Warning: file_put_contents(c/b0c3d47700554a04f9a4d17a7e75a84f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Somers Uk (holdings) Limited, KT18 7EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOMERS UK (HOLDINGS) LIMITED

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

This company is commonly known as Somers Uk (holdings) Limited. The company was founded 9 years ago and was given the registration number 09295636. The firm's registered office is in EPSOM. You can find them at Ridgecourt, The Ridge, Epsom, Surrey. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SOMERS UK (HOLDINGS) LIMITED
Company Number:09295636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Corporate Secretary24 January 2020Active
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Director04 November 2014Active
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Director02 February 2015Active
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Secretary04 November 2014Active
Suite 29, Forum House, Chichester, United Kingdom, PO19 7DN

Director02 February 2015Active

People with Significant Control

Mr Duncan Paul Saville
Notified on:01 June 2022
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Charles David Owen Jillings
Notified on:01 June 2022
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Alasdair Relph Younie
Notified on:01 June 2022
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Somers Limited
Notified on:04 November 2016
Status:Active
Country of residence:Bermuda
Address:34, Bermudiana Road, Hamilton, Bermuda, HM 11
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-06-22Capital

Capital statement capital company with date currency figure.

Download
2022-06-22Capital

Legacy.

Download
2022-06-22Insolvency

Legacy.

Download
2022-06-22Resolution

Resolution.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-02-26Officers

Appoint corporate secretary company with name date.

Download
2020-02-26Officers

Termination secretary company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.