SHORE CAPITAL MARKETS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Director's details changed for Mr Simon Peter Fine on 2023-08-24

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

18/10/2218 October 2022 Appointment of Mr Frederick Johannes Calitz as a director on 2022-10-06

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

06/12/216 December 2021 Full accounts made up to 2020-12-31

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU

View Document

13/06/1913 June 2019 14/05/19 STATEMENT OF CAPITAL GBP 945.39

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR EAMONN FLANAGAN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR EAMONN FLANAGAN

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MALACHY JOSEPH PATRICK MCENTYRE

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHORE

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 SECRETARY APPOINTED MICHAEL LAURENT VAN MESSEL

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID KAYE

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUPERT ARMITAGE

View Document

28/07/1528 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1427 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 942.54

View Document

24/01/1424 January 2014 THAT A SHARE SALE AND PURCHASE AGREEMENT PROPOSED TO BE ENTERED INTO BETWEEN THE COMPANY, PERSHING NOMINEES LTD AND JOHN BELL BE APPROVED 20/01/2014

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORE

View Document

31/01/1131 January 2011 AUDITOR'S RESIGNATION

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN PAISNER

View Document

20/01/1120 January 2011 SECRETARY APPOINTED DAVID ROBERT KAYE

View Document

15/12/1015 December 2010 AUDITOR'S RESIGNATION

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 14/07/10 STATEMENT OF CAPITAL GBP 944.92

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAN MESSEL / 20/05/2010

View Document

06/07/106 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1018 May 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR GUY PETERS

View Document

06/04/106 April 2010 DIRECTOR APPOINTED DRU HAROLD DANFORD

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 GBP SR [email protected]

View Document

21/01/0921 January 2009 GBP IC 953.42/943.91 18/12/08 GBP SR [email protected]=9.51

View Document

07/01/097 January 2009 PURCHASE AGREEMENT APPROVED 12/12/2008

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/11/0817 November 2008 GBP IC 958.08/953.42 31/10/08 GBP SR [email protected]=4.66

View Document

13/11/0813 November 2008 SHARE SALE AND PURCHASE AGREEMENT IS APPROVED 27/10/2008

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BORRELLI

View Document

21/07/0821 July 2008 GBP IC 968.08/958.08 03/07/08 GBP SR [email protected]=10

View Document

24/06/0824 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0824 June 2008 ARTICLES OF ASSOCIATION

View Document

16/06/0816 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 MEMORANDUM OF ASSOCIATION

View Document

18/12/0318 December 2003 COMPANY NAME CHANGED ECMCO LIMITED CERTIFICATE ISSUED ON 18/12/03

View Document

08/09/038 September 2003 SHARES AGREEMENT OTC

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 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