Background WavePink WaveYellow Wave

SHORE CAPITAL MANAGEMENT LIMITED (06416837)

SHORE CAPITAL MANAGEMENT LIMITED (06416837) is an active UK company. incorporated on 2 November 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SHORE CAPITAL MANAGEMENT LIMITED has been registered for 18 years. Current directors include KAYE, David Robert, VAN MESSEL, Michael Laurent.

Company Number
06416837
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KAYE, David Robert, VAN MESSEL, Michael Laurent
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORE CAPITAL MANAGEMENT LIMITED

SHORE CAPITAL MANAGEMENT LIMITED is an active company incorporated on 2 November 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SHORE CAPITAL MANAGEMENT LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06416837

LTD Company

Age

18 Years

Incorporated 2 November 2007

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 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: 2 November 2007To: 12 July 2019
Timeline

15 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Aug 11
Funding Round
Feb 12
Funding Round
Jan 13
Funding Round
Jan 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 16
Funding Round
Jan 17
Funding Round
Dec 17
Funding Round
Jan 19
Funding Round
Jan 20
Capital Update
Dec 21
12
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KAYE, David Robert

Active
57 St James's Street, LondonSW1A 1LD
Born November 1977
Director
Appointed 31 Dec 2010

VAN MESSEL, Michael Laurent

Active
57 St James's Street, LondonSW1A 1LD
Born May 1964
Director
Appointed 02 Nov 2007

KAYE, David Robert

Resigned
14 Clifford Street, LondonW1S 4JU
Secretary
Appointed 31 Dec 2010
Resigned 08 Oct 2018

PAISNER, Jonathan Samuel

Resigned
Bond Street House, LondonW1S 4JU
Secretary
Appointed 02 Nov 2007
Resigned 31 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 2007
Resigned 02 Nov 2007

PAISNER, Jonathan Samuel

Resigned
Bond Street House, LondonW1S 4JU
Born June 1969
Director
Appointed 02 Nov 2007
Resigned 31 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Nov 2007
Resigned 02 Nov 2007

Persons with significant control

1

14 Clifford Street, LondonW1S 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 November 2025
DS01DS01
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 December 2021
SH19Statement of Capital
Legacy
8 December 2021
SH20SH20
Legacy
8 December 2021
CAP-SSCAP-SS
Resolution
8 December 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Auditors Resignation Company
31 January 2011
AUDAUD
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Auditors Resignation Company
15 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
20 November 2007
225Change of Accounting Reference Date
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Incorporation Company
2 November 2007
NEWINCIncorporation