SHGB 10 LTD

Born & Co. 1st Floor, Devonshire House Born & Co. 1st Floor, Devonshire House, London, W1J 8AJ, United Kingdom
StatusACTIVE
Company No.09251533
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

SHGB 10 LTD is an active private limited company with number 09251533. It was incorporated 9 years, 7 months, 28 days ago, on 07 October 2014. The company address is Born & Co. 1st Floor, Devonshire House Born & Co. 1st Floor, Devonshire House, London, W1J 8AJ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Magna Secretaries Limited

Change date: 2023-04-14

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-14

Psc name: Mr Simon Henry Graham Born

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Henry Graham Born

Change date: 2023-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

New address: Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ

Change date: 2023-05-04

Old address: Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Magna Secretaries Limited

Change date: 2022-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Liam Antony Robb

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Simon Henry Graham Born

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-30

Psc name: Simon Henry Graham Born

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Antony Robb

Cessation date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-29

Old address: 5 London Wall Buildings London EC2M 5NS England

New address: Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER

Documents

View document PDF

Change corporate secretary company

Date: 29 Jun 2022

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Mr Liam Antony Robb

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Antony Robb

Change date: 2022-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Mr Liam Antony Robb

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Henry Graham Born

Termination date: 2021-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-01

Psc name: Simon Henry Graham Born

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Antony Robb

Appointment date: 2021-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Antony Robb

Notification date: 2021-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-10-01

Officer name: Magna Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: 5 London Wall Buildings London EC2M 5NS

Change date: 2021-01-04

Old address: 3 London Wall Buildings London EC2M 5PD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Simon Henry Graham Born

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Simon Henry Graham Born

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Simon Henry Graham Born

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Daniel Paul Edgar

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Henry Graham Born

Appointment date: 2014-10-07

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr Daniel Paul Edgar

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & G DOWEN LOGISTICS LIMITED

119 WESTFIELD LANE,BRADFORD,BD12 9LY

Number:10925372
Status:ACTIVE
Category:Private Limited Company

ACTUARIST LTD

17 HOWS STREET,LONDON,E2 8EE

Number:11102609
Status:ACTIVE
Category:Private Limited Company

EPE NO 1 LTD

25 MOORGATE,LONDON,EC2R 6AY

Number:11748355
Status:ACTIVE
Category:Private Limited Company

HAJJ LIMITED

387 COVENTRY ROAD,BIRMINGHAM,B10 0SW

Number:07975296
Status:ACTIVE
Category:Private Limited Company

META-DATA DEVELOPEMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08071914
Status:ACTIVE
Category:Private Limited Company

OPIUM POWER LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:11227450
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