UKBizDB.co.uk

SOHO DATA HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Soho Data Holdings Ltd. The company was founded 13 years ago and was given the registration number 07412272. The firm's registered office is in LONDON. You can find them at 1 Red Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOHO DATA HOLDINGS LTD
Company Number:07412272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Red Place, London, England, W1K 6PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Andover Road North, Winchester, England, SO22 6NN

Corporate Secretary30 September 2021Active
1, Red Place, London, England, W1K 6PL

Director12 April 2019Active
1, Red Place, London, England, W1K 6PL

Director12 April 2019Active
1, Red Place, London, England, W1K 6PL

Secretary24 March 2021Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary10 February 2015Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary12 April 2019Active
17, Andover Road North, Winchester, England, SO22 6NN

Corporate Secretary05 May 2020Active
2nd Floor, One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF

Director25 July 2014Active
2nd Floor, One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF

Director25 July 2014Active
124, Ibn Gbirol Street, Century Tower, 15th Floor, Tel Aviv, Israel,

Director28 August 2012Active
2nd Floor, One Eagle Place, St. James's, London, SW1Y 6AF

Director18 December 2015Active
146, High Street, Amersham, United Kingdom, HP7 0EG

Director19 October 2010Active
12, Aubrey Road, London, United Kingdom, W8 7JJ

Director19 October 2010Active
2nd Floor, One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF

Director25 July 2014Active
97-101, Cleveland Street, London, United Kingdom, W1T 6PL

Director19 October 2010Active
124, Ibn Gbirol Street, Century Tower,, Tel Aviv, Israel,

Director28 August 2012Active
124, Ibn Gbirol Street, Century Tower,, Tel Aviv, Israel,

Director28 August 2012Active

People with Significant Control

101 Cleveland Street Midco 2 Limited
Notified on:12 April 2019
Status:Active
Country of residence:England
Address:1 Red Place, Red Place, London, England, W1K 6PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barry Sternlicht
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:American
Country of residence:Usa
Address:1601, Washington Avenue, Miami Beach, Usa,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Capital

Capital statement capital company with date currency figure.

Download
2023-11-01Capital

Legacy.

Download
2023-11-01Insolvency

Legacy.

Download
2023-11-01Resolution

Resolution.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-03-17Address

Change sail address company with old address new address.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-30Officers

Appoint corporate secretary company with name date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.