Company NameSOMO Ltd
DirectorBruno Guicardi-Neto
Company StatusActive
Company Number07976300
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Previous NameSOMO Agency Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBruno Guicardi-Neto
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBrazilian
StatusCurrent
Appointed27 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RolePresident, North America & Europe, Ci&T Inc.
Country of ResidenceUnited States
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Richard Douglas Langston
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th Floor, Portland House
Bressenden Place
Victoria
London
SW1E 5RS
Director NameMr Nicholas Anthony Hynes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(3 weeks, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Carl Stefan Uminski
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(3 weeks, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Timothy Bruce Holbrow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(7 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, Portland House
Bressenden Place
Victoria
London
SW1E 5RS

Contact

Websitewww.somoglobal.com
Telephone020 33973550
Telephone regionLondon

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Somo Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

2 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 June 2020Registered 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 2020Registered 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 2019Termination of appointment of Richard Douglas Langston as a director on 30 November 2019 (1 page)
2 September 2019Termination of appointment of Timothy Bruce Holbrow as a director on 1 September 2019 (1 page)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Timothy Bruce Holbrow as a director on 5 March 2019 (2 pages)
1 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
14 December 2018Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
3 September 2018Accounts for a dormant company made up to 29 December 2017 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Somo Global Ltd as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Somo Global Ltd as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Somo Global Ltd as a person with significant control on 26 June 2017 (2 pages)
27 February 2017Accounts for a dormant company made up to 29 December 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 29 December 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
8 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 30 December 2013 (2 pages)
7 September 2014Accounts for a dormant company made up to 30 December 2013 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
29 October 2013Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP England on 29 October 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 30 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 30 December 2012 (2 pages)
9 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
9 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP United Kingdom on 25 June 2013 (1 page)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket London SW1Y 4SP United Kingdom on 25 June 2013 (1 page)
21 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 June 2012Appointment of Mr Carl Stefan Uminski as a director (2 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Appointment of Mr Nicholas Anthony Hynes as a director (2 pages)
25 June 2012Appointment of Mr Carl Stefan Uminski as a director (2 pages)
25 June 2012Appointment of Mr Nicholas Anthony Hynes as a director (2 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)