UKBizDB.co.uk

SOLSTICE BETA MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Lawson & Partners, Ground Floor Sail Loft, Battlesbridge Harbour, Chelmsford Road, Wickford, United Kingdom, SS11 8TR

Director31 March 2024Active
C/O Lawson & Partners, Ground Floor Sale Loft, Battlesbridge Harbour, Chelmsford Road, Wickford, United Kingdom, SS11 8TR

Director31 March 2024Active
The French Quarter, 114 High Street, Southampton, SO14 2AA

Secretary30 April 2007Active
Lynford House, Nunton, Salisbury, SP5 4HP

Secretary12 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 2003Active
C/O Lawson & Partners, Ground Floor Sale Loft, Battlesbridge Harbour, Chelmsford Road, Wickford, England, SS11 8TR

Director01 May 2015Active
Wilsford Manor, Wilsford Cum Lake, Amesbury, SP4 7BL

Director12 March 2003Active
Wilsford Manor, Wilsford Cum Lake, Salisbury, England, SP4 7BL

Director10 March 2014Active
C/O Lawson & Partners, Ground Floor Sale Loft, Battlesbridge Harbour, Chelmsford Road, Wickford, England, SS11 8TR

Director01 May 2015Active
The French Quarter, 114 High Street, Southampton, SO14 2AA

Director30 April 2007Active
Huub Van Den Brulestraat 45, Rotterdam, Netherlands, 3065PG

Director10 March 2014Active
37 Kinnaird Close, Burnham, United Kingdom, SL1 6AL

Director01 May 2015Active
The Lynchets, High Street, Pitton, England, SP51DQ

Director30 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 March 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Address

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

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Address

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

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Address

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

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.