- Company Overview for SOTERIA FINANCE HOLDINGS LIMITED (12629263)
- Filing history for SOTERIA FINANCE HOLDINGS LIMITED (12629263)
- People for SOTERIA FINANCE HOLDINGS LIMITED (12629263)
- More for SOTERIA FINANCE HOLDINGS LIMITED (12629263)
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
|
|
11 Jan 2024 | CAP-SS | Solvency Statement dated 03/01/24 | |
11 Jan 2024 | SH20 | Statement by Directors | |
11 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
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 |