Solum Regeneration Epsom (Gp Subsidiary) Limited
- Active
- Incorporated on 29 Oct 2010
Reg Address: 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP, England
- Summary The company with name "Solum Regeneration Epsom (Gp Subsidiary) Limited" is a ltd and located in 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. Solum Regeneration Epsom (Gp Subsidiary) Limited is currently in active status and it was incorporated on 29 Oct 2010 (13 years 10 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Solum Regeneration Epsom (Gp Subsidiary) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robin Richard Dobson | Director | 31 Mar 2022 | British | Active |
2 | Kais Gourji Ishak | Director | 30 Jul 2020 | British | Active |
3 | Paul Michael Harwood | Director | 30 Jul 2020 | British | Active |
4 | Leigh Parry Thomas | Director | 5 Jan 2018 | British | Active |
5 | Lee Howard | Director | 5 Jan 2018 | British | Active |
6 | Leigh Parry Thomas | Director | 5 Jan 2018 | British | Active |
7 | Lee Howard | Director | 5 Jan 2018 | British | Active |
8 | Thomas George Gilman | Director | 14 Oct 2015 | British | Resigned 5 Jan 2018 |
9 | Nigel James Escott | Director | 14 Oct 2015 | British | Resigned 30 Jul 2020 |
10 | Nigel James Escott | Director | 14 Oct 2015 | British | Resigned 30 Jul 2020 |
11 | Bethan Melges | Secretary | 16 Jul 2015 | - | Resigned 9 Sep 2019 |
12 | Kevin Dixon | Director | 24 Oct 2014 | British | Resigned 29 Dec 2017 |
13 | Matthew Armitage | Secretary | 24 Oct 2014 | - | Resigned 16 Jul 2015 |
14 | John Bruce Anderson | Director | 31 Mar 2013 | British | Resigned 24 Oct 2014 |
15 | Deborah Pamela Hamilton | Secretary | 31 Mar 2013 | - | Resigned 19 Sep 2014 |
16 | Stuart Watson Kirkwood | Director | 21 Jun 2011 | British | Active |
17 | Stuart Watson Kirkwood | Director | 21 Jun 2011 | British | Resigned 31 Mar 2022 |
18 | Nigel Alan Turner | Director | 29 Oct 2010 | British | Resigned 14 Oct 2015 |
19 | Michael John Martin | Director | 29 Oct 2010 | British | Resigned 21 Jun 2011 |
20 | David Robert Biggs | Director | 29 Oct 2010 | British | Resigned 14 Oct 2015 |
21 | Ian Paul Woods | Secretary | 29 Oct 2010 | - | Resigned 31 Mar 2013 |
22 | Ian Paul Woods | Director | 29 Oct 2010 | - | Resigned 31 Mar 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Solum Regeneration Epsom (Gp) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | Solum Regeneration Epsom (Gp) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
3 | Solum Regeneration Epsom (Gp) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Solum Regeneration Epsom (Gp Subsidiary) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 28 Jul 2023 | Download PDF |
2 | Accounts - Dormant | 25 Nov 2022 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 5 Jul 2021 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jul 2021 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jul 2021 | Download PDF |
6 | Accounts - Dormant | 10 Jan 2021 | Download PDF 6 Pages |
7 | Confirmation Statement - No Updates | 8 Dec 2020 | Download PDF 3 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 26 Oct 2020 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 26 Oct 2020 | Download PDF 1 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 29 Apr 2020 | Download PDF 2 Pages |
11 | Address - Change Registered Office Company With Date Old New | 17 Apr 2020 | Download PDF 1 Pages |
12 | Accounts - Dormant | 27 Dec 2019 | Download PDF 6 Pages |
13 | Confirmation Statement - No Updates | 30 Oct 2019 | Download PDF 3 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 17 Oct 2019 | Download PDF 1 Pages |
15 | Accounts - Dormant | 16 Jan 2019 | Download PDF 6 Pages |
16 | Confirmation Statement - No Updates | 7 Nov 2018 | Download PDF 3 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 12 Jan 2018 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 12 Jan 2018 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 12 Jan 2018 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 12 Jan 2018 | Download PDF 1 Pages |
21 | Accounts - Dormant | 2 Jan 2018 | Download PDF 6 Pages |
22 | Confirmation Statement - Updates | 9 Nov 2017 | Download PDF 5 Pages |
23 | Accounts - Dormant | 28 Feb 2017 | Download PDF 5 Pages |
24 | Officers - Change Person Secretary Company With Change Date | 11 Jan 2017 | Download PDF 1 Pages |
25 | Officers - Change Person Secretary Company With Change Date | 9 Jan 2017 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 1 Nov 2016 | Download PDF 6 Pages |
27 | Accounts - Dormant | 23 Feb 2016 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 22 Feb 2016 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 28 Oct 2015 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 28 Oct 2015 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2015 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2015 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2015 | Download PDF 6 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 24 Jul 2015 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 24 Jul 2015 | Download PDF 2 Pages |
36 | Accounts - Dormant | 3 Feb 2015 | Download PDF 3 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 6 Nov 2014 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2014 | Download PDF 2 Pages |
39 | Officers - Termination Secretary Company With Name Termination Date | 6 Nov 2014 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2014 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2014 | Download PDF 6 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Oct 2013 | Download PDF 6 Pages |
43 | Accounts - Dormant | 29 Jul 2013 | Download PDF 19 Pages |
44 | Officers - Termination Secretary Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
46 | Officers - Appoint Person Secretary Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name | 3 Apr 2013 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2012 | Download PDF 7 Pages |
49 | Accounts - Dormant | 30 Jul 2012 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Nov 2011 | Download PDF 7 Pages |
51 | Accounts - Change Account Reference Date Company Current Extended | 7 Oct 2011 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name | 7 Jul 2011 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name | 6 Jul 2011 | Download PDF 1 Pages |
54 | Accounts - Change Account Reference Date Company Current Shortened | 15 Nov 2010 | Download PDF 1 Pages |
55 | Incorporation - Company | 29 Oct 2010 | Download PDF 48 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.