Advanced company searchLink opens in new window

SOLERTIA MGA LTD

Company number 14139998

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-conflict of interests 15/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 75