Company NameSoprano Consulting Limited
DirectorsStuart Charles Elliott Dyer and Alexander James Dyer
Company StatusActive
Company Number09523187
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Charles Elliott Dyer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameAlexander James Dyer
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(6 days after company formation)
Appointment Duration9 years
RoleBusiness Broker
Country of ResidenceUnited States
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr John Bernard Humpish
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr John Gulio Pike
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Traps Hill
Loughton
Essex
IG10 1SZ
Director NameMr Daryl Paul Grundy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Andrew Jonathon Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Haslemere Gardens Finchley
London
N3 3EA
Director NameMr Neil Marshall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Martyn Nicholas Laverick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crocus Field
Leyland
Lancashire
PR25 3DY

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

30 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
7 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
28 January 2022Change of details for Alexander James Dyer as a person with significant control on 28 January 2022 (2 pages)
28 January 2022Director's details changed for Alexander James Dyer on 28 January 2022 (2 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
31 March 2021Termination of appointment of Martyn Nicholas Laverick as a director on 30 April 2020 (1 page)
21 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
12 March 2019Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 2AH United Kingdom to 7 Bell Yard London WC2A2JR on 12 March 2019 (1 page)
11 March 2019Termination of appointment of Neil Marshall as a director on 8 March 2019 (1 page)
11 March 2019Change of details for Mr Stuart Charles Elliott Dyer as a person with significant control on 11 March 2019 (2 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
12 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 2AH on 12 December 2018 (1 page)
8 September 2018Appointment of Martyn Laverick as a director on 4 September 2018 (2 pages)
8 September 2018Appointment of Mr Neil Marshall as a director on 4 September 2018 (2 pages)
8 September 2018Termination of appointment of Andrew Jonathon Harris as a director on 4 September 2018 (1 page)
5 September 2018Termination of appointment of John Gulio Pike as a director on 31 August 2018 (1 page)
31 July 2018Termination of appointment of Daryl Paul Grundy as a director on 1 May 2018 (1 page)
5 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 September 2017Appointment of Mr Andrew Jonathon Harris as a director on 1 June 2017 (2 pages)
20 September 2017Appointment of Mr Andrew Jonathon Harris as a director on 1 June 2017 (2 pages)
22 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
5 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
5 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
17 October 2016Appointment of Mr Daryl Paul Grundy as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr Daryl Paul Grundy as a director on 17 October 2016 (2 pages)
13 October 2016Termination of appointment of John Bernard Humpish as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of John Bernard Humpish as a director on 30 September 2016 (1 page)
24 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
24 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
7 October 2015Appointment of Mr John Gulio Pike as a director on 21 September 2015 (2 pages)
7 October 2015Appointment of Mr John Gulio Pike as a director on 21 September 2015 (2 pages)
10 April 2015Appointment of Alexander James Dyer as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Alexander James Dyer as a director on 8 April 2015 (2 pages)
10 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 1,000
(3 pages)
10 April 2015Appointment of Alexander James Dyer as a director on 8 April 2015 (2 pages)
10 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 1,000
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 1,000
(3 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)