Shawhill Limited LONDON


Shawhill started in year 1998 as Private Limited Company with registration number 03494843. The Shawhill company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The firm has one director. Stephen D., appointed on 21 January 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shawhill Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03494843
Date of Incorporation Mon, 19th Jan 1998
Industry Development of building projects
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 21 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Frank S.

Position: Director

Appointed: 29 November 2011

Resigned: 22 October 2020

Nigel F.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 25 November 2011

Kieran L.

Position: Director

Appointed: 06 July 2008

Resigned: 12 September 2011

Geoffrey L.

Position: Director

Appointed: 22 August 2007

Resigned: 02 November 2009

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

Steven O.

Position: Director

Appointed: 02 July 2007

Resigned: 21 January 2014

Geoffrey L.

Position: Director

Appointed: 28 September 2006

Resigned: 22 August 2007

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

William D.

Position: Secretary

Appointed: 09 March 1998

Resigned: 12 May 2000

Peter R.

Position: Director

Appointed: 09 March 1998

Resigned: 14 December 2001

Timothy J.

Position: Director

Appointed: 09 March 1998

Resigned: 28 September 2006

Peter H.

Position: Director

Appointed: 09 March 1998

Resigned: 22 August 2007

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1998

Resigned: 19 January 1998

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 January 1998

Resigned: 19 January 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is The Executors Of The Late Mr Richard Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Executors Of The Late Mr Richard Andrew S.

Notified on 19 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements