SHACKLETON ADVISERS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewStatement of capital following an allotment of shares on 2025-01-24

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

18/07/2518 July 2025 Appointment of Mr Andrew Charles Fisher as a director on 2025-03-12

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

20/01/2520 January 2025 Cessation of Canary Bidco (Guernsey) Limited as a person with significant control on 2021-03-09

View Document

20/01/2520 January 2025 Notification of Bb Shelf 4 Llp as a person with significant control on 2021-03-09

View Document

06/01/256 January 2025 Appointment of Mr Grant Thomas Hotson as a director on 2025-01-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

03/12/243 December 2024 Registered office address changed from Skerritt House 23 Coleridge Street Hove East Sussex BN3 5AB to 40 Gracechurch Street London EC3V 0BT on 2024-12-03

View Document

02/12/242 December 2024 Certificate of change of name

View Document

20/11/2420 November 2024 Resolutions

View Document

15/11/2415 November 2024 Resolutions

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

29/04/2429 April 2024 Appointment of Mr Howard Philip Barnes as a director on 2024-04-19

View Document

29/04/2429 April 2024 Termination of appointment of Peter David Herdman as a director on 2024-04-19

View Document

10/03/2410 March 2024 Termination of appointment of Richard James Skerritt as a director on 2024-03-07

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Appointment of Mr Paul William Feeney as a director on 2023-08-10

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

12/05/2212 May 2022 Termination of appointment of Karen Lesley Mcgrath as a director on 2022-04-14

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Mr Charles Edward Sparrow as a director on 2021-07-27

View Document

28/04/2028 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS LOUISE CATHERINE HEARN

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SKERRITT

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 15/05/19 STATEMENT OF CAPITAL GBP 9500

View Document

03/07/193 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES SKERRITT / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SKERRITT / 08/05/2018

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE YVETTE GABRIELLE SKERRITT / 20/12/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/01/159 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED KAREN LESLEY MCGRATH

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CARDY

View Document

10/01/1410 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/02/135 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SKERRITT / 27/01/2012

View Document

31/01/1231 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR MARK JONATHAN CARDY

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/02/114 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SKERRITT / 09/04/2010

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES SKERRITT / 09/04/2010

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM SKERRIT HOUSE 23 COLERIDGE STREET HOVE EAST SUSSEX BN3 5AB

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SKERRITT / 21/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE YVETTE GABRIELLE SKERRITT / 21/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/07/0916 July 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM SKERRITT HOUSE 23 COLERIDGE STREET HOVE EAST SUSSEX BN3 5AB

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 12 CHURCH ROAD HOVE EAST SUSSEX BN3 2FL

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company