Background WavePink WaveYellow Wave

SHP INVESTMENTS 1 LIMITED (12469467)

SHP INVESTMENTS 1 LIMITED (12469467) is an active UK company. incorporated on 18 February 2020. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHP INVESTMENTS 1 LIMITED has been registered for 6 years. Current directors include BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph and 2 others.

Company Number
12469467
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford, SUTCLIFFE, Lynsey Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHP INVESTMENTS 1 LIMITED

SHP INVESTMENTS 1 LIMITED is an active company incorporated on 18 February 2020 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHP INVESTMENTS 1 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12469467

LTD Company

Age

6 Years

Incorporated 18 February 2020

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 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham, PO15 7AD,

Previous Addresses

Forum 4 Solent Business Park Parkway South Whiteley, Fareham PO15 7AD England
From: 18 February 2020To: 23 July 2025
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Apr 21
Funding Round
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
Jun 21
Capital Update
Oct 21
Loan Cleared
Feb 23
Funding Round
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 25
Director Joined
Sept 25
Owner Exit
Nov 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, Whiteley, FarehamPO15 7AD
Corporate secretary
Appointed 18 Feb 2020

BELLEW, Edward Alexander

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born May 1977
Director
Appointed 22 Dec 2020

DAFFERN, Andrew Stewart James

Active
Parkway, FarehamPO15 7AD
Born September 1966
Director
Appointed 15 Aug 2025

DAWBER, Andrew Joseph

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1961
Director
Appointed 28 May 2020

PRIDMORE, Thomas Clifford

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born March 1972
Director
Appointed 28 May 2020

SUTCLIFFE, Lynsey Victoria

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1983
Director
Appointed 02 Aug 2023

FAHEY, Claire Louise

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born November 1979
Director
Appointed 13 May 2021
Resigned 15 Aug 2025

NEVILE, Ravi

Resigned
Solent Business Park, Whiteley, FarehamPO15 7AD
Born March 1975
Director
Appointed 18 Feb 2020
Resigned 22 Dec 2020

THAMMANNA, Subbash Chandra

Resigned
Solent Business Park, Whiteley, FarehamPO15 7AD
Born April 1976
Director
Appointed 18 Feb 2020
Resigned 13 May 2021

TOWER, Dean Russell

Resigned
Solent Business Park, Whiteley, FarehamPO15 7AD
Born June 1981
Director
Appointed 18 Feb 2020
Resigned 05 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2024
More London Riverside, LondonSE1 2AQ

Nature of Control

Significant influence or control
Notified 18 Feb 2020
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 October 2021
SH19Statement of Capital
Legacy
12 October 2021
CAP-SSCAP-SS
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2020
NEWINCIncorporation