Company NameSomers UK (Holdings) Limited
DirectorsCharles David Owen Jillings and David John Morgan
Company StatusActive
Company Number09295636
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Charles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr David John Morgan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Administration Limited (Corporation)
StatusCurrent
Appointed24 January 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMr Christopher Paul Baker
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Dafydd Huw Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(3 months after company formation)
Appointment DurationResigned same day (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 29 Forum House
Chichester
PO19 7DN

Location

Registered AddressRidgecourt
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

21 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
10 August 2023Notification of Duncan Paul Saville as a person with significant control on 1 June 2022 (2 pages)
10 August 2023Notification of Charles David Owen Jillings as a person with significant control on 1 June 2022 (2 pages)
10 August 2023Notification of Alasdair Relph Younie as a person with significant control on 1 June 2022 (2 pages)
10 August 2023Cessation of Somers Limited as a person with significant control on 1 June 2022 (1 page)
3 July 2023Full accounts made up to 30 November 2022 (15 pages)
14 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
30 August 2022Full accounts made up to 30 November 2021 (15 pages)
22 June 2022Solvency Statement dated 13/06/22 (2 pages)
22 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2022Statement by Directors (1 page)
22 June 2022Statement of capital on 22 June 2022
  • GBP 1.00
(3 pages)
26 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
11 August 2021Full accounts made up to 30 November 2020 (14 pages)
11 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
6 November 2020Full accounts made up to 30 November 2019 (14 pages)
26 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
26 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
21 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 August 2019Withdrawal of a person with significant control statement on 30 August 2019 (2 pages)
30 August 2019Notification of Somers Limited as a person with significant control on 4 November 2016 (2 pages)
30 August 2019Full accounts made up to 30 November 2018 (14 pages)
9 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 30 November 2017 (14 pages)
19 June 2018Registered office address changed from Suite 29, Forum House Stirling Road Chichester West Sussex PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 19 June 2018 (1 page)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
1 September 2017Full accounts made up to 30 November 2016 (16 pages)
1 September 2017Full accounts made up to 30 November 2016 (16 pages)
23 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
23 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr David John Morgan on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr David John Morgan on 22 February 2017 (2 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
12 August 2016Full accounts made up to 30 November 2015 (13 pages)
12 August 2016Full accounts made up to 30 November 2015 (13 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,060,963
(5 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,060,963
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,060,963.00
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,060,963.00
(5 pages)
25 August 2015Termination of appointment of Dafydd Huw Morgan as a director on 2 February 2015 (1 page)
25 August 2015Appointment of Mr David John Morgan as a director on 2 February 2015 (2 pages)
25 August 2015Termination of appointment of Dafydd Huw Morgan as a director on 2 February 2015 (1 page)
25 August 2015Termination of appointment of Dafydd Huw Morgan as a director on 2 February 2015 (1 page)
25 August 2015Appointment of Mr David John Morgan as a director on 2 February 2015 (2 pages)
25 August 2015Appointment of Mr David John Morgan as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Dafydd Huw Morgan as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Dafydd Huw Morgan as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Dafydd Huw Morgan as a director on 2 February 2015 (2 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)