Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SHPA Esop Limited
SHPA Esop Limited is a dissolved company incorporated on 27 October 1997 with the registered office located in London, Greater London. SHPA Esop Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 August 2021
(4 years ago)
Was
23 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03458762
Private limited company
Age
28 years
Incorporated
27 October 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SHPA Esop Limited
Contact
Update Details
Address
40 Argyll Street
London
W1F 7EB
Same address for the past
5 years
Companies in W1F 7EB
Telephone
Unreported
Email
Unreported
Website
Heidrick.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Catherine Emma Baderman
Director • Secretary • Finance Director • British • Lives in United States • Born in May 1967
Kamau Akili Coar
Director • General Counsel And Corporate Secretary • American • Lives in United States • Born in May 1976
Broughton Secretaries Limited
Secretary
Heidrick & Struggles (SHP) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tronox Pigment UK Limited
Broughton Secretaries Limited is a mutual person.
Active
Mander Brothers Limited
Broughton Secretaries Limited is a mutual person.
Active
Kellogg Company Of Great Britain,Limited
Broughton Secretaries Limited is a mutual person.
Active
Kellogg UK Services Limited
Broughton Secretaries Limited is a mutual person.
Active
Favorite Food Products Limited
Broughton Secretaries Limited is a mutual person.
Active
Flint INK (U.K.) Limited
Broughton Secretaries Limited is a mutual person.
Active
Kelpac Limited
Broughton Secretaries Limited is a mutual person.
Active
Saragusa Frozen Foods Limited
Broughton Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 17 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 1 Jun 2021
Application To Strike Off
4 Years Ago on 19 May 2021
Confirmation Submitted
5 Years Ago on 14 Oct 2020
Catherine Emma Baderman Details Changed
5 Years Ago on 28 Aug 2020
Catherine Emma Baderman Details Changed
5 Years Ago on 28 Aug 2020
Dormant Accounts Submitted
5 Years Ago on 16 Jul 2020
Inspection Address Changed
5 Years Ago on 21 May 2020
Broughton Secretaries Limited Appointed
5 Years Ago on 20 May 2020
Catherine Emma Baderman Details Changed
5 Years Ago on 20 May 2020
Get Alerts
Get Credit Report
Discover SHPA Esop Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 1 Jun 2021
Application to strike the company off the register
Submitted on 19 May 2021
Confirmation statement made on 29 August 2020 with no updates
Submitted on 14 Oct 2020
Secretary's details changed for Catherine Emma Baderman on 28 August 2020
Submitted on 14 Oct 2020
Director's details changed for Catherine Emma Baderman on 28 August 2020
Submitted on 14 Oct 2020
Accounts for a dormant company made up to 31 December 2019
Submitted on 16 Jul 2020
Director's details changed for Kamau Akili Coar on 20 May 2020
Submitted on 21 May 2020
Director's details changed for Catherine Emma Baderman on 20 May 2020
Submitted on 21 May 2020
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 54 Portland Place London W1B 1DY
Submitted on 21 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs