UKBizDB.co.uk

SOMERSTON CAPITAL LIMITED

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

This company is commonly known as Somerston Capital Limited. The company was founded 21 years ago and was given the registration number 04477364. The firm's registered office is in LONDON. You can find them at First Floor, 8 Sackville Street, First Floor, 8 Sackville Street, London, Mayfair. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SOMERSTON CAPITAL LIMITED
Company Number:04477364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:First Floor, 8 Sackville Street, First Floor, 8 Sackville Street, London, Mayfair, England, W1S 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, St Albans House, 57-59 Haymarket, London, England, SW1Y 4QX

Secretary16 January 2019Active
5th Floor, 64 St James's Street, London, SW1A 1NF

Director16 January 2019Active
47, Esplanade, St Helier, Jersey, JE1 0BD

Director15 April 2014Active
23 Cave Close, Cawston Grange, Rugby, CV22 7GL

Secretary23 October 2002Active
53 Stortford Road, Hoddesdon, EN11 0AL

Secretary04 July 2002Active
41 St Albans Road, Kingston Upon Thames, KT2 5HH

Secretary09 November 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary20 September 2002Active
Case Postale 7, Chalet Maria Elise, Chemin D'Alani 22a, 1936 Verbier, Switzerland,

Director08 July 2003Active
Stonepitts Manor, Seal, Sevenoaks, TN15 0ER

Director09 November 2004Active
Le Rondin, Les Chenoles, St John, JE3 4FB

Director20 September 2002Active
7 Lantern Way, West Drayton, UB7 9BU

Director04 July 2002Active
Holly Tree House, La Rue De La Croiserie Trinity, Jersey, JE3 5JT

Director20 January 2004Active
7th Floor, 25 St James's Street, London, United Kingdom, SW1A 1HA

Director03 May 2012Active
41 St Albans Road, Kingston Upon Thames, KT2 5HH

Director09 November 2004Active

People with Significant Control

Mrs Ruth Diana Claire Hudson
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:Jersey
Address:45, Esplanade, St Helier, Jersey, JE4 0WZ
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Address

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

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Address

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

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-16Officers

Appoint person secretary company with name date.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.