This company is commonly known as Solstice Beta Management Company Limited. The company was founded 21 years ago and was given the registration number 04694616. The firm's registered office is in LONDON. You can find them at Tc Group Level 1, Devonshire House, One Mayfair Place, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SOLSTICE BETA MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04694616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tc Group Level 1, Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lawson & Partners, Ground Floor Sail Loft, Battlesbridge Harbour, Chelmsford Road, Wickford, United Kingdom, SS11 8TR | Director | 31 March 2024 | Active |
C/O Lawson & Partners, Ground Floor Sale Loft, Battlesbridge Harbour, Chelmsford Road, Wickford, United Kingdom, SS11 8TR | Director | 31 March 2024 | Active |
The French Quarter, 114 High Street, Southampton, SO14 2AA | Secretary | 30 April 2007 | Active |
Lynford House, Nunton, Salisbury, SP5 4HP | Secretary | 12 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 March 2003 | Active |
C/O Lawson & Partners, Ground Floor Sale Loft, Battlesbridge Harbour, Chelmsford Road, Wickford, England, SS11 8TR | Director | 01 May 2015 | Active |
Wilsford Manor, Wilsford Cum Lake, Amesbury, SP4 7BL | Director | 12 March 2003 | Active |
Wilsford Manor, Wilsford Cum Lake, Salisbury, England, SP4 7BL | Director | 10 March 2014 | Active |
C/O Lawson & Partners, Ground Floor Sale Loft, Battlesbridge Harbour, Chelmsford Road, Wickford, England, SS11 8TR | Director | 01 May 2015 | Active |
The French Quarter, 114 High Street, Southampton, SO14 2AA | Director | 30 April 2007 | Active |
Huub Van Den Brulestraat 45, Rotterdam, Netherlands, 3065PG | Director | 10 March 2014 | Active |
37 Kinnaird Close, Burnham, United Kingdom, SL1 6AL | Director | 01 May 2015 | Active |
The Lynchets, High Street, Pitton, England, SP51DQ | Director | 30 April 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 March 2003 | Active |
Miss Elizabeth Alison Birchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | C/O Lawson & Partners, Ground Floor Sale Loft, Wickford, England, SS11 8TR |
Nature of control | : |
|
Mr Simon James Hawley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lawson & Partners, Ground Floor Sale Loft, Wickford, England, SS11 8TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.