Background WavePink WaveYellow Wave

NRE (SHAWTON) LIMITED (13627108)

NRE (SHAWTON) LIMITED (13627108) is an active UK company. incorporated on 16 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NRE (SHAWTON) LIMITED has been registered for 4 years. Current directors include TAYLOR, Jeremy Marshall.

Company Number
13627108
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 years
Address
20 Manchester Square, London, W1U 3PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAYLOR, Jeremy Marshall
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRE (SHAWTON) LIMITED

NRE (SHAWTON) LIMITED is an active company incorporated on 16 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NRE (SHAWTON) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13627108

LTD Company

Age

4 Years

Incorporated 16 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

IONA (SHAWTON) LIMITED
From: 16 September 2021To: 15 September 2023
Contact
Address

20 Manchester Square London, W1U 3PZ,

Previous Addresses

50 Stratton Street London W1J 8LL England
From: 18 September 2023To: 28 May 2025
C/O Iona Capital Limited 123 Pall Mall London SW1Y 5EA United Kingdom
From: 16 September 2021To: 18 September 2023
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Sept 21
Loan Secured
Dec 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Owner Exit
Oct 23
Funding Round
Mar 24
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAYLOR, Jeremy Marshall

Active
Manchester Square, LondonW1U 3PZ
Born November 1973
Director
Appointed 30 Jan 2026

CRESSWELL, John

Resigned
Stratton Street, LondonW1J 8LL
Born May 1961
Director
Appointed 15 Sept 2023
Resigned 27 Feb 2026

GORDON, Stuart John

Resigned
123, LondonSW1Y 5EA
Born January 1981
Director
Appointed 17 Sept 2021
Resigned 15 Sept 2023

MACKENZIE, Graham Andrew

Resigned
123, LondonSW1Y 5EA
Born May 1980
Director
Appointed 16 Sept 2021
Resigned 15 Sept 2023

WALL, Robert Boyd Pierre

Resigned
Stratton Street, LondonW1J 8LL
Born November 1979
Director
Appointed 15 Sept 2023
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Stratton Street, LondonW1J 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2023
Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 16 Sept 2021
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
22 September 2023
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
15 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Incorporation Company
16 September 2021
NEWINCIncorporation