SHORE CAPITAL STOCKBROKERS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 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

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Resolutions

View Document

19/01/2319 January 2023 Appointment of Mr Frederick Johannes Calitz as a director on 2023-01-17

View Document

14/11/2214 November 2022 Appointment of Caitlin Tara Malloy Cumming as a director on 2022-11-07

View Document

14/11/2214 November 2022 Appointment of Mr Pedro Sergio Bastos Pinto as a director on 2022-11-07

View Document

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

View Document

26/04/2226 April 2022 Secretary's details changed for Mr Michael Laurent Van Messel on 2022-04-25

View Document

25/04/2225 April 2022 Director's details changed for Mr Simon Peter Fine on 2022-04-25

View Document

25/04/2225 April 2022 Director's details changed for Mr Clive William Black on 2022-04-25

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

18/05/2018 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

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

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR EAMONN FLANAGAN

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHORE

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Document

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

View Document

06/05/156 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Document

03/05/133 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE LA WARR

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORE

View Document

17/05/1117 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 AUDITOR'S RESIGNATION

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

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EARL WILLIAM HERBRAND DE LA WARR / 01/04/2010

View Document

07/05/107 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE WILLIAM BLACK / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FINE / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FLANAGAN / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MARK ARMITAGE / 01/04/2010

View Document

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

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RING

View Document

28/04/0828 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

24/05/0524 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/05/045 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 £ NC 1000000/2500000 12/0

View Document

11/07/0311 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0311 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0311 July 2003 NC INC ALREADY ADJUSTED 12/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

18/03/0018 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/99

View Document

17/01/0017 January 2000 CONVE 02/12/99

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 1 MADDOX STREET LONDON WIR 9WA

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACC. REF. DATE EXTENDED FROM 24/12/97 TO 31/12/97

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9719 May 1997 ALTER MEM AND ARTS 04/04/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/05/943 May 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

16/05/9116 May 1991 ACCOUNTING REF. DATE SHORT FROM 18/12 TO 24/12

View Document

10/05/9110 May 1991 AUDITOR'S RESIGNATION

View Document

22/04/9122 April 1991 RETURN MADE UP TO 01/04/91; CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9112 April 1991 ALTER MEM AND ARTS 11/03/91

View Document

20/12/9020 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 COMPANY NAME CHANGED PUMA SECURITIES LIMITED CERTIFICATE ISSUED ON 25/06/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 22/12/89

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ALTER MEM AND ARTS 310889

View Document

28/09/8928 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8919 September 1989 VARYING SHARE RIGHTS AND NAMES 31/08/89

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 23/12/88

View Document

28/03/8928 March 1989

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8928 March 1989

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/09/886 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/886 September 1988

View Document

06/09/886 September 1988

View Document

12/07/8812 July 1988 NC INC ALREADY ADJUSTED

View Document

12/07/8812 July 1988 WD 27/05/88 AD 23/03/88--------- £ SI 450000@1=450000 £ IC 50000/500000

View Document

12/07/8812 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/88

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 18/12/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 18/12

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

13/05/8713 May 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/12/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

14/08/8614 August 1986 RETURN MADE UP TO 18/03/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED

View Document

21/09/8421 September 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/84

View Document

21/09/8421 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8421 September 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information