SUH SOLUTIONS LIMITED
Overview
| Company Name | SUH SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03301005 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUH SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SUH SOLUTIONS LIMITED located?
| Registered Office Address | One Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUH SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FSL HOLDINGS LIMITED | Apr 17, 1997 | Apr 17, 1997 |
| GAC NO. 69 LIMITED | Jan 10, 1997 | Jan 10, 1997 |
What are the latest accounts for SUH SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUH SOLUTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
What are the latest filings for SUH SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Statement of capital on Sep 11, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||||||
Director's details changed for Mr Ilja Giani on Feb 06, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||||||
Appointment of Mr Ilja Giani as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jochen Berthold Kasper as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Fns Group Ltd as a person with significant control on Feb 10, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Appointment of Timothy Ronald Holloway as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of George Czasznicki as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of SUH SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLSOP, Jane | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull The Phoenix Building West Midlands England | United Kingdom | British | 194821180001 | |||||
| GIANI, Ilja | Director | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | Germany | German | 298274180001 | |||||
| HOLLOWAY, Timothy Ronald | Director | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | United Kingdom | British | 291292920001 | |||||
| BISNOUGHT, George | Secretary | Surley Row Emmer Green RG4 8ND Caversham Flower Hill Berks. United Kingdom | British | 140313340001 | ||||||
| DAVIES, Robert | Secretary | 27 Harcombe Road Cherry Hinton CB1 9PD Cambridge Cambridgeshire | British | 93322580001 | ||||||
| HARSLEY, Michael John | Secretary | 14 Badgers Brook Road Drayton NR8 6EY Norwich | British | 52678110001 | ||||||
| LARKING, Philip Gerald | Secretary | 20 Goodwood Close GU34 2TX Alton Hampshire | British | 7562110005 | ||||||
| NICHOLLS, Mark Charles | Secretary | 24 Church Lane NR12 8SH Wroxham | British | 74798540001 | ||||||
| YAXLEY, Colin James | Secretary | Eden House Wroxham Road Rackheath NR13 6NQ Norwich Norfolk | British | 83428570001 | ||||||
| ABBEY NOMINEES LIMITED | Secretary | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118270001 | |||||||
| BISNOUGHT, George | Director | Surley Row Emmer Green RG4 8ND Caversham Flower Hill Berks. United Kingdom | United Kingdom | British | 140313340001 | |||||
| COLEMAN, Paul James | Director | Grove Meadow Jordans Way Jordans HP9 2SP Beaconsfield Buckinghamshire | England | British | 13535920008 | |||||
| CZASZNICKI, George | Director | Green Lane Burnham SL1 8EB Slough 58 Berks. | United Kingdom | British | 127388860001 | |||||
| DRYER, Peter Stephen | Director | 16 Greenacres Little Melton NR9 3QU Norwich Norfolk | British | 52716330002 | ||||||
| HOWARD, David Stewart | Director | Daglingworth House Church Road Daglingworth GL7 7AG Cirencester Gloucestershire | United Kingdom | British | 44590450004 | |||||
| KASPER, Jochen Berthold | Director | Taubenstrasse 66740 Saarlouis 8 66740 Germany | Germany | German | 113569900002 | |||||
| LEVY, Eugene Silvera | Director | 33 Alderbrook Road B91 1NW Solihull West Midlands | British | 61728720001 | ||||||
| NICHOLLS, Mark Charles | Director | 24 Church Lane NR12 8SH Wroxham | England | British | 74798540001 | |||||
| OLDROYD, Andrew | Director | The Street Ewhurst GU6 7QD Cranleigh Corner House Surrey United Kingdom | England | British | 136724940001 | |||||
| PALMER, Leonard John | Director | 135 Prince Georges Avenue N14 4TD London | England | British | 14550870001 | |||||
| SCANTLEBURY, Hugh Damien Melmore | Director | 18 Woodside Road KT2 5AT Kingston Upon Thames Surrey | England | British | 80122560001 | |||||
| SINGH, Sarbjit | Director | 11 Aldermans Drive West Town PE3 6AR Peterborough Cambridgeshire | British | 52716070003 | ||||||
| STEINER, Bradford Evan | Director | 85 Ridge Road Newton Ma 0248 Usa | American | 114824660001 | ||||||
| SWEET, Antony Charles Samuel | Director | Willow Bank Easthampstead Road RG40 3BW Wokingham Berkshire | England | British | 95204330001 | |||||
| YEARLEY, Keith Leonard | Director | 1 Strathearn Cottages N20 8PG Totteridge Green London | England | British | 147184910001 | |||||
| ABBEY DIRECTORS LIMITED | Director | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118260003 |
Who are the persons with significant control of SUH SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fns Group Limited | Apr 06, 2016 | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0