Background WavePink WaveYellow Wave

SHACKLETON FINANCE LIMITED (03564275)

SHACKLETON FINANCE LIMITED (03564275) is an active UK company. incorporated on 14 May 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SHACKLETON FINANCE LIMITED has been registered for 27 years. Current directors include FOULGER, Adrian Anthony, HUDSON, Deborah Nichole, STEWART, Hugh John Patrick.

Company Number
03564275
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
1st Floor, 48 Chancery Lane Chancery Lane, London, WC2A 1JF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FOULGER, Adrian Anthony, HUDSON, Deborah Nichole, STEWART, Hugh John Patrick
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHACKLETON FINANCE LIMITED

SHACKLETON FINANCE LIMITED is an active company incorporated on 14 May 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SHACKLETON FINANCE LIMITED was registered 27 years ago.(SIC: 66300)

Status

active

Active since 27 years ago

Company No

03564275

LTD Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

STRATHDON FINANCE LIMITED
From: 10 September 1998To: 26 January 2007
PASSCHART LIMITED
From: 14 May 1998To: 10 September 1998
Contact
Address

1st Floor, 48 Chancery Lane Chancery Lane London, WC2A 1JF,

Previous Addresses

14-15 Jewry Street Winchester Hampshire SO23 8RZ
From: 14 May 1998To: 30 May 2018
Timeline

4 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Mar 13
Director Left
Feb 17
Director Joined
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

STEWART, Wendy Jane

Active
Thistle Court, EdinburghEH2 1DD
Secretary
Appointed 06 Nov 2007

FOULGER, Adrian Anthony

Active
1-2 Thistle Street, EdinburghEH1 1DD
Born March 1966
Director
Appointed 11 Jul 2025

HUDSON, Deborah Nichole

Active
Thistle Court, EdinburghEH2 1DD
Born August 1965
Director
Appointed 13 Nov 2007

STEWART, Hugh John Patrick

Active
Thistle Court, EdinburghEH2 1DD
Born June 1953
Director
Appointed 22 Dec 2006

HART, Oliver William

Resigned
1 Beech Copse, WinchesterSO22 5NR
Secretary
Appointed 17 May 2001
Resigned 22 Dec 2006

LOW, Michael John

Resigned
10c Clarendon Place, StirlingFK8 2QW
Secretary
Appointed 22 Dec 2006
Resigned 06 Nov 2007

NEWMAN, Julie Ann

Resigned
18 Dawney Drive, Sutton ColdfieldB75 5JA
Secretary
Appointed 11 Jun 1998
Resigned 17 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 1998
Resigned 11 Jun 1998

BURTON, Stephen

Resigned
The Rectory, MatlockDE4 4DE
Born May 1951
Director
Appointed 13 Nov 2007
Resigned 10 Feb 2017

HART, Amanda Judith

Resigned
5 Grange Close, WinchesterSO23 9RS
Born September 1971
Director
Appointed 11 Feb 2008
Resigned 24 Apr 2008

HUDSON, David Nicholas

Resigned
The Bakehouse Byfield Road, SouthamCV47 7RP
Born August 1965
Director
Appointed 11 Jul 2006
Resigned 22 Dec 2006

LOW, Michael John

Resigned
10c Clarendon Place, StirlingFK8 2QW
Born June 1958
Director
Appointed 22 Dec 2006
Resigned 18 Mar 2013

MARINELLI, Dominic Orlando

Resigned
272 Imperial Court, LondonSE11 5QN
Born April 1968
Director
Appointed 11 Jul 2006
Resigned 22 Dec 2006

NEWMAN, Julie Ann

Resigned
18 Dawney Drive, Sutton ColdfieldB75 5JA
Born January 1959
Director
Appointed 11 Jun 1998
Resigned 28 Feb 2006

ROLLER, Michael Roy David

Resigned
The Red House,, SalisburySP4 7BL
Born June 1965
Director
Appointed 10 Feb 2005
Resigned 22 Dec 2006

STEWART, Hugh John Patrick

Resigned
Manor Farm House, AndoverSP11 7BB
Born June 1953
Director
Appointed 11 Jun 1998
Resigned 27 Nov 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 May 1998
Resigned 11 Jun 1998

Persons with significant control

1

Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Resolution
27 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
20 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Memorandum Articles
12 March 2009
MEM/ARTSMEM/ARTS
Legacy
5 March 2009
363aAnnual Return
Resolution
2 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
287Change of Registered Office
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Legacy
6 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
21 October 1999
287Change of Registered Office
Legacy
28 July 1999
363aAnnual Return
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
88(2)R88(2)R
Legacy
20 April 1999
123Notice of Increase in Nominal Capital
Legacy
12 November 1998
288cChange of Particulars
Memorandum Articles
1 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 September 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
26 August 1998
225Change of Accounting Reference Date
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Incorporation Company
14 May 1998
NEWINCIncorporation