Background WavePink WaveYellow Wave

SHORE CAPITAL LIMITED (03841076)

SHORE CAPITAL LIMITED (03841076) is an active UK company. incorporated on 9 September 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SHORE CAPITAL LIMITED has been registered for 26 years. Current directors include KAYE, David Robert, KAYE, Eliot Charles.

Company Number
03841076
Status
active
Type
ltd
Incorporated
9 September 1999
Age
26 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
KAYE, David Robert, KAYE, Eliot Charles
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORE CAPITAL LIMITED

SHORE CAPITAL LIMITED is an active company incorporated on 9 September 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SHORE CAPITAL LIMITED was registered 26 years ago.(SIC: 66300)

Status

active

Active since 26 years ago

Company No

03841076

LTD Company

Age

26 Years

Incorporated 9 September 1999

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 31 July 2025 (8 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Cassini House 57 St James's Street London, SW1A 1LD,

Previous Addresses

Bond Street House 14 Clifford Street London W1S 4JU
From: 6 November 2012To: 11 July 2019
Bond Street House 14 Clifford Street London W15 4JU
From: 9 September 1999To: 6 November 2012
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jul 10
Director Left
Jan 11
Director Joined
May 12
Director Left
May 12
Director Left
Apr 17
Capital Update
May 17
Capital Update
Jun 17
Funding Round
Jun 17
Director Left
Oct 19
Director Left
Nov 19
Capital Update
Dec 19
New Owner
Aug 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KAYE, David Robert

Active
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 31 Dec 2010

KAYE, David Robert

Active
57 St James's Street, LondonSW1A 1LD
Born November 1977
Director
Appointed 10 Feb 2009

KAYE, Eliot Charles

Active
57 St James's Street, LondonSW1A 1LD
Born October 1974
Director
Appointed 26 Apr 2012

PAISNER, Jonathan Samuel

Resigned
Bond Street House, LondonW1S 4JU
Secretary
Appointed 25 Jul 2005
Resigned 31 Dec 2010

VAN MESSEL, Michael Laurent

Resigned
25 Highcroft Gardens, LondonNW11 0LY
Secretary
Appointed 09 Sept 1999
Resigned 25 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Sept 1999
Resigned 09 Sept 1999

ABADIE, Alexandre

Resigned
Bond Street House, LondonW15 4JU
Born February 1965
Director
Appointed 23 Mar 2009
Resigned 30 Apr 2012

COWAN, Craig Jonathan

Resigned
King Henrys Road, LondonNW3 3SL
Born December 1967
Director
Appointed 30 Mar 2009
Resigned 22 Jul 2010

PAISNER, Jonathan Samuel

Resigned
Bond Street House, LondonW1S 4JU
Born June 1969
Director
Appointed 21 Sept 2005
Resigned 31 Dec 2010

RING, Christopher John

Resigned
Rudyard, BromleyBR1 4HL
Born April 1954
Director
Appointed 26 Sept 2005
Resigned 27 Jun 2008

SHORE, Graham Barry

Resigned
14 Clifford Street, LondonW1S 4JU
Born April 1956
Director
Appointed 09 Sept 1999
Resigned 29 Oct 2019

SHORE, Howard Paul

Resigned
Bond Street House, LondonW1S 4JU
Born April 1960
Director
Appointed 09 Sept 1999
Resigned 03 Apr 2017

TEEGER, Adam Henry

Resigned
87 Gloucester Avenue, LondonNW1 8LB
Born July 1965
Director
Appointed 18 Jul 2002
Resigned 03 Nov 2006

VAN MESSEL, Michael Laurent

Resigned
Bond Street House, LondonW1S 4JU
Born May 1964
Director
Appointed 09 Sept 1999
Resigned 01 Nov 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Sept 1999
Resigned 09 Sept 1999

Persons with significant control

1

Howard Paul Shore

Active
57 St James's Street, LondonSW1A 1LD
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2025
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Legacy
18 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2019
SH19Statement of Capital
Legacy
18 December 2019
CAP-SSCAP-SS
Resolution
18 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Resolution
9 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 June 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
5 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2017
SH19Statement of Capital
Legacy
5 June 2017
CAP-SSCAP-SS
Resolution
5 June 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 June 2017
SH19Statement of Capital
Legacy
1 June 2017
SH20SH20
Legacy
1 June 2017
CAP-SSCAP-SS
Resolution
1 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Resolution
24 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Auditors Resignation Company
31 January 2011
AUDAUD
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Auditors Resignation Company
15 December 2010
AUDAUD
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
123Notice of Increase in Nominal Capital
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
13 December 1999
287Change of Registered Office
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Incorporation Company
9 September 1999
NEWINCIncorporation