SHINE HOLDCO (UK) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Michael Diamond as a director on 2025-05-09

View Document

16/05/2516 May 2025 Termination of appointment of Jonathan Fitzpatrick as a director on 2025-05-09

View Document

02/04/252 April 2025 Resolutions

View Document

04/01/254 January 2025 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

24/06/2424 June 2024 Full accounts made up to 2022-12-31

View Document

29/01/2429 January 2024 Consolidation and sub-division of shares on 2024-01-08

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Change of share class name or designation

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Particulars of variation of rights attached to shares

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Statement of capital on 2023-12-28

View Document

28/12/2328 December 2023 Resolutions

View Document

16/08/2316 August 2023 Second filing of Confirmation Statement dated 2022-04-02

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

25/01/2225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-01-20

View Document

10/02/2110 February 2021 Statement of capital following an allotment of shares on 2021-01-20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR MARK ALAN HOCKENSON

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MANGAS

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MS SARAH ANN FOX SPIEGEL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 ADOPT ARTICLES 25/07/2019

View Document

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KAELIN

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR NILESH PANDYA

View Document

06/03/196 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 207287.362697

View Document

23/11/1823 November 2018 06/08/18 STATEMENT OF CAPITAL GBP 206948.0257

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED THOMAS MANGAS

View Document

02/11/182 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 206687.362697

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DERWIN

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF PSC STATEMENT ON 15/08/2017

View Document

04/05/184 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 25/01/18 STATEMENT OF CAPITAL GBP 206495.914738

View Document

04/01/184 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 206445.914738

View Document

03/11/173 November 2017 03/10/17 STATEMENT OF CAPITAL GBP 205635.014338

View Document

02/11/172 November 2017 CONSOLIDATION 03/10/17

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED EZRA FIELD

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MATTHEW KAELIN

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED WILLIAM JOHN DERWIN

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MICHAEL SCOTT SHARKEY

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARONSON

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GINSBERG

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR NILESH KUNDANLAL PANDYA

View Document

30/10/1730 October 2017 CURRSHO FROM 31/08/2018 TO 31/12/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR MICHAEL ANDREW JAMES SMITH

View Document

13/10/1713 October 2017 ADOPT ARTICLES 03/10/2017

View Document

20/09/1720 September 2017 CESSATION OF RC IV CAYMAN ICW LLC AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF PAUL DAVID GINSBERG AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF STEPHEN DREW ARONSON AS A PSC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RC IV CAYMAN ICW LLC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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