SPF SOMERSAL LIMITED

24 Savile Row, London, W1S 2ES, England
StatusACTIVE
Company No.09769110
CategoryPrivate Limited Company
Incorporated09 Sep 2015
Age8 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

SPF SOMERSAL LIMITED is an active private limited company with number 09769110. It was incorporated 8 years, 9 months, 27 days ago, on 09 September 2015. The company address is 24 Savile Row, London, W1S 2ES, England.



Company Fillings

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saira Jane Johnston

Termination date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Louise Bath

Appointment date: 2023-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matteo Quatraro

Appointment date: 2022-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ae Kyung Yoon

Appointment date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Simon Parker

Termination date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rollo Andrew Johnstone Wright

Termination date: 2022-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Campbell Joseph Ellis

Termination date: 2021-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-08

Psc name: Solarplicity Uc Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronan Niall Kierans

Termination date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip William Kent

Appointment date: 2020-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

Old address: Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England

New address: 24 Savile Row London W1S 2ES

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: Munro House Portsmouth Road Cobham KT11 1PP England

New address: Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL

New address: Munro House Portsmouth Road Cobham KT11 1PP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Clare

Termination date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Elbourne

Termination date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saira Jane Johnston

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Niall Kierans

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Campbell Joseph Ellis

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Simon Parker

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rollo Andrew Johnstone Wright

Appointment date: 2018-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097691100001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-15

Officer name: Mr David Stuart Elbourne

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-15

Officer name: Mrs Julie Anne Clare

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097691100001

Charge creation date: 2016-03-14

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jonathan Bonds

Termination date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Revelli

Termination date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Ciardi

Termination date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2015

Action Date: 15 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-15

Old address: C/O C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR United Kingdom

New address: 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Anne Clare

Appointment date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Stuart Elbourne

Appointment date: 2015-10-27

Documents

View document PDF

Incorporation company

Date: 09 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROUNDFERN LIMITED

1 VALLEY COURT,BRADFORD,BD1 4SP

Number:05954052
Status:ACTIVE
Category:Private Limited Company

HCS&R (KENT) LIMITED

DOVER ROAD,CANTERBURY,CT4 6HJ

Number:06829642
Status:ACTIVE
Category:Private Limited Company

LITEX DESIGN LIMITED

WESTGATE CHAMBERS, 8A ELM PARK,MIDDX,HA5 3LA

Number:04802848
Status:ACTIVE
Category:Private Limited Company

LONDON FESTIVAL SINFONIA LTD

31 ROSE WALK,WEST WICKHAM,BR4 0RW

Number:08793341
Status:ACTIVE
Category:Private Limited Company

SNGN LIMITED

26 NORTHUMBERLAND STREET,CARDIFF,CF5 1NA

Number:11576301
Status:ACTIVE
Category:Private Limited Company

TARTARUS CONTRACTING UK LIMITED

FIRST FLOOR, BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11485040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source