Background WavePink WaveYellow Wave

LINNAEUS MERCHANT CAPITAL LIMITED (10070619)

LINNAEUS MERCHANT CAPITAL LIMITED (10070619) is an active UK company. incorporated on 18 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LINNAEUS MERCHANT CAPITAL LIMITED has been registered for 10 years. Current directors include DEAN, Patrick Charles Thomas, LEWIS, James William Edward.

Company Number
10070619
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
36-38 Cornhill, London, EC3V 3NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DEAN, Patrick Charles Thomas, LEWIS, James William Edward
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINNAEUS MERCHANT CAPITAL LIMITED

LINNAEUS MERCHANT CAPITAL LIMITED is an active company incorporated on 18 March 2016 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. LINNAEUS MERCHANT CAPITAL LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

10070619

LTD Company

Age

10 Years

Incorporated 18 March 2016

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 18 December 2025 (3 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 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

SHARD MERCHANT CAPITAL LIMITED
From: 18 March 2016To: 13 February 2026
Contact
Address

36-38 Cornhill London, EC3V 3NG,

Previous Addresses

23rd Floor 20 Fenchurch Street London EC3M 3BY United Kingdom
From: 18 March 2016To: 13 May 2022
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEAN, Patrick Charles Thomas

Active
Cornhill, LondonEC3V 3NG
Born December 1964
Director
Appointed 04 Nov 2025

LEWIS, James William Edward

Active
Cornhill, LondonEC3V 3NG
Born March 1965
Director
Appointed 18 Mar 2016

STEED, Mark Wickham

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 18 Mar 2016
Resigned 29 Mar 2019

STYLIANOU, Andrew Anthony, Mr.

Resigned
Cornhill, LondonEC3V 3NG
Secretary
Appointed 29 Mar 2019
Resigned 04 Nov 2025

RAINCOCK, Toby John Dawson

Resigned
Cornhill, LondonEC3V 3NG
Born March 1976
Director
Appointed 18 Mar 2016
Resigned 04 Nov 2025

Persons with significant control

1

Mr James William Edward Lewis

Active
Cornhill, LondonEC3V 3NG
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Certificate Change Of Name Company
13 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Resolution
14 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Incorporation Company
18 March 2016
NEWINCIncorporation