary
    3 Burlington Gardens
    W1S 3EP London
    74845100004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEARD, Stephen Wayne, Mr.
    233 South Wacker Drive
    Chicago
    Willis Tower, Suite 4200
    Illinois 60606-6303
    Usa
    Director
    233 South Wacker Drive
    Chicago
    Willis Tower, Suite 4200
    Illinois 60606-6303
    Usa
    United StatesAmerican243814670001
    BEATSON HIRD, Christopher Peter
    Ashwick Court Ashwick
    Oakhill
    BA3 5BE Bath
    Somerset
    Director
    Ashwick Court Ashwick
    Oakhill
    BA3 5BE Bath
    Somerset
    British77847030003
    BERMAN, Richard Andrew, Dr
    29 Foster Road
    Chiswick
    W4 4NY London
    Director
    29 Foster Road
    Chiswick
    W4 4NY London
    British10463080001
    GRAYSON, Edward Ralph
    43 Lilyville Road
    SW6 5DP London
    Director
    43 Lilyville Road
    SW6 5DP London
    British47918100003
    LEE, Stephen Michael
    2 James Terrace
    Church Path
    SW14 8HB Mortlake London
    Director
    2 James Terrace
    Church Path
    SW14 8HB Mortlake London
    British91593640001
    LEVER, Peter
    Hill Cottage, Cockcrow Hill
    Saint Marys Road, Ditton Hill
    KT6 5HE Surbiton
    Surrey
    Director
    Hill Cottage, Cockcrow Hill
    Saint Marys Road, Ditton Hill
    KT6 5HE Surbiton
    Surrey
    British80317860001
    PETERS, David Charles
    Argyll Street
    W1F 3EB London
    40
    United Kingdom
    Director
    Argyll Street
    W1F 3EB London
    40
    United Kingdom
    EnglandBritish95848070001
    SAINTY, Julian Lawrence
    Doves House
    Ham
    SN8 3QR Marlborough
    Wiltshire
    Director
    Doves House
    Ham
    SN8 3QR Marlborough
    Wiltshire
    British74919410004
    SUE, Morgan
    7 Leacroft Avenue
    SW12 8NF London
    Director
    7 Leacroft Avenue
    SW12 8NF London
    Australian77760290001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SHPA ESOP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heidrick & Struggles (Shp) Limited
    Argyll Street
    W1F 7EB London
    40
    United Kingdom
    Apr 06, 2016
    Argyll Street
    W1F 7EB London
    40
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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