Background WavePink WaveYellow Wave

SHAREGIFT LIMITED (03456997)

SHAREGIFT LIMITED (03456997) is an active UK company. incorporated on 29 October 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SHAREGIFT LIMITED has been registered for 28 years. Current directors include HENDRICK, Jennie Ann, MCINTOSH, David Murray.

Company Number
03456997
Status
active
Type
ltd
Incorporated
29 October 1997
Age
28 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HENDRICK, Jennie Ann, MCINTOSH, David Murray
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAREGIFT LIMITED

SHAREGIFT LIMITED is an active company incorporated on 29 October 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SHAREGIFT LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03456997

LTD Company

Age

28 Years

Incorporated 29 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

LAWGRA (NO.451) LIMITED
From: 29 October 1997To: 18 November 1997
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

46 Grosvenor Street London W1K 3HN
From: 29 October 1997To: 2 April 2024
Timeline

19 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 16
New Owner
Nov 17
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 23
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Dec 24
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VAN DER SLUIS, Beverley Joanne

Active
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 04 Feb 2021

HENDRICK, Jennie Ann

Active
2 London Wall Place, LondonEC2Y 5AU
Born June 1976
Director
Appointed 18 Dec 2024

MCINTOSH, David Murray

Active
2 London Wall Place, LondonEC2Y 5AU
Born October 1975
Director
Appointed 31 Mar 2024

MACKINTOSH OF HALIFAX, Claire Jane Viscountess, Viscountess

Resigned
46 Grosvenor StreetW1K 3HN
Secretary
Appointed 01 Nov 1998
Resigned 04 Feb 2021

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 29 Oct 1997
Resigned 01 Nov 1998

KEMPE, Michael John

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born February 1970
Director
Appointed 04 Jan 2022
Resigned 04 Jan 2022

MACKINTOSH OF HALIFAX, Claire Jane Viscountess, Viscountess

Resigned
46 Grosvenor StreetW1K 3HN
Born June 1958
Director
Appointed 05 Jul 2012
Resigned 23 Sept 2024

ORR, Matthew Nicholson, Mr.

Resigned
Sunset Blvd., West Hollywood
Born October 1962
Director
Appointed 01 Nov 1998
Resigned 09 Jul 2012

ROBERTS, Julian Charles, Mr.

Resigned
46 Grosvenor StreetW1K 3HN
Born November 1981
Director
Appointed 31 Oct 2016
Resigned 05 Aug 2019

STOPP, Gabrielle Louise, Mrs.

Resigned
Grosvenor Street, LondonW1K 3HN
Born August 1977
Director
Appointed 30 Aug 2019
Resigned 31 Mar 2024

STREET, Stephen Gregory

Resigned
10 English Street, LondonE3 4TA
Born December 1969
Director
Appointed 29 Oct 1997
Resigned 01 Nov 1998

SWABEY, Susan Margaret

Resigned
Hatters Lane, WatfordWD18 8YE
Born September 1961
Director
Appointed 30 Aug 2019
Resigned 16 May 2023

Persons with significant control

4

1 Active
3 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020

Mrs. Gabrielle Louise Stopp

Ceased
Grosvenor Street, LondonW1K 3HN
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2019
Ceased 04 Jun 2020

Mr. Julian Charles Roberts

Ceased
46 Grosvenor StreetW1K 3HN
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2016
Ceased 05 Aug 2019

Viscountess Mackintosh Of Halifax Claire Jane Mackintosh

Ceased
46 Grosvenor StreetW1K 3HN
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
22 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
22 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1999
AAAnnual Accounts
Legacy
26 January 1999
287Change of Registered Office
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 1997
NEWINCIncorporation