Company NameSolo Group (Holdings) Limited
Company StatusIn Administration
Company Number09101873
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 9 months ago)
Previous NameAESA Holdings (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Paul Kelly
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressLevel 11, 10 Exchange Square Primrose Street
London
EC2A 2EN
Director NameMrs Anne Christine Stratford-Martin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 11, 10 Exchange Square Primrose Street
London
EC2A 2EN
Director NameMr Omar Husain Arti
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 11, 10 Exchange Square Primrose Street
London
EC2A 2EN
Director NameMr James Gordon Bowler
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(6 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 11, 10 Exchange Square Primrose Street
London
EC2A 2EN
Director NameMr Simon John Tweddle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 11, 10 Exchange Square Primrose Street
London
EC2A 2EN
Director NameMr Sanjay Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(1 year, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLevel 11, 10 Exchange Square Primrose Street
London
EC2A 2EN
Director NameMr Anthony Craig Jarmyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 06 June 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 11, 10 Exchange Square Primrose Street
London
EC2A 2EN
Director NameMr Michael Stephen Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 11, 10 Exchange Square Primrose Street
London
EC2A 2EN
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor The Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameMr Richard Harper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address12th Floor The Broadwater Tower
20 Primrose Street
London
EC2A 2RS

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Next Accounts Due31 December 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due9 July 2017 (overdue)

Filing History

20 April 2023Administrator's progress report (34 pages)
4 April 2023Notice of appointment of a replacement or additional administrator (11 pages)
20 March 2023Termination of appointment of Richard Harper as a director on 14 March 2023 (1 page)
13 January 2023Notice of administrator's death (3 pages)
15 April 2022Administrator's progress report (32 pages)
22 April 2021Administrator's progress report (31 pages)
27 October 2020Notice of extension of period of Administration (4 pages)
22 October 2020Notice of extension of period of Administration (3 pages)
24 April 2020Administrator's progress report (34 pages)
7 May 2019Administrator's progress report (35 pages)
19 April 2018Administrator's progress report (33 pages)
13 April 2018Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (2 pages)
3 October 2017Notice of extension of period of Administration (3 pages)
3 October 2017Notice of extension of period of Administration (4 pages)
3 October 2017Notice of extension of period of Administration (3 pages)
3 October 2017Notice of extension of period of Administration (4 pages)
13 April 2017Administrator's progress report to 21 March 2017 (29 pages)
13 April 2017Administrator's progress report to 21 March 2017 (29 pages)
21 December 2016Result of meeting of creditors (1 page)
21 December 2016Result of meeting of creditors (1 page)
19 December 2016Result of meeting of creditors (1 page)
19 December 2016Result of meeting of creditors (1 page)
23 November 2016Statement of administrator's proposal (32 pages)
23 November 2016Statement of administrator's proposal (32 pages)
17 November 2016Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 7 More London Riverside London SE1 2RT on 17 November 2016 (2 pages)
17 November 2016Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 7 More London Riverside London SE1 2RT on 17 November 2016 (2 pages)
4 October 2016Appointment of an administrator (1 page)
4 October 2016Appointment of an administrator (1 page)
6 September 2016Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 6 September 2016 (1 page)
23 June 2016Registered office address changed from Level 11, 10 Exchange Square Primrose Street London EC2A 2EN to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from Level 11, 10 Exchange Square Primrose Street London EC2A 2EN to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 23 June 2016 (2 pages)
15 June 2016Termination of appointment of Michael Stephen Murphy as a director on 6 June 2016 (2 pages)
15 June 2016Termination of appointment of Anthony Craig Jarmyn as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Mr Richard Harper as a director on 6 June 2016 (3 pages)
15 June 2016Appointment of Anthony John Patrick Brereton as a director on 6 June 2016 (3 pages)
15 June 2016Appointment of Anthony John Patrick Brereton as a director on 6 June 2016 (3 pages)
15 June 2016Appointment of Mr Richard Harper as a director on 6 June 2016 (3 pages)
15 June 2016Termination of appointment of Anthony Craig Jarmyn as a director on 6 June 2016 (2 pages)
15 June 2016Termination of appointment of Michael Stephen Murphy as a director on 6 June 2016 (2 pages)
18 March 2016Termination of appointment of Simon John Tweddle as a director on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Simon John Tweddle as a director on 18 March 2016 (1 page)
28 January 2016Termination of appointment of Sanjay Shah as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Sanjay Shah as a director on 28 January 2016 (1 page)
21 January 2016Appointment of Mr Sanjay Shah as a director on 6 January 2016 (2 pages)
21 January 2016Appointment of Mr Sanjay Shah as a director on 6 January 2016 (2 pages)
20 January 2016Appointment of Mr Anthony Craig Jarmyn as a director on 6 January 2016 (2 pages)
20 January 2016Appointment of Mr Michael Stephen Murphy as a director on 6 January 2016 (2 pages)
20 January 2016Appointment of Mr Michael Stephen Murphy as a director on 6 January 2016 (2 pages)
20 January 2016Appointment of Mr Anthony Craig Jarmyn as a director on 6 January 2016 (2 pages)
14 January 2016Termination of appointment of Anne Christine Stratford-Martin as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Anne Christine Stratford-Martin as a director on 31 December 2015 (1 page)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,150,001
(4 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,150,001
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 2,150,001
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 2,150,001
(3 pages)
28 April 2015Termination of appointment of James Gordon Bowler as a director on 23 April 2015 (1 page)
28 April 2015Appointment of Mr Simon John Tweddle as a director on 27 April 2015 (2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 April 2015Appointment of Mr Simon John Tweddle as a director on 27 April 2015 (2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 April 2015Termination of appointment of James Gordon Bowler as a director on 23 April 2015 (1 page)
10 March 2015Company name changed aesa holdings (uk) LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Director's details changed for Mrs Anne Christine Stratford-Martin on 8 October 2014 (2 pages)
10 March 2015Company name changed aesa holdings (uk) LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Director's details changed for Mrs Anne Christine Stratford-Martin on 8 October 2014 (2 pages)
10 March 2015Director's details changed for Mrs Anne Christine Stratford-Martin on 8 October 2014 (2 pages)
20 January 2015Termination of appointment of Omar Husain Arti as a director on 13 January 2015 (1 page)
20 January 2015Termination of appointment of Omar Husain Arti as a director on 13 January 2015 (1 page)
20 January 2015Appointment of Mr James Gordon Bowler as a director on 13 January 2015 (2 pages)
20 January 2015Appointment of Mr James Gordon Bowler as a director on 13 January 2015 (2 pages)
8 October 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
8 October 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
10 September 2014Appointment of Mr. Omar Arti as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Mr. Omar Arti as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Paul Kelly as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Paul Kelly as a director on 10 September 2014 (1 page)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)