Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHORE CAPITAL STOCKBROKERS LIMITED
Company Information for

SHORE CAPITAL STOCKBROKERS LIMITED

CASSINI HOUSE, 57 ST JAMES'S STREET, LONDON, SW1A 1LD,
Company Registration Number
01850105
Private Limited Company
Active

Company Overview

About Shore Capital Stockbrokers Ltd
SHORE CAPITAL STOCKBROKERS LIMITED was founded on 1984-09-21 and has its registered office in London. The organisation's status is listed as "Active". Shore Capital Stockbrokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHORE CAPITAL STOCKBROKERS LIMITED
 
Legal Registered Office
CASSINI HOUSE
57 ST JAMES'S STREET
LONDON
SW1A 1LD
Other companies in W1S
 
Filing Information
Company Number 01850105
Company ID Number 01850105
Date formed 1984-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:48:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHORE CAPITAL STOCKBROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHORE CAPITAL STOCKBROKERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LAURENT VAN MESSEL
Company Secretary 1996-12-23
CLIVE WILLIAM BLACK
Director 2003-07-01
SIMON PETER FINE
Director 2002-11-06
MALACHY JOSEPH PATRICK MCENTYRE
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
EAMONN MICHAEL FLANAGAN
Director 2003-07-01 2018-03-01
HOWARD PAUL SHORE
Director 1991-04-01 2017-04-03
RUPERT MARK ARMITAGE
Director 1995-04-24 2015-09-11
WILLIAM HERBRAND DE LA WARR
Director 2004-12-14 2012-04-19
GRAHAM BARRY SHORE
Director 1991-04-01 2011-07-01
CHRISTOPHER JOHN RING
Director 2002-01-14 2008-06-27
SIMON MARK MATHIAS
Director 1995-04-24 2002-09-23
GRAHAM CRISPIN CARTER
Company Secretary 1993-06-30 1996-12-23
GRAHAM CRISPIN CARTER
Director 1993-08-20 1996-12-23
KENNETH JOHN HARRISON
Company Secretary 1991-04-01 1993-09-25
KENNETH JOHN HARRISON
Director 1991-04-01 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL TREASURY LIMITED Company Secretary 2009-01-20 CURRENT 2009-01-15 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL (GP) LIMITED Company Secretary 2002-07-24 CURRENT 1996-02-27 Active
MICHAEL LAURENT VAN MESSEL DAWNAY SHORE G.P. LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL TRADING LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL INVESTMENTS LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-10 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL FINANCE LIMITED Company Secretary 1996-12-23 CURRENT 1986-09-04 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL AND CORPORATE LIMITED Company Secretary 1996-12-23 CURRENT 1986-12-11 Active
CLIVE WILLIAM BLACK COMMUNITY SHOP C.I.C. Director 2017-05-23 CURRENT 2013-09-13 Active
CLIVE WILLIAM BLACK SHORE CAPITAL MARKETS LIMITED Director 2003-07-01 CURRENT 2003-05-20 Active
SIMON PETER FINE PUMA NOMINEES LIMITED Director 2013-02-04 CURRENT 1985-04-29 Active
SIMON PETER FINE SHORE CAPITAL MARKETS LIMITED Director 2003-06-30 CURRENT 2003-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24Director's details changed for Mr Simon Peter Fine on 2023-08-24
2023-04-17CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-02-07Memorandum articles filed
2023-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-19DIRECTOR APPOINTED MR FREDERICK JOHANNES CALITZ
2022-11-14DIRECTOR APPOINTED CAITLIN TARA MALLOY CUMMING
2022-11-14DIRECTOR APPOINTED CAITLIN TARA MALLOY CUMMING
2022-11-14DIRECTOR APPOINTED MR PEDRO SERGIO BASTOS PINTO
2022-11-14DIRECTOR APPOINTED MR PEDRO SERGIO BASTOS PINTO
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL LAURENT VAN MESSEL on 2022-04-25
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-25CH01Director's details changed for Mr Clive William Black on 2022-04-25
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-05-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Bond Street House 14 Clifford Street London W1S 4JU
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MALACHY JOSEPH PATRICK MCENTYRE
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FLANAGAN
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1639899
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PAUL SHORE
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MARK ARMITAGE
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1639899
2015-05-06AR0101/04/15 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1639899
2014-05-13AR0101/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0101/04/12 ANNUAL RETURN FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE LA WARR
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORE
2011-05-17AR0101/04/11 ANNUAL RETURN FULL LIST
2011-01-31AUDAUDITOR'S RESIGNATION
2010-12-15AUDAUDITOR'S RESIGNATION
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0101/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL WILLIAM HERBRAND DE LA WARR / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FLANAGAN / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FINE / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE WILLIAM BLACK / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MARK ARMITAGE / 01/04/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RING
2008-04-28363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-24288cSECRETARY'S PARTICULARS CHANGED
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-05288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-07-11RES04£ NC 1000000/2500000 12/0
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11123NC INC ALREADY ADJUSTED 12/06/03
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-1188(2)RAD 01/07/03--------- £ SI 1040833@1=1040833 £ IC 599066/1639899
2003-05-13363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-25288bDIRECTOR RESIGNED
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-01-29288aNEW DIRECTOR APPOINTED
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/01
2001-04-17363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-05363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-05-0988(2)RAD 31/03/00--------- £ SI 23042@1=23042 £ IC 576024/599066
2000-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/99
2000-01-17122CONVE 02/12/99
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 1 MADDOX STREET LONDON WIR 9WA
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-02363sRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1989-03-28Particulars of mortgage/charge
1988-09-06Particulars of mortgage/charge
1987-01-01Error
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to SHORE CAPITAL STOCKBROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHORE CAPITAL STOCKBROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1990-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHORE CAPITAL STOCKBROKERS LIMITED

Intangible Assets
Patents
We have not found any records of SHORE CAPITAL STOCKBROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHORE CAPITAL STOCKBROKERS LIMITED
Trademarks
We have not found any records of SHORE CAPITAL STOCKBROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHORE CAPITAL STOCKBROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as SHORE CAPITAL STOCKBROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHORE CAPITAL STOCKBROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHORE CAPITAL STOCKBROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHORE CAPITAL STOCKBROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.