Company NameSologlade Holdco Limited
DirectorsPeter Richard Klimt and Luigi Francesco Antonio Sidoli
Company StatusActive
Company Number10086297
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Luigi Francesco Antonio Sidoli
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Charges

15 April 2016Delivered on: 21 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 21 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 June 2023Appointment of Mr Francesco Pietro Giovanni Sidoli as a director on 25 April 2023 (2 pages)
26 June 2023Termination of appointment of Francesco Pietro Giovanni Sidoli as a director on 25 April 2023 (1 page)
26 April 2023Termination of appointment of Luigi Francesco Antonio Sidoli as a director on 25 April 2023 (1 page)
26 April 2023Appointment of Mr Francesco Pietro Giovanni Sidoli as a director on 25 April 2023 (2 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 April 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 July 2018Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page)
20 July 2018Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page)
21 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
3 April 2018Notification of Sologlade Mezzco Limited as a person with significant control on 13 April 2016 (1 page)
3 April 2018Cessation of Sarah Louise Bisset as a person with significant control on 13 April 2016 (1 page)
3 April 2018Cessation of Jonathan Naggar as a person with significant control on 13 April 2016 (1 page)
3 April 2018Cessation of Peter Richard Klimt as a person with significant control on 13 April 2016 (1 page)
3 April 2018Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 13 April 2016 (1 page)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 April 2018Cessation of Guido Anthony Isaac Naggar as a person with significant control on 13 April 2016 (1 page)
3 April 2018Cessation of Nss Trustees Limited as a person with significant control on 13 April 2016 (1 page)
9 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
9 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (10 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (10 pages)
14 March 2017Statement of capital following an allotment of shares on 13 April 2016
  • GBP 202.00
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 13 April 2016
  • GBP 202.00
(4 pages)
17 May 2016Memorandum and Articles of Association (31 pages)
17 May 2016Memorandum and Articles of Association (31 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2016Registration of charge 100862970003, created on 15 April 2016 (26 pages)
21 April 2016Registration of charge 100862970004, created on 15 April 2016 (31 pages)
21 April 2016Registration of charge 100862970003, created on 15 April 2016 (26 pages)
21 April 2016Registration of charge 100862970004, created on 15 April 2016 (31 pages)
20 April 2016Registration of charge 100862970002, created on 15 April 2016 (24 pages)
20 April 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
20 April 2016Registration of charge 100862970001, created on 15 April 2016 (24 pages)
20 April 2016Registration of charge 100862970001, created on 15 April 2016 (24 pages)
20 April 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
20 April 2016Registration of charge 100862970002, created on 15 April 2016 (24 pages)
6 April 2016Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 200
(37 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 200
(37 pages)