SHIELD MBCA LIMITED
LONDON CHOOSESMART LIMITED

Hellopages » City of London » City of London » EC4N 8AL

Company number 03991016
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address NEW COURT, ST SWITHIN'S LANE, LONDON, EC4N 8AL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,000 . The most likely internet sites of SHIELD MBCA LIMITED are www.shieldmbca.co.uk, and www.shield-mbca.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shield Mbca Limited is a Private Limited Company. The company registration number is 03991016. Shield Mbca Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Shield Mbca Limited is New Court St Swithin S Lane London Ec4n 8al. . N M ROTHSCHILD & SONS LIMITED is a Secretary of the company. BARBOUR, Peter William is a Director of the company. COGHLAN, Anthony James Granville is a Director of the company. COLEMAN, Christopher Lewis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRUMP, Mark Leslie has been resigned. Director DIDHAM, Andrew has been resigned. Director EDEY, Russell Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
N M ROTHSCHILD & SONS LIMITED
Appointed Date: 02 June 2000

Director
BARBOUR, Peter William
Appointed Date: 14 September 2015
52 years old

Director
COGHLAN, Anthony James Granville
Appointed Date: 02 June 2000
67 years old

Director
COLEMAN, Christopher Lewis
Appointed Date: 17 February 2004
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 2000
Appointed Date: 11 May 2000

Director
CRUMP, Mark Leslie
Resigned: 14 September 2015
Appointed Date: 05 January 2012
62 years old

Director
DIDHAM, Andrew
Resigned: 05 January 2012
Appointed Date: 02 June 2000
69 years old

Director
EDEY, Russell Philip
Resigned: 27 March 2013
Appointed Date: 02 June 2000
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 June 2000
Appointed Date: 11 May 2000

Persons With Significant Control

Shield Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIELD MBCA LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

07 Jan 2016
Director's details changed for Mr Christopher Lewis Coleman on 4 January 2016
12 Nov 2015
Full accounts made up to 31 March 2015
...
... and 70 more events
26 Jun 2000
New director appointed
26 Jun 2000
New director appointed
21 Jun 2000
Secretary resigned
21 Jun 2000
Director resigned
11 May 2000
Incorporation