This company is commonly known as Solent Fundco 2 Limited. The company was founded 15 years ago and was given the registration number 06661545. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SOLENT FUNDCO 2 LIMITED |
---|---|---|
Company Number | : | 06661545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 01 August 2017 | Active |
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD | Director | 01 March 2022 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Secretary | 01 May 2015 | Active |
46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Corporate Secretary | 31 July 2008 | Active |
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 01 July 2015 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 07 August 2013 | Active |
46, Charles Street, Cardiff, CF10 2GE | Director | 17 May 2010 | Active |
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 20 July 2012 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 23 May 2018 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 30 September 2008 | Active |
46, Charles Street, Cardiff, CF10 2GE | Director | 30 September 2008 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 29 February 2016 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 15 December 2010 | Active |
46, Charles Street, Cardiff, CF10 2GE | Director | 26 October 2009 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 11 August 2008 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH | Director | 20 July 2012 | Active |
Nhs Black Country Integrated Care Board, Civic Centre, Wolverhampton, United Kingdom, WV1 1SH | Director | 20 June 2022 | Active |
46, Charles Street, Cardiff, CF10 2GE | Director | 30 September 2008 | Active |
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD | Director | 24 November 2021 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 25 April 2013 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 02 August 2013 | Active |
46, Charles Street, Cardiff, CF10 2GE | Director | 01 January 2011 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 30 September 2008 | Active |
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH | Director | 08 October 2015 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 20 July 2012 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 22 May 2019 | Active |
Mount View, Rudry Road, Cardiff, CF14 0SN | Director | 31 July 2008 | Active |
Solent Estates Partnership Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-07-11 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type small. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Resolution | Resolution. | Download |
2018-08-24 | Change of name | Change of name request comments. | Download |
2018-08-24 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.