London
EC1A 7BL
Director Name | Mr Richard Douglas Langston |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS |
Director Name | Mr Nicholas Anthony Hynes |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Carl Stefan Uminski |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Timothy Bruce Holbrow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(7 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS |
Website | www.somoglobal.com |
---|---|
Telephone | 020 33973550 |
Telephone region | London |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Somo Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
2 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
17 June 2020 | Registered office address changed from 7th Floor 50 Broadway Westminster London SW1H 0RG England to 21 Arlington Street London SW1A 1RN on 17 June 2020 (1 page) |
13 March 2020 | Registered office address changed from 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS to 7th Floor 50 Broadway Westminster London SW1H 0RG on 13 March 2020 (1 page) |
3 December 2019 | Termination of appointment of Richard Douglas Langston as a director on 30 November 2019 (1 page) |
2 September 2019 | Termination of appointment of Timothy Bruce Holbrow as a director on 1 September 2019 (1 page) |
16 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Timothy Bruce Holbrow as a director on 5 March 2019 (2 pages) |
1 March 2019 | Resolutions
|
14 December 2018 | Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 29 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Somo Global Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Somo Global Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Somo Global Ltd as a person with significant control on 26 June 2017 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 29 December 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 29 December 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 December 2014 | Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 30 December 2013 (2 pages) |
7 September 2014 | Accounts for a dormant company made up to 30 December 2013 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 October 2013 | Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP England on 29 October 2013 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 30 December 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 30 December 2012 (2 pages) |
9 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
9 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP United Kingdom on 25 June 2013 (1 page) |
21 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 June 2012 | Appointment of Mr Carl Stefan Uminski as a director (2 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Appointment of Mr Nicholas Anthony Hynes as a director (2 pages) |
25 June 2012 | Appointment of Mr Carl Stefan Uminski as a director (2 pages) |
25 June 2012 | Appointment of Mr Nicholas Anthony Hynes as a director (2 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|