Background WavePink WaveYellow Wave

SHARD CREDIT PARTNERS LTD (09594110)

SHARD CREDIT PARTNERS LTD (09594110) is an active UK company. incorporated on 15 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. SHARD CREDIT PARTNERS LTD has been registered for 10 years. Current directors include BENEDICTO SCOTT, Jose Alejandro, BROWN, Alastair Ian, LOMAS, Greg Charles Hewitt and 2 others.

Company Number
09594110
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BENEDICTO SCOTT, Jose Alejandro, BROWN, Alastair Ian, LOMAS, Greg Charles Hewitt, RAINCOCK, Toby John Dawson, STYLIANOU, Andrew Anthony
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARD CREDIT PARTNERS LTD

SHARD CREDIT PARTNERS LTD is an active company incorporated on 15 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. SHARD CREDIT PARTNERS LTD was registered 10 years ago.(SIC: 64929)

Status

active

Active since 10 years ago

Company No

09594110

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE England
From: 15 July 2024To: 17 October 2025
83 Victoria Street London SW1H 0HW England
From: 15 July 2024To: 15 July 2024
Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE England
From: 3 May 2022To: 15 July 2024
23rd Floor 20 Fenchurch Street London EC3M 3BY
From: 2 June 2015To: 3 May 2022
1 Tudor Street London EC4Y 0AH England
From: 15 May 2015To: 2 June 2015
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Sept 21
Director Joined
Oct 21
New Owner
Feb 22
Director Left
Oct 22
Director Joined
May 24
Director Left
May 24
Owner Exit
Jun 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

STYLIANOU, Andrew Anthony

Active
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 15 May 2024

BENEDICTO SCOTT, Jose Alejandro

Active
Victoria Street, LondonSW1H 0HW
Born May 1980
Director
Appointed 15 May 2015

BROWN, Alastair Ian

Active
Victoria Street, LondonSW1H 0HW
Born September 1972
Director
Appointed 15 May 2015

LOMAS, Greg Charles Hewitt

Active
Victoria Street, LondonSW1H 0HW
Born August 1964
Director
Appointed 15 May 2015

RAINCOCK, Toby John Dawson

Active
St. Mary Axe, LondonEC3A 8BE
Born March 1976
Director
Appointed 15 May 2015

STYLIANOU, Andrew Anthony

Active
Mark Lane, LondonEC3R 7NQ
Born June 1972
Director
Appointed 15 May 2024

BALL, Elizabeth Mary Louise

Resigned
63/66 Hatton Garden, LondonEC1N 8LE
Secretary
Appointed 30 Sept 2021
Resigned 01 Oct 2022

STEED, Mark

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 15 May 2015
Resigned 07 Jan 2019

STYLIANOU, Andrew Anthony, Mr.

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 07 Jan 2019
Resigned 30 Sept 2021

BALL, Elizabeth Mary Louise

Resigned
63/66 Hatton Garden, LondonEC1N 8LE
Born June 1979
Director
Appointed 30 Sept 2021
Resigned 01 Oct 2022

LEWIS, James William Edward

Resigned
St. Mary Axe, LondonEC3A 8BE
Born March 1965
Director
Appointed 15 May 2015
Resigned 15 May 2024

WATTERS, Kenneth Gordon

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born August 1963
Director
Appointed 15 May 2015
Resigned 30 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
27-37 St. Georges Road, LondonSW19 4EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2024

Mr Alastair Ian Brown

Ceased
St. Mary Axe, LondonEC3A 8BE
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021
Ceased 11 Jun 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Legacy
26 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
2 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Incorporation Company
15 May 2015
NEWINCIncorporation