Advanced company searchLink opens in new window

SOTERIA FINANCE HOLDINGS LIMITED

Company number 12629263

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)
07 Nov 2024 AD01 Registered office address changed from 9th Floor Arndale House 122a Market Street Manchester M4 3AG United Kingdom to Mclaren House 100 Kings Road Brentwood Essex CM14 4EA on 7 November 2024
10 Sep 2024 AA Full accounts made up to 31 December 2023
21 Aug 2024 TM01 Termination of appointment of John Hastings-Bass as a director on 16 August 2024
05 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with updates
02 May 2024 TM01 Termination of appointment of Kathryn Ann Morgan as a director on 1 May 2024
05 Feb 2024 AP03 Appointment of Mr. Steven Jonathon Moore as a secretary on 2 February 2024
02 Feb 2024 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2 February 2024
11 Jan 2024 SH19 Statement of capital on 11 January 2024
  • GBP 0.01
11 Jan 2024 CAP-SS Solvency Statement dated 03/01/24
11 Jan 2024 SH20 Statement by Directors
11 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 04/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2023 AP01 Appointment of Mr Mark Andrew Summerfield as a director on 10 October 2023
25 Oct 2023 TM01 Termination of appointment of John Pantekidis as a director on 10 October 2023
25 Oct 2023 TM01 Termination of appointment of Barnabas John Hurst-Bannister as a director on 10 October 2023
24 Oct 2023 PSC07 Cessation of Stephen Schwarzman as a person with significant control on 10 October 2023
24 Oct 2023 PSC02 Notification of Saturn Holdings Limited as a person with significant control on 10 October 2023
24 Oct 2023 TM01 Termination of appointment of Keith John Barber as a director on 10 October 2023
26 Sep 2023 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9th Floor Arndale House 122a Market Street Manchester M4 3AG on 26 September 2023
08 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
15 May 2023 TM01 Termination of appointment of Alexander Howell as a director on 12 May 2023
30 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
21 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
10 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates