3rd Floor
London
EC4A 3DQ
Director Name | Mr James Patrick Wilson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Compliance Officer |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marlborough Gate St Albans Hertfordshire AL1 3TX |
Director Name | Hon Jacob William Rees Mogg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 July 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 28 Ely Place 3rd Floor London EC1N 6TD |
Director Name | Mr Dominic Robert Andrew Johnson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Website | somersetcm.com |
---|---|
Email address | [email protected] |
Telephone | 020 72591300 |
Telephone region | London |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £140,578 |
Cash | £214,574 |
Current Liabilities | £533,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
3 November 2020 | Change of details for Saliston Limited as a person with significant control on 21 September 2020 (2 pages) |
---|---|
3 November 2020 | Change of details for Amp Ventures Limited as a person with significant control on 21 September 2020 (2 pages) |
2 October 2020 | Registered 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 2020 | Audited abridged accounts made up to 31 March 2020 (7 pages) |
26 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
15 August 2019 | Audited abridged accounts made up to 31 March 2019 (7 pages) |
2 August 2019 | Appointment of Mr Dominic Robert Andrew Johnson as a director on 25 July 2019 (2 pages) |
1 August 2019 | Termination of appointment of Jacob William Rees Mogg as a director on 25 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
10 September 2018 | Director's details changed for The Hon Jacob William Rees Mogg on 3 September 2018 (2 pages) |
25 July 2018 | Audited abridged accounts made up to 31 March 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (9 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (9 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Register 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 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Register(s) moved to registered office address (1 page) |
7 July 2014 | Register(s) moved to registered office address (1 page) |
7 July 2014 | Register 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 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Director's details changed for Robert Dominic Charles Diggle on 18 June 2012 (2 pages) |
2 July 2012 | Director's details changed for The Hon Jacob William Rees Mogg on 18 June 2012 (2 pages) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Director's details changed for Robert Dominic Charles Diggle on 18 June 2012 (2 pages) |
2 July 2012 | Director's details changed for The Hon Jacob William Rees Mogg on 18 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Change of share class name or designation (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Change of share class name or designation (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
11 July 2008 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
11 July 2008 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
8 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
6 June 2008 | Appointment terminated secretary thomas meadows (1 page) |
6 June 2008 | Appointment terminated secretary thomas meadows (1 page) |
31 October 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
31 October 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
25 July 2007 | Ad 20/06/07--------- £ si [email protected]=119 £ ic 1/120 (2 pages) |
25 July 2007 | Ad 20/06/07--------- £ si [email protected]=119 £ ic 1/120 (2 pages) |
19 June 2007 | Incorporation (14 pages) |
19 June 2007 | Incorporation (14 pages) |