Company NameSOBC Holdings Limited
Company StatusDissolved
Company Number09306149
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamesSOBC Holdings Limited and SOBC Holdings Plc

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMs Stephanie Carne Mocatta
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Richard Paul Whatton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Thomas Francis Xavier Hodson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed26 November 2014(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 10 May 2022)
RoleInsurance Consultant/Attorney
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Brian Johnston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 10 May 2022)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameMr Brian Johnston
StatusClosed
Appointed10 February 2015(3 months after company formation)
Appointment Duration7 years, 3 months (closed 10 May 2022)
RoleCompany Director
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameMr Richard Paul Whatton
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Harry Marston Whitcher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2018)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameRichard Horton
NationalityBritish
StatusResigned
Appointed27 November 2014(2 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Andrew Marcus Galloway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2017)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Jubilee Place
London
SW3 3TD
Director NameMr William Denham Goddard
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2015(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address176 Pennywise Lane
Glastonbury
Ct
06033
Director NameMr Simon Lees-Buckley Byrne
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2017)
RoleChartered Accountant/Cfo
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

827.3k at £0.01Harry Whitcher
9.15%
Ordinary A
819.1k at £0.01Pentland Services Llc
9.06%
Ordinary A
819.1k at £0.01Thomas Hodson
9.06%
Ordinary A
4m at £0.01Nominee Of Aldbridge Services London Limited
43.91%
Ordinary B
350.4k at £0.01Sobc Limited
3.88%
Deferred
1.7m at £0.01Sobc Limited
18.49%
Ordinary A
173.5k at £0.01Harry Whitcher
1.92%
Deferred
171.7k at £0.01Pentland Services Llc
1.90%
Deferred
171.7k at £0.01Thomas Hodson
1.90%
Deferred
83.4k at £0.01Harold Horwitz
0.92%
Ordinary B
83.4k at £0.01William Goddard
0.92%
Ordinary B

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

21 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (20 pages)
12 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
2 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
28 August 2018Full accounts made up to 31 December 2017 (20 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
1 March 2018Termination of appointment of Harry Marston Whitcher as a director on 28 February 2018 (1 page)
22 December 2017Termination of appointment of William Denham Goddard as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Andrew Marcus Galloway as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Simon Lees-Buckley Byrne as a director on 22 December 2017 (1 page)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
31 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
16 November 2016Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
16 November 2016Re-registration from a public company to a private limited company (2 pages)
16 November 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
16 November 2016Re-registration of Memorandum and Articles (82 pages)
16 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
18 April 2016Director's details changed for Mr Harry Marston Whitcher on 1 June 2015 (2 pages)
18 April 2016Director's details changed for Mr Harry Marston Whitcher on 1 June 2015 (2 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 91,406.4
(10 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 91,406.4
(10 pages)
29 September 2015Appointment of Mr Simon Lees-Buckley Byrne as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Simon Lees-Buckley Byrne as a director on 29 September 2015 (2 pages)
3 September 2015Termination of appointment of Oliver Roebling Panton Corbett as a director on 24 August 2015 (1 page)
3 September 2015Termination of appointment of Oliver Roebling Panton Corbett as a director on 24 August 2015 (1 page)
24 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 88,070.40
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 88,070.40
(4 pages)
24 June 2015Consolidation of shares on 16 June 2015 (5 pages)
24 June 2015Consolidation of shares on 16 June 2015 (5 pages)
10 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 88,070.40
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 88,070.40
(4 pages)
14 May 2015Appointment of Mr William Denham Goddard as a director on 5 May 2015 (2 pages)
14 May 2015Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 May 2015 (2 pages)
14 May 2015Appointment of Mr William Denham Goddard as a director on 5 May 2015 (2 pages)
14 May 2015Appointment of Mr William Denham Goddard as a director on 5 May 2015 (2 pages)
14 May 2015Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 May 2015 (2 pages)
14 May 2015Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 May 2015 (2 pages)
16 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 76,227.60
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 77,895.60
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 76,227.60
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 77,895.60
(4 pages)
17 February 2015Termination of appointment of a secretary (1 page)
17 February 2015Appointment of Mr Andrew Marcus Galloway as a director on 10 February 2015 (2 pages)
17 February 2015Termination of appointment of a secretary (1 page)
17 February 2015Appointment of Mr Brian Johnston as a secretary on 10 February 2015 (2 pages)
17 February 2015Appointment of Mr Brian Johnston as a secretary on 10 February 2015 (2 pages)
17 February 2015Appointment of Mr Andrew Marcus Galloway as a director on 10 February 2015 (2 pages)
9 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Sub-division of shares on 26 November 2014 (5 pages)
2 December 2014Particulars of variation of rights attached to shares (2 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 December 2014Termination of appointment of Richard Paul Whatton as a secretary on 26 November 2014 (2 pages)
2 December 2014Sub-division of shares on 26 November 2014 (5 pages)
2 December 2014Particulars of variation of rights attached to shares (2 pages)
2 December 2014Termination of appointment of Richard Paul Whatton as a secretary on 26 November 2014 (2 pages)
2 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 50,040.00
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 50,040.00
(4 pages)
27 November 2014Re-registration of Memorandum and Articles (82 pages)
27 November 2014Auditor's statement (2 pages)
27 November 2014Auditor's report (2 pages)
27 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 November 2014Certificate of re-registration from Private to Public Limited Company (1 page)
27 November 2014Re-registration from a private company to a public company (5 pages)
27 November 2014Re-registration from a private company to a public company
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDS ‐ Auditor's statement
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
(5 pages)
27 November 2014Balance Sheet (2 pages)
27 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 November 2014Appointment of Mr Brian Johnston as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Harry Marston Whitcher as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Harry Marston Whitcher as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Thomas Francis Xavier Hodson as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Brian Johnston as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Thomas Francis Xavier Hodson as a director on 26 November 2014 (2 pages)
11 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
11 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
(32 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
(32 pages)