SHG CAPITAL LTD

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

    Company NameSHG CAPITAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09969885
    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 SHG CAPITAL LTD?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is SHG CAPITAL LTD located?

    Registered Office Address
    C3 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHG CAPITAL LTD?

    Previous Company Names
    Company NameFromUntil
    VITALITY CAPITAL LTDJan 26, 2016Jan 26, 2016

    What are the latest accounts for SHG CAPITAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for SHG CAPITAL LTD?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for SHG CAPITAL LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon William Padgett as a director on Mar 20, 2025

    1 pagesTM01

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2024

    5 pagesAA

    Registered office address changed from PO Box P O Box 52 Unit 2 Unit 2 Ravenscroft Way Barnoldswick Lancashire BB18 9AD England to C3 Montevetro 100 Battersea Church Road London SW11 3YL on Mar 04, 2024

    1 pagesAD01

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to PO Box P O Box 52 Unit 2 Unit 2 Ravenscroft Way Barnoldswick Lancashire BB18 9AD on Feb 06, 2024

    1 pagesAD01

    Micro company accounts made up to Jan 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    5 pagesAA

    Registered office address changed from 17 Grosvenor Street London W1K 4QG to 6 Chesterfield Gardens London W1J 5BQ on Aug 08, 2018

    2 pagesAD01

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 24, 2017

    RES15

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Registered office address changed from 23 Hornbeam Square South Hornbeam Business Park Harrogate HG2 8NB United Kingdom to 17 Grosvenor Street London W1K 4QG on Sep 27, 2016

    2 pagesAD01

    Incorporation

    43 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of SHG CAPITAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PADGETT, Simon William
    The Osborne, 2a South Park Road
    HG1 5QN Harrogate
    Apartment 9
    United Kingdom
    Director
    The Osborne, 2a South Park Road
    HG1 5QN Harrogate
    Apartment 9
    United Kingdom
    United KingdomBritish60618340010

    Who are the persons with significant control of SHG CAPITAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon William Padgett
    100 Battersea Church Road
    SW11 3YL London
    C3 Montevetro
    England
    Apr 06, 2016
    100 Battersea Church Road
    SW11 3YL London
    C3 Montevetro
    England
    No
    Nationality: British
    Country of Residence: United 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