Company NameSteerboard Holdings Limited
Company StatusActive
Company Number11833083
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 2 months ago)
Previous NamePacific Shelf 1861 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin Stephen Northcote Wright
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address17a Curzon Street
London
W1J 5HS
Director NameMr Hamish John Garrow Mair
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(1 month, 3 weeks after company formation)
Appointment Duration5 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Mark Richard Game
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(2 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameGuido Gasparini
Date of BirthApril 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed21 March 2022(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Principal
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameCheryl Ball
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Steven Geoffrey Welton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Miguel Rueda Hernando
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 2019(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2022)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR

Location

Registered AddressCollingwood House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

26 February 2021Delivered on: 2 March 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: The freehold land being collingwood house and admiral house, earl grey way, NE29 6AR and registered at the land registry at the date of the debenture with title number TY515777. For full details of the charges, please refer directly to the charging document.
Outstanding
11 April 2019Delivered on: 17 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

17 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
13 October 2022Group of companies' accounts made up to 31 March 2022 (35 pages)
22 March 2022Appointment of Guido Gasparini as a director on 21 March 2022 (2 pages)
21 March 2022Termination of appointment of Miguel Rueda Hernando as a director on 21 March 2022 (1 page)
3 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
24 November 2021Group of companies' accounts made up to 31 March 2021 (35 pages)
20 April 2021Full accounts made up to 31 March 2020 (34 pages)
31 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
2 March 2021Registration of charge 118330830002, created on 26 February 2021 (65 pages)
23 February 2021Appointment of Mr Mark Richard Game as a director on 23 February 2021 (2 pages)
22 February 2021Termination of appointment of Cheryl Ball as a director on 17 February 2021 (1 page)
17 February 2021Termination of appointment of Steven Geoffrey Welton as a director on 1 January 2021 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
23 January 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
26 June 2019Appointment of Mr Steven Geoffrey Welton as a director on 16 April 2019 (2 pages)
26 June 2019Appointment of Cheryl Ball as a director on 16 April 2019 (2 pages)
26 June 2019Appointment of Mr Miguel Rueda Hernando as a director on 16 April 2019 (2 pages)
26 June 2019Appointment of Mr Hamish John Garrow Mair as a director on 16 April 2019 (2 pages)
26 June 2019Appointment of Mr Andrew James Gibson as a director on 16 April 2019 (2 pages)
21 June 2019Registered office address changed from 17a Curzon Street London W1J 5HS United Kingdom to Collingwood House Redburn Court Earl Grey Way North Shields Tyne and Wear NE29 6AR on 21 June 2019 (2 pages)
30 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
29 April 2019Change of share class name or designation (2 pages)
29 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 509,808
(4 pages)
17 April 2019Registration of charge 118330830001, created on 11 April 2019 (65 pages)
16 April 2019Statement by Directors (1 page)
16 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2019Solvency Statement dated 16/04/19 (1 page)
16 April 2019Statement of capital on 16 April 2019
  • GBP 509,808.00
(3 pages)
28 February 2019Company name changed pacific shelf 1861 LIMITED\certificate issued on 28/02/19
  • CONNOT ‐ Change of name notice
(3 pages)
18 February 2019Incorporation
Statement of capital on 2019-02-18
  • GBP 1
(35 pages)