SHAW WALLACE OVERSEAS LIMITED

16 Great Marlborough Street, London, W1F 7HS, United Kingdom
StatusACTIVE
Company No.00283393
CategoryPrivate Limited Company
Incorporated05 Jan 1934
Age90 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

SHAW WALLACE OVERSEAS LIMITED is an active private limited company with number 00283393. It was incorporated 90 years, 4 months, 3 days ago, on 05 January 1934. The company address is 16 Great Marlborough Street, London, W1F 7HS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nandor Szakolczai

Change date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Thrustle

Change date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Matthew Crayden Edmunds

Change date: 2022-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

New address: 16 Great Marlborough Street London W1F 7HS

Old address: Lakeside Drive Park Royal London NW10 7HQ England

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tanqueray Gordon & Company Limited

Change date: 2022-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Ian Thrustle

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prabhaharan Viswanathan

Termination date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prabhaharan Viswanathan

Appointment date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nandor Szakolczai

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Paul Crickmore

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-20

Officer name: Jonathan Michael Guttridge

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Nicholls

Termination date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Crayden Edmunds

Appointment date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-10

Officer name: Victoria Cooper

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-10

Officer name: Jonathan Michael Guttridge

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Sep 2016

Category: Address

Type: AD03

New address: Companies House Crown Way Cardiff CF14 3UZ

Documents

View document PDF

Change sail address company with new address

Date: 26 Sep 2016

Category: Address

Type: AD02

New address: Companies House Crown Way Cardiff CF14 3UZ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 11 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 11 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-28

Officer name: Mrs Victoria Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ

New address: Lakeside Drive Park Royal London NW10 7HQ

Change date: 2016-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Nandakumar Hemanth Menon

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nandakumar Hemanth Menon

Termination date: 2015-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Paul Crickmore

Appointment date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Nicholls

Appointment date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Aravindakshan Variath

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aravindakshan Variath

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Old address: Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ

Change date: 2009-12-22

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary gul lodhi

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed nandakumar hemanth menon

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/10/93

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; no change of members

Documents

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/02; full list of members

Documents

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 11/01/02 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH

Documents

View document PDF


Some Companies

CAMBS HOLDINGS LIMITED

BROOK FARM 47 STATION ROAD,HUNTINGTON,PE28 0JT

Number:10753003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D.C. FINANCIAL LIMITED

BLAENFFYNNON,CARMARTHEN DYFED,SA33 6PA

Number:03025481
Status:ACTIVE
Category:Private Limited Company

GOSPORT BEST KEBAB LIMITED

155 STOKE ROAD,GOSPORT,PO12 1SE

Number:10617898
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JELF IT TRAINING SERVICES LIMITED

FLAT 58 ELUNA APARTMENTS,LONDON,E1W 2RG

Number:07525021
Status:ACTIVE
Category:Private Limited Company

MLIMANIWARE LIMITED

36 DIRAC ROAD,BRISTOL,BS7 9LP

Number:07795139
Status:ACTIVE
Category:Private Limited Company

STM INVESTMENT SALES LIMITED

15 LONDON ROAD,SOUTHAMPTON,SO15 2AE

Number:11268892
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source