Background WavePink WaveYellow Wave

SHORE CAPITAL TREASURY LIMITED (06792886)

SHORE CAPITAL TREASURY LIMITED (06792886) is an active UK company. incorporated on 15 January 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SHORE CAPITAL TREASURY LIMITED has been registered for 17 years. Current directors include KAYE, David Robert, VAN MESSEL, Michael Laurent.

Company Number
06792886
Status
active
Type
ltd
Incorporated
15 January 2009
Age
17 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 TREASURY LIMITED

SHORE CAPITAL TREASURY LIMITED is an active company incorporated on 15 January 2009 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 TREASURY LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06792886

LTD Company

Age

17 Years

Incorporated 15 January 2009

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

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

Previous Addresses

Bond Street House 14 Clifford Street London W1S 4JU
From: 15 January 2009To: 29 July 2019
Timeline

5 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Left
May 10
Director Left
Jan 11
Director Left
Apr 17
Funding Round
Jan 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VAN MESSEL, Michael Laurent

Active
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 20 Jan 2009

KAYE, David Robert

Active
57 St James's Street, LondonSW1A 1LD
Born November 1977
Director
Appointed 15 Jan 2009

VAN MESSEL, Michael Laurent

Active
57 St James's Street, LondonSW1A 1LD
Born May 1964
Director
Appointed 20 Jan 2009

PAISNER, Jonathan Samuel

Resigned
Bond Street House, LondonW1S 4JU
Born June 1969
Director
Appointed 15 Jan 2009
Resigned 31 Dec 2010

SHORE, Graham Barry

Resigned
14 Clifford Street, LondonW1S 4JU
Born April 1956
Director
Appointed 20 Jan 2009
Resigned 31 Mar 2010

SHORE, Howard Paul

Resigned
Bond Street House, LondonW1S 4JU
Born April 1960
Director
Appointed 20 Jan 2009
Resigned 03 Apr 2017

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

50

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Auditors Resignation Company
31 January 2011
AUDAUD
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Auditors Resignation Company
15 December 2010
AUDAUD
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Incorporation Company
15 January 2009
NEWINCIncorporation