Advanced company searchLink opens in new window

SOLIUM CAPITAL UK LIMITED

Company number 07632209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
07 May 2024 AA Full accounts made up to 31 December 2023
23 Feb 2024 RP04AP01 Second filing for the appointment of Gustavo Henrique Dalanhese as a director
13 Feb 2024 AP01 Appointment of Alan Begley as a director on 18 December 2023
09 Feb 2024 TM01 Termination of appointment of Stephen Hall as a director on 1 December 2023
31 Jan 2024 TM01 Termination of appointment of Iain Johnathen Wilson as a director on 1 December 2023
13 Dec 2023 AP01 Appointment of Mr Gustavo Henrique Dalanhese as a director on 8 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2024.
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
03 May 2023 AA Full accounts made up to 31 December 2022
03 May 2023 TM02 Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023
02 May 2023 AP03 Appointment of Paul Eugene Bartlett as a secretary on 1 April 2023
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 55,735,598
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
04 May 2022 TM01 Termination of appointment of Marcos Amador Lopez as a director on 1 May 2022
04 May 2022 AP01 Appointment of Mr Charles Edward Crossley Hood as a director on 1 May 2022
03 May 2022 AA Full accounts made up to 31 December 2021
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 35,735,598
19 Jan 2022 MR01 Registration of charge 076322090001, created on 18 January 2022
12 Jul 2021 AP03 Appointment of Mr Jonathan Watson Haile as a secretary on 30 June 2021
12 Jul 2021 AD01 Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to 20 Bank Street Canary Wharf London E14 4AD on 12 July 2021
12 Jul 2021 TM02 Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 30 June 2021
24 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
17 May 2021 AA Full accounts made up to 31 December 2020
24 Nov 2020 CH04 Secretary's details changed for F&L Cosec Limited on 24 November 2020
28 Jul 2020 RP04AP01 Second filing for the appointment of Mr Stephen Hall as a director