UKBizDB.co.uk

SOLIUM CAPITAL UK LIMITED

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

This company is commonly known as Solium Capital Uk Limited. The company was founded 13 years ago and was given the registration number 07632209. The firm's registered office is in LONDON. You can find them at New Penderel House, 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SOLIUM CAPITAL UK LIMITED
Company Number:07632209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Bank Street, Canary Wharf, London, United Kingdom, E14 4AD

Secretary01 April 2023Active
20 Bank Street, Canary Wharf, London, United Kingdom, E14 4AD

Director18 December 2023Active
20 Bank Street, Canary Wharf, London, United Kingdom, E14 4AD

Director01 December 2023Active
Renaissance House, Ground Floor North, 9-16 Dingwall Road, Croydon, England, CR0 2NA

Director01 March 2013Active
20 Bank Street, Canary Wharf, London, United Kingdom, E14 4AD

Director01 May 2022Active
20 Bank Street, Canary Wharf, London, United Kingdom, E14 4AD

Secretary30 June 2021Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Corporate Secretary12 May 2011Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Corporate Secretary09 August 2013Active
1500, 800 - 6th Avenue Sw, Calgary, Canada, T2P 3G3

Director12 May 2011Active
4th Floor, Corinthian House, 17, Lansdowne Road, Croydon, England, CR0 2BX

Director12 May 2011Active
1500, 800 - 6th Avenue Sw, Calgary, Canada, T2P 3G3

Director12 May 2011Active
Renaissance House, Ground Floor North, 9-16 Dingwall Road, Croydon, England, CR0 2NA

Director01 January 2016Active
1500-600, 3rd Ave Sw, Calgary, Canada, T2P 0G5

Director12 May 2011Active
Renaissance House, Ground Floor North, 9-16 Dingwall Road, Croydon, England, CR0 2NA

Director26 May 2017Active

People with Significant Control

Morgan Stanley
Notified on:01 May 2019
Status:Active
Country of residence:United States
Address:1585, Broadway, New York, United States, 10036
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Second filing of director appointment with name.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Officers

Appoint person secretary company with name date.

Download
2021-07-12Address

Change registered office address company with date old address new address.

Download
2021-07-12Officers

Termination secretary company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-11-24Officers

Change corporate secretary company with change date.

Download
2020-07-28Officers

Second filing of director appointment with name.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.