SHAREDEALER LIMITED - LONDON
Company Profile | Company Filings |
Overview
SHAREDEALER LIMITED is a Private Limited Company from LONDON and has the status: Active.
SHAREDEALER LIMITED was incorporated 36 years ago on 13/10/1987 and has the registered number: 02177451. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SHAREDEALER LIMITED was incorporated 36 years ago on 13/10/1987 and has the registered number: 02177451. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SHAREDEALER LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COUNCIL SECRETARIAT LLOYDS
LONDON
EC3M 7HA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LLOYDS NOMINEES DIRECTOR LIMITED | Corporate Director | 2002-08-12 | CURRENT | ||
MS. CAROLINE SANDEMAN-ALLEN | Jun 1979 | British | Director | 2023-08-31 | CURRENT |
LLOYDS NOMINEES SECRETARY LIMITED | Corporate Secretary | 2003-01-29 | CURRENT | ||
SIR EDDIE KULUKUNDIS | Apr 1932 | British | Director | RESIGNED | |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Secretary | 1993-03-01 UNTIL 1993-09-17 | RESIGNED |
PHILIP GODFREY JOHNSON | British | Secretary | 1993-09-17 UNTIL 2001-11-19 | RESIGNED | |
JOHN EDWARD JONES | Aug 1951 | British | Secretary | RESIGNED | |
HUGH FRANCIS WALSH | British | Secretary | 2001-11-19 UNTIL 2003-01-29 | RESIGNED | |
SARAH MARGARET WILTON | Jan 1959 | British | Director | 2000-06-06 UNTIL 2002-08-13 | RESIGNED |
ROBIN ANTHONY CHARLES HEWES | Apr 1945 | British | Director | 1995-02-13 UNTIL 1996-02-09 | RESIGNED |
GAVIN WILLIAM STEELE | Aug 1961 | British | Director | 2010-07-27 UNTIL 2016-10-31 | RESIGNED |
MR PETER DAVID SPIRES | Aug 1967 | British | Director | 2016-12-01 UNTIL 2023-08-31 | RESIGNED |
JOHN DAVID SCHOFIELD | Nov 1949 | British | Director | 1996-07-29 UNTIL 1997-06-16 | RESIGNED |
SIR GERRARD CHARLES PEAT | Jun 1920 | British | Director | RESIGNED | |
ROBERT JOHN RICHARD OWEN | Feb 1940 | British | Director | 1994-03-03 UNTIL 1996-02-13 | RESIGNED |
LORD PAUL MYNERS | Apr 1948 | British | Director | 1994-03-03 UNTIL 1996-02-13 | RESIGNED |
MR WALTER NICHOLAS MURRAY LAWRENCE | Feb 1935 | British | Director | RESIGNED | |
JOHN EDWARD JONES | Aug 1951 | British | Director | RESIGNED | |
PHILIP GODFREY JOHNSON | British | Director | 1996-02-05 UNTIL 2001-11-19 | RESIGNED | |
MR ROBIN EDWIN GEORGE | Apr 1956 | British | Director | 1994-03-03 UNTIL 1996-02-09 | RESIGNED |
STEPHEN HARGREAVES HALL | Apr 1933 | British | Director | 1994-03-03 UNTIL 1995-04-01 | RESIGNED |
PATRICK MICHAEL GOING | Apr 1942 | British | Director | 1997-06-16 UNTIL 2000-06-06 | RESIGNED |
JOHN HAROLD FRANCIS GAYNOR | Nov 1935 | British | Director | RESIGNED | |
MR ALEXANDER NEIL FOSTER | Oct 1945 | British | Director | 1994-03-03 UNTIL 1996-02-13 | RESIGNED |
ALCON CHARLES COPISAROW | Jun 1920 | British | Director | RESIGNED | |
MR MICHAEL HENRY COCKELL | Aug 1933 | British | Director | RESIGNED | |
JAMES CARLETON | Jun 1946 | British | Director | 1994-03-03 UNTIL 1995-11-06 | RESIGNED |
DAVID IAN REHBINDER BRUCE | Aug 1946 | British | Director | 1993-07-26 UNTIL 1993-08-31 | RESIGNED |
ANTHONY ARTHUR BERRYMAN | Feb 1947 | British | Director | 1996-02-05 UNTIL 1996-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Society Or Corporation Of Lloyd's | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SHAREDEALER LIMITED | 2023-09-02 | 31-12-2022 | £50,000 equity |
Dormant Company Accounts - SHAREDEALER LIMITED | 2022-09-30 | 31-12-2021 | £50,000 equity |
Dormant Company Accounts - SHAREDEALER LIMITED | 2021-05-25 | 31-12-2020 | £50,000 equity |
Dormant Company Accounts - SHAREDEALER LIMITED | 2020-12-22 | 31-12-2019 | £50,000 equity |
Dormant Company Accounts - SHAREDEALER LIMITED | 2019-10-01 | 31-12-2018 | £50,000 equity |
Dormant Company Accounts - SHAREDEALER LIMITED | 2018-08-14 | 31-12-2017 | £50,000 equity |
Dormant Company Accounts - SHAREDEALER LIMITED | 2017-07-12 | 31-12-2016 | £50,000 equity |
Dormant Company Accounts - SHAREDEALER LIMITED | 2016-05-04 | 31-12-2015 | £50,000 equity |
Dormant Company Accounts - SHAREDEALER LIMITED | 2015-09-22 | 31-12-2014 | £50,000 equity |