Background WavePink WaveYellow Wave

SHAFTESBURY INVESTMENTS 5 LIMITED (08814457)

SHAFTESBURY INVESTMENTS 5 LIMITED (08814457) is an active UK company. incorporated on 13 December 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHAFTESBURY INVESTMENTS 5 LIMITED has been registered for 12 years. Current directors include BEHAN, Samia, GIAGKAS, Alkis, KANTER, Joshua Alexander, Mr..

Company Number
08814457
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEHAN, Samia, GIAGKAS, Alkis, KANTER, Joshua Alexander, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY INVESTMENTS 5 LIMITED

SHAFTESBURY INVESTMENTS 5 LIMITED is an active company incorporated on 13 December 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHAFTESBURY INVESTMENTS 5 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08814457

LTD Company

Age

12 Years

Incorporated 13 December 2013

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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 22 January 2026 (2 months ago)

Next Due

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

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

Regal House 14 James Street London WC2E 8BU United Kingdom
From: 9 March 2023To: 25 April 2024
22 Ganton Street Carnaby London W1F 7FD
From: 27 February 2014To: 9 March 2023
Pegasus House 37-43 Sackville Street London W1S 3DL United Kingdom
From: 13 December 2013To: 27 February 2014
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Loan Secured
Apr 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 23 Apr 2024

BEHAN, Samia

Active
10th Floor, LondonEC3A 8BF
Born November 1982
Director
Appointed 23 Apr 2024

GIAGKAS, Alkis

Active
10th Floor, LondonEC3A 8BF
Born April 1988
Director
Appointed 23 Apr 2024

KANTER, Joshua Alexander, Mr.

Active
10th Floor, LondonEC3A 8BF
Born January 1991
Director
Appointed 10 Mar 2026

MUNDY, Jessica Louise

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 03 Feb 2020
Resigned 07 Sept 2023

PAVEY, Ruth Elizabeth

Resigned
10th Floor, LondonEC3A 8BF
Secretary
Appointed 19 Apr 2023
Resigned 23 Apr 2024

THOMAS, Penelope Ruth

Resigned
Ganton Street, LondonW1F 7FD
Secretary
Appointed 13 Dec 2013
Resigned 03 Feb 2020

BICKELL, Brian

Resigned
14 James Street, LondonWC2E 8BU
Born August 1954
Director
Appointed 13 Dec 2013
Resigned 06 Mar 2023

HATCHER, Mark Graham

Resigned
10th Floor, LondonEC3A 8BF
Born September 1975
Director
Appointed 23 Apr 2024
Resigned 10 Mar 2026

HAWKSWORTH, Ian David

Resigned
10th Floor, LondonEC3A 8BF
Born December 1965
Director
Appointed 06 Mar 2023
Resigned 23 Apr 2024

JOBANPUTRA, Situl Suryakant

Resigned
10th Floor, LondonEC3A 8BF
Born January 1974
Director
Appointed 06 Mar 2023
Resigned 23 Apr 2024

QUAYLE, Simon John

Resigned
14 James Street, LondonWC2E 8BU
Born April 1958
Director
Appointed 13 Dec 2013
Resigned 06 Mar 2023

WARD, Christopher Peter Alan

Resigned
14 James Street, LondonWC2E 8BU
Born January 1968
Director
Appointed 13 Dec 2013
Resigned 22 Dec 2023

WELTON, Thomas James Chisnell

Resigned
14 James Street, LondonWC2E 8BU
Born February 1961
Director
Appointed 13 Dec 2013
Resigned 06 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2024
14 James Street, LondonWC2E 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Ceased 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Memorandum Articles
5 June 2024
MAMA
Resolution
23 May 2024
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
26 April 2024
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
13 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Auditors Resignation Company
4 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2013
NEWINCIncorporation