Shared Assets C.i.c. LONDON


Founded in 2011, Shared Assets C.i.c, classified under reg no. 07879210 is an active company. Currently registered at 63/66 Hatton Garden EC1N 8LE, London the company has been in the business for 13 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Wed, 7th Aug 2019 Shared Assets C.i.c. is no longer carrying the name Shared Assets.

The firm has 7 directors, namely Julia B., Ben M. and Simon R. and others. Of them, Mark W. has been with the company the longest, being appointed on 12 December 2011 and Julia B. and Ben M. have been with the company for the least time - from 1 September 2023. As of 29 May 2024, there were 9 ex directors - Robert S., Stephen C. and others listed below. There were no ex secretaries.

Shared Assets C.i.c. Address / Contact

Office Address 63/66 Hatton Garden
Office Address2 Fifth Floor Suite 23
Town London
Post code EC1N 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07879210
Date of Incorporation Mon, 12th Dec 2011
Industry Management consultancy activities other than financial management
Industry Environmental consulting activities
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Julia B.

Position: Director

Appointed: 01 September 2023

Ben M.

Position: Director

Appointed: 01 September 2023

Simon R.

Position: Director

Appointed: 05 January 2022

Lauren B.

Position: Director

Appointed: 05 September 2019

Louise A.

Position: Director

Appointed: 13 August 2019

Katherine S.

Position: Director

Appointed: 10 March 2016

Mark W.

Position: Director

Appointed: 12 December 2011

Robert S.

Position: Director

Appointed: 05 September 2019

Resigned: 15 December 2022

Stephen C.

Position: Director

Appointed: 13 August 2019

Resigned: 17 June 2021

Iain M.

Position: Director

Appointed: 06 May 2015

Resigned: 16 July 2019

David R.

Position: Director

Appointed: 11 December 2014

Resigned: 29 January 2020

Sylvia B.

Position: Director

Appointed: 18 September 2014

Resigned: 10 December 2020

Maria A.

Position: Director

Appointed: 04 July 2012

Resigned: 10 April 2016

Lorraine H.

Position: Director

Appointed: 12 December 2011

Resigned: 31 March 2019

Matthew L.

Position: Director

Appointed: 12 December 2011

Resigned: 09 June 2016

Benjamin M.

Position: Director

Appointed: 12 December 2011

Resigned: 11 December 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Mark W. This PSC has significiant influence or control over this company,. Another one in the PSC register is Katherine S. This PSC has significiant influence or control over the company,.

Mark W.

Notified on 12 December 2016
Nature of control: significiant influence or control

Katherine S.

Notified on 12 December 2016
Ceased on 15 December 2022
Nature of control: significiant influence or control

Company previous names

Shared Assets August 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand24 53578 0971 33793 439191 410184 642119 998
Current Assets52 986108 09835 871114 160222 404208 526123 523
Debtors28 45130 00134 53420 72130 99423 8843 525
Net Assets Liabilities15 2783 8829 7528 86410 589-2 690-21 343
Other Debtors   1144121601 170
Property Plant Equipment2  2023 5825 7715 307
Other
Accrued Liabilities Deferred Income     4 68027 192
Accumulated Depreciation Impairment Property Plant Equipment   6 0956 9908 4339 760
Average Number Employees During Period   66910
Bank Borrowings Overdrafts   45 00045 0009 0009 000
Creditors37 710104 21626 11960 49839 57924 58948 311
Fixed Assets   2023 5825 7715 307
Increase From Depreciation Charge For Year Property Plant Equipment    895 1 327
Net Current Assets Liabilities15 2763 8829 75253 662182 825183 93775 212
Other Creditors   50 12636 635165 39883 862
Property Plant Equipment Gross Cost   6 29710 57214 20415 067
Taxation Social Security Payable   9 8602 44410 6548 380
Total Additions Including From Business Combinations Property Plant Equipment    4 275 863
Total Assets Less Current Liabilities   53 864186 407189 70880 519
Trade Creditors Trade Payables   5125002553 739
Trade Debtors Trade Receivables   20 60730 58223 7242 355

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Sun, 31st Mar 2024 - the day director's appointment was terminated
filed on: 10th, April 2024
Free Download (1 page)

Company search