SHEPPER LIMITED

The Butler's Wharf Building The Butler's Wharf Building, London, SE1 2YE, England
StatusACTIVE
Company No.10196436
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 8 days
JurisdictionEngland Wales

SUMMARY

SHEPPER LIMITED is an active private limited company with number 10196436. It was incorporated 8 years, 8 days ago, on 24 May 2016. The company address is The Butler's Wharf Building The Butler's Wharf Building, London, SE1 2YE, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

New address: The Butler's Wharf Building 36 Shad Thames London SE1 2YE

Old address: Unit 09.201 the Leather Market Weston Street London SE1 3ER England

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2023

Action Date: 05 Jan 2023

Category: Capital

Type: SH01

Capital : 191,347.103 GBP

Date: 2023-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 24 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-24

Officer name: Anders Brandt

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Rahaman

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Mr Anthony James Barker

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2023

Action Date: 04 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-04

Capital : 191,056.001 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-09

Capital : 191,056 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-31

New address: Unit 09.201 the Leather Market Weston Street London SE1 3ER

Old address: Unit Tap.E 175 Long Lane London SE1 4GT England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsay Forster

Appointment date: 2020-08-01

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Benjamin Dowling Prouty

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

New address: Unit Tap.E 175 Long Lane London SE1 4GT

Old address: 12.2.2 the Leather Market Weston Street London SE1 3ER England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-03

Psc name: Aviva Group Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2018

Action Date: 03 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-03

Capital : 189,594 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Brandt

Appointment date: 2018-08-03

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 21 Feb 2018

Category: Capital

Type: SH01

Capital : 128,195 GBP

Date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-23

Officer name: Mr Carl August Ameln

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-23

Officer name: Carl August Ameln

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Dowling Prouty

Change date: 2018-01-23

Documents

View document PDF

Legacy

Date: 20 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/12/2017

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: 307 Pill Box 115 Coventry Road London E2 6GG

New address: 12.2.2 the Leather Market Weston Street London SE1 3ER

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2018

Action Date: 29 Dec 2017

Category: Capital

Type: SH01

Capital : 126,895 GBP

Date: 2017-12-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-19

Psc name: Ameln A.S.

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Resolution

Date: 09 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Capital : 121,819 GBP

Date: 2017-07-17

Documents

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-19

Capital : 109,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 15 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-15

Capital : 109,000 GBP

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2016

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Dowling Prouty

Appointment date: 2016-09-28

Documents

View document PDF

Resolution

Date: 24 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2016

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

New address: 307 Pill Box 115 Coventry Road London E2 8GG

Change date: 2016-10-17

Old address: C/O Carl August Ameln 3a Gloucester Road Kensington London SW7 4PP England

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLTRADE CONTRACTS LIMITED

6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP

Number:04309186
Status:ACTIVE
Category:Private Limited Company

ENERIO ENTERPRISES LTD.

4TH FLOOR METROPOLITAN HOUSE,INVERNESS,IV1 1HT

Number:SC604125
Status:ACTIVE
Category:Private Limited Company

MOVA PROPERTY LIMITED

C/O MOLE VALLEY DISTRICT COUNCIL,DORKING,RH4 1SJ

Number:10510956
Status:ACTIVE
Category:Private Limited Company

PPP1 LIMITED

15 DANIELL WAY,CHESTER,CH3 5XH

Number:11484997
Status:ACTIVE
Category:Private Limited Company

TEKLE PROPERTIES LTD

45 BOUNDARIES ROAD,LONDON,SW12 8EU

Number:09074599
Status:ACTIVE
Category:Private Limited Company

THE KIDS TEA CLUBS LIMITED

112 MAIN ROAD,SIDCUP,DA14 6NE

Number:10012973
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