Advanced company searchLink opens in new window

SHG HOLDCO LIMITED

Company number 14375437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AD01 Registered office address changed from Suite 29 Hilton Hall Hilton Lane Essington Staffordshire WV11 2BQ United Kingdom to Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 3 April 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
03 Jul 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
03 Feb 2023 AP01 Appointment of Mr Michael Jonathan Bayer as a director on 25 October 2022
03 Feb 2023 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 25 October 2022
06 Dec 2022 AP01 Appointment of Mr Peter John Gannon as a director on 25 October 2022
18 Nov 2022 PSC05 Change of details for Storm Property Limited as a person with significant control on 25 October 2022
18 Nov 2022 PSC01 Notification of Samuel James Roden as a person with significant control on 25 October 2022
08 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2022 MA Memorandum and Articles of Association
27 Oct 2022 SH10 Particulars of variation of rights attached to shares
27 Oct 2022 SH08 Change of share class name or designation
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 200
26 Oct 2022 PSC02 Notification of Triple Point Holdings Limited as a person with significant control on 25 October 2022
26 Oct 2022 PSC05 Change of details for Storm Property Limited as a person with significant control on 25 October 2022
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 50
26 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-26
  • GBP 1