About

Registered Number: 04848210
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Cassini House, 57 St James's Street, London, SW1A 1LD,

 

Established in 2003, Shore Capital International Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at the organisation. There are 6 directors listed as Von Frankenberg Und Ludwigsdorf, Heydan, Kaye, David Robert, Krauss, Edgar, Krentz, Frank, Marlinghaus, Thomas, Nocker, Ralf for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VON FRANKENBERG UND LUDWIGSDORF, Heydan 01 January 2017 - 1
KRAUSS, Edgar 16 May 2007 31 July 2008 1
KRENTZ, Frank 17 September 2015 07 December 2015 1
MARLINGHAUS, Thomas 11 July 2006 31 March 2017 1
NOCKER, Ralf 08 November 2007 29 October 2008 1
Secretary Name Appointed Resigned Total Appointments
KAYE, David Robert 31 December 2010 08 October 2018 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 10 September 2019
AD01 - Change of registered office address 12 July 2019
TM02 - Termination of appointment of secretary 22 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 September 2011
AUD - Auditor's letter of resignation 31 January 2011
AP03 - Appointment of secretary 20 January 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AUD - Auditor's letter of resignation 15 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 27 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 26 August 2009
363a - Annual Return 10 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
123 - Notice of increase in nominal capital 02 October 2007
363a - Annual Return 01 August 2007
225 - Change of Accounting Reference Date 29 June 2007
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
CERTNM - Change of name certificate 27 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 12 August 2004
RESOLUTIONS - N/A 14 September 2003
RESOLUTIONS - N/A 14 September 2003
RESOLUTIONS - N/A 14 September 2003
RESOLUTIONS - N/A 14 September 2003
RESOLUTIONS - N/A 14 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.