You are here: bizstats.co.uk > a-z index > S list > SH list

Shg Acquisition (UK) Limited LONDON


Shg Acquisition (UK) started in year 2007 as Private Limited Company with registration number 06395943. The Shg Acquisition (UK) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 180 The Strand. Postal code: WC2R 1EA. Since 30th October 2007 Shg Acquisition (UK) Limited is no longer carrying the name Newincco 768.

The firm has 2 directors, namely Thomas A., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 9 November 2020 and Thomas A. has been with the company for the least time - from 27 November 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James L. who worked with the the firm until 11 October 2019.

Shg Acquisition (UK) Limited Address / Contact

Office Address 180 The Strand
Town London
Post code WC2R 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06395943
Date of Incorporation Wed, 10th Oct 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Thomas A.

Position: Director

Appointed: 27 November 2023

Andrew C.

Position: Director

Appointed: 09 November 2020

Christopher R.

Position: Director

Appointed: 08 July 2021

Resigned: 02 December 2021

Peter M.

Position: Director

Appointed: 18 January 2017

Resigned: 09 November 2020

Guy W.

Position: Director

Appointed: 01 September 2009

Resigned: 17 January 2017

Nicholas J.

Position: Director

Appointed: 16 January 2008

Resigned: 27 November 2023

James L.

Position: Secretary

Appointed: 30 October 2007

Resigned: 11 October 2019

James L.

Position: Director

Appointed: 30 October 2007

Resigned: 24 March 2014

Richard C.

Position: Director

Appointed: 30 October 2007

Resigned: 02 December 2021

Lisa C.

Position: Director

Appointed: 30 October 2007

Resigned: 04 January 2016

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 10 October 2007

Resigned: 30 October 2007

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 10 October 2007

Resigned: 30 October 2007

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 10 October 2007

Resigned: 30 October 2007

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Soho House & Co Inc. from Wilmington, United States. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ronald B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Soho House & Co Inc.

Corporate Creations Network Inc. 3411 Silverside Road, Tatnall Building #104, Wilmington, Delaware, 19810, United States

Legal authority Delaware
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 4945249
Notified on 21 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ronald B.

Notified on 6 April 2016
Ceased on 21 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newincco 768 October 30, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 1st January 2023
filed on: 28th, November 2023
Free Download (28 pages)

Company search