- Company Overview for SOLERTIA MGA LTD (14139998)
- Filing history for SOLERTIA MGA LTD (14139998)
- People for SOLERTIA MGA LTD (14139998)
- More for SOLERTIA MGA LTD (14139998)
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) |
---|---|---|---|
11 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
09 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
27 Jan 2024 | CH01 | Director's details changed for Mr Christopher Stewart Butcher on 20 September 2023 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Oct 2023 | AA01 | Current accounting period shortened from 31 May 2024 to 31 December 2023 | |
08 Jun 2023 | CH01 | Director's details changed for Mr Vincent Oratore on 8 June 2023 | |
08 Jun 2023 | CH03 | Secretary's details changed for Mr Vincent Oratore on 8 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
08 Jun 2023 | CH01 | Director's details changed for Mr Alexis Mcdonald on 8 June 2023 | |
08 Jun 2023 | CH01 | Director's details changed for Mr Simon Isbister on 8 June 2023 | |
07 Oct 2022 | MA | Memorandum and Articles of Association | |
05 Oct 2022 | AD01 | Registered office address changed from 13 Hanover Square Mayfair London W1S 1HN England to Octagon Point 5 Cheapside London EC2V 6AA on 5 October 2022 | |
01 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2022 | AP01 | Appointment of Mr Christopher Stewart Butcher as a director on 16 September 2022 | |
28 Sep 2022 | AP01 | Appointment of Mr Nicholas James Douglas Campbell as a director on 15 September 2022 | |
22 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 15 September 2022
|
|
22 Sep 2022 | PSC02 | Notification of Siriuspoint Ltd as a person with significant control on 15 September 2022 | |
22 Sep 2022 | PSC07 | Cessation of Vincent Oratore as a person with significant control on 15 September 2022 | |
22 Sep 2022 | PSC07 | Cessation of Simon Isbister as a person with significant control on 15 September 2022 | |
22 Sep 2022 | PSC07 | Cessation of Alexis Mcdonald as a person with significant control on 15 September 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 13 Hanover Square Mayfair London W1S 1HN on 14 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Alexis Mcdonald as a person with significant control on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Alexis Mcdonald on 13 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022 | |
30 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-30
|