Company NameSomerset Capital Management Limited
DirectorsRobert Dominic Charles Diggle and James Patrick Wilson
Company StatusActive
Company Number06285777
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Dominic Charles Diggle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr James Patrick Wilson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlborough Gate
St Albans
Hertfordshire
AL1 3TX
Director NameHon Jacob William Rees Mogg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 25 July 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameMr Dominic Robert Andrew Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ

Contact

Websitesomersetcm.com
Email address[email protected]
Telephone020 72591300
Telephone regionLondon

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£140,578
Cash£214,574
Current Liabilities£533,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

3 November 2020Change of details for Saliston Limited as a person with significant control on 21 September 2020 (2 pages)
3 November 2020Change of details for Amp Ventures Limited as a person with significant control on 21 September 2020 (2 pages)
2 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2 October 2020 (1 page)
19 August 2020Audited abridged accounts made up to 31 March 2020 (7 pages)
26 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
15 August 2019Audited abridged accounts made up to 31 March 2019 (7 pages)
2 August 2019Appointment of Mr Dominic Robert Andrew Johnson as a director on 25 July 2019 (2 pages)
1 August 2019Termination of appointment of Jacob William Rees Mogg as a director on 25 July 2019 (1 page)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 September 2018Director's details changed for The Hon Jacob William Rees Mogg on 3 September 2018 (2 pages)
25 July 2018Audited abridged accounts made up to 31 March 2018 (6 pages)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (9 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (9 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(7 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(7 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(7 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(7 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 120
(7 pages)
7 July 2014Register inspection address has been changed from C/O Meteora Partners Llp 70 Conduit Street London United Kingdom W1S 2GF United Kingdom (1 page)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 120
(7 pages)
7 July 2014Register(s) moved to registered office address (1 page)
7 July 2014Register(s) moved to registered office address (1 page)
7 July 2014Register inspection address has been changed from C/O Meteora Partners Llp 70 Conduit Street London United Kingdom W1S 2GF United Kingdom (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Director's details changed for Robert Dominic Charles Diggle on 18 June 2012 (2 pages)
2 July 2012Director's details changed for The Hon Jacob William Rees Mogg on 18 June 2012 (2 pages)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Director's details changed for Robert Dominic Charles Diggle on 18 June 2012 (2 pages)
2 July 2012Director's details changed for The Hon Jacob William Rees Mogg on 18 June 2012 (2 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
2 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Register inspection address has been changed (1 page)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new share classes 15/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new share classes 15/12/2010
(26 pages)
6 January 2011Change of share class name or designation (2 pages)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 January 2011Change of share class name or designation (2 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
2 July 2009Return made up to 19/06/09; full list of members (4 pages)
2 July 2009Return made up to 19/06/09; full list of members (4 pages)
11 July 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
11 July 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
8 July 2008Return made up to 19/06/08; full list of members (4 pages)
8 July 2008Return made up to 19/06/08; full list of members (4 pages)
6 June 2008Appointment terminated secretary thomas meadows (1 page)
6 June 2008Appointment terminated secretary thomas meadows (1 page)
31 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
31 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
25 July 2007Ad 20/06/07--------- £ si [email protected]=119 £ ic 1/120 (2 pages)
25 July 2007Ad 20/06/07--------- £ si [email protected]=119 £ ic 1/120 (2 pages)
19 June 2007Incorporation (14 pages)
19 June 2007Incorporation (14 pages)