Background WavePink WaveYellow Wave

SHAFTESBURY HOLDINGS LIMITED (09875122)

SHAFTESBURY HOLDINGS LIMITED (09875122) is an active UK company. incorporated on 17 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SHAFTESBURY HOLDINGS LIMITED has been registered for 10 years. Current directors include HERMAN, Paul Stephen, KINGSNORTH, Tracy.

Company Number
09875122
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
93 - 95 Gloucester Place, London, W1U 6JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HERMAN, Paul Stephen, KINGSNORTH, Tracy
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY HOLDINGS LIMITED

SHAFTESBURY HOLDINGS LIMITED is an active company incorporated on 17 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SHAFTESBURY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09875122

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months 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

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

93 - 95 Gloucester Place London, W1U 6JQ,

Previous Addresses

, Jeffreys Henry Llp 5-7 Cranwood Street, London, EC1V 9EE, England
From: 19 December 2017To: 21 January 2022
, Highfield Lodge 60 Wise Lane, London, NW7 2RG, United Kingdom
From: 17 November 2015To: 19 December 2017
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Loan Secured
Apr 21
Loan Cleared
Dec 22
Loan Secured
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KINGSNORTH, Tracy

Active
Gloucester Place, LondonW1U 6JQ
Secretary
Appointed 25 Apr 2023

HERMAN, Paul Stephen

Active
60 Wise Lane, LondonNW7 2RG
Born June 1972
Director
Appointed 17 Nov 2015

KINGSNORTH, Tracy

Active
Gloucester Place, LondonW1U 6JQ
Born August 1980
Director
Appointed 22 Nov 2023

HERMAN, Nicola Karen

Resigned
60 Wise Lane, LondonNW7 2RG
Born October 1976
Director
Appointed 17 Nov 2015
Resigned 22 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
46/50 Kensington Place, JerseyJE4 0ZE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022

Mr Paul Stephen Herman

Ceased
Gloucester Place, LondonW1U 6JQ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2022

Mrs Nicola Karen Herman

Ceased
Gloucester Place, LondonW1U 6JQ
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Legacy
30 April 2018
RP04CS01RP04CS01
Legacy
30 April 2018
RP04CS01RP04CS01
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 March 2018
AAMDAAMD
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Legacy
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Incorporation Company
17 November 2015
NEWINCIncorporation