SHARD VIEWING GALLERY MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

02/12/242 December 2024 Appointment of Mrs Mai Gutierrez as a secretary on 2024-12-02

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Director's details changed for Mr Patrick Allen on 2024-08-06

View Document

16/07/2416 July 2024 Director's details changed for Mr Patrick Allen on 2024-07-15

View Document

16/07/2416 July 2024 Termination of appointment of Giulia Rose O'connell as a secretary on 2024-07-12

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

15/11/2315 November 2023 Appointment of Miss Aaliscya Reid as a director on 2023-11-15

View Document

15/06/2315 June 2023 Appointment of Mr Edward Miles Salisbury as a director on 2023-06-15

View Document

03/04/233 April 2023 Termination of appointment of Brook Land as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Tom Sullivan as a director on 2023-04-03

View Document

05/01/235 January 2023 Registered office address changed from 51 Grosvenor Street London W1K 3HH to Level 3, the Shard London Bridge Street London SE1 9SG on 2023-01-05

View Document

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Termination of appointment of Jon Dixon as a director on 2022-12-15

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

09/11/229 November 2022 Director's details changed for Mr James Maxwell Sellar on 2022-11-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/09/178 September 2017 ALTER ARTICLES 25/08/2017

View Document

08/09/178 September 2017 ARTICLES OF ASSOCIATION

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SELLAR

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR JON DIXON

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR BROOK LAND

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR PATRICK ALLEN

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR JAMES MAXWELL SELLAR

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MAVOR

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE STEPHENS

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR ANGUS KINNEAR

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 AUDITOR'S RESIGNATION

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 SAIL ADDRESS CREATED

View Document

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES HUGH MAVOR / 07/07/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUGH MAVOR / 07/07/2013

View Document

10/12/1310 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
877-INST CREATE CHARGES:EW & NI

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BAKER / 07/07/2013

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR CLIVE STEPHENS

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDERS NYBERG

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR CHARLES HUGH MAVOR

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL TURPIN

View Document

16/01/1316 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MICHAEL JOHN BAKER

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED OWEN JOHN DANNATT

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED CAROLINE SARAH JANE SELLAR

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEYLAND

View Document

02/02/122 February 2012 SECRETARY APPOINTED PAUL HILL TURPIN

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY LGL TRUSTEES LIMITED

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED ANDERS NYBERG

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED ANTHONY EDWARD LEYLAND

View Document

19/01/1219 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

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