Company NameSolo Group Services Limited
Company StatusIn Administration
Company Number09251303
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 5 months ago)
Previous NameAESA Services Limited

Business Activity

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

Directors

Director NameMr Omar Husain Arti
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAesa Services Limited Level 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
Appointed07 October 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 Simon John Tweddle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(5 months after company formation)
Appointment Duration1 year (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceEngland
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
Appointed27 January 2016(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 June 2016)
RoleCompany 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
Appointed27 January 2016(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceDubai, United Arab Emirates
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, 8 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, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address12th Floor The Broadgate Tower 21 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 August 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due21 October 2016 (overdue)

Filing History

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)
22 December 2016Result of meeting of creditors (1 page)
21 December 2016Result of meeting of creditors (1 page)
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)
3 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)
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 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)
15 June 2016Appointment of Anthony John Patrick Brereton as a director on 6 June 2016 (3 pages)
18 March 2016Termination of appointment of Simon John Tweddle as a director on 18 March 2016 (1 page)
29 January 2016Appointment of Mr Michael Stephen Murphy as a director on 27 January 2016 (2 pages)
28 January 2016Appointment of Mr Anthony Craig Jarmyn as a director on 27 January 2016 (2 pages)
14 January 2016Termination of appointment of Anne Christine Stratford-Martin as a director on 31 December 2015 (1 page)
12 November 2015Director's details changed for Mrs Anne Christine Stratford-Martin on 7 October 2014 (2 pages)
12 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 April 2015Registered office address changed from Aesa Services Limited Level 11, 10 Exchange Square Primrose Street London England EC2A 2EN England to Level 11 10 Exchange Square Primrose Street London EC2A 2EN on 7 April 2015 (1 page)
7 April 2015Registered office address changed from , Aesa Services Limited Level 11, 10 Exchange Square, Primrose Street, London, England, EC2A 2EN, England to Level 11 10 Exchange Square Primrose Street London EC2A 2EN on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Aesa Services Limited Level 11, 10 Exchange Square Primrose Street London England EC2A 2EN England to Level 11 10 Exchange Square Primrose Street London EC2A 2EN on 7 April 2015 (1 page)
10 March 2015Appointment of Mr Simon John Tweddle as a director on 10 March 2015 (2 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)
10 March 2015Company name changed aesa services LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
16 December 2014Termination of appointment of Omar Husain Arti as a director on 4 December 2014 (1 page)
16 December 2014Termination of appointment of Omar Husain Arti as a director on 4 December 2014 (1 page)
14 October 2014Appointment of Mr Omar Husain Arti as a director on 7 October 2014 (2 pages)
14 October 2014Appointment of Mr Omar Husain Arti as a director on 7 October 2014 (2 pages)
8 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)