Background WavePink WaveYellow Wave

SHR LINMERE LIMITED (14068190)

SHR LINMERE LIMITED (14068190) is an active UK company. incorporated on 26 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SHR LINMERE LIMITED has been registered for 3 years. Current directors include NUGENT, Liam John, SIMS, Rachel Elizabeth.

Company Number
14068190
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
NUGENT, Liam John, SIMS, Rachel Elizabeth
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHR LINMERE LIMITED

SHR LINMERE LIMITED is an active company incorporated on 26 April 2022 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. SHR LINMERE LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14068190

LTD Company

Age

3 Years

Incorporated 26 April 2022

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SHR HIGHBRIDGE LIMITED
From: 26 April 2022To: 2 September 2022
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St. Helens 1 Undershaft London EC3P 3DQ United Kingdom
From: 26 April 2022To: 27 March 2024
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Apr 22
Owner Exit
May 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 26 Apr 2022

NUGENT, Liam John

Active
Fenchurch Street, LondonEC3M 4AE
Born May 1975
Director
Appointed 26 Apr 2022

SIMS, Rachel Elizabeth

Active
Fenchurch Street, LondonEC3M 4AE
Born April 1974
Director
Appointed 31 Aug 2023

DIXON, Edward Vaughan

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1984
Director
Appointed 26 Apr 2022
Resigned 31 Aug 2023

SHAPLAND, Leo

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1983
Director
Appointed 26 Apr 2022
Resigned 26 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
PerthPH2 0NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2022
NEWINCIncorporation