SOMERSTON CAPITAL LIMITED
Overview
| Company Name | SOMERSTON CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04477364 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOMERSTON CAPITAL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is SOMERSTON CAPITAL LIMITED located?
| Registered Office Address | 5th Floor 86 Jermyn Street SW1Y 6JD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOMERSTON CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOMERSTON CONSULTANCY LIMITED | Sep 24, 2002 | Sep 24, 2002 |
| CUPIDS CHARM LIMITED | Jul 04, 2002 | Jul 04, 2002 |
What are the latest accounts for SOMERSTON CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOMERSTON CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for SOMERSTON CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended accounts for a small company made up to Dec 31, 2024 | 9 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alexander Anders Ohlsson on Feb 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Alexander Hooker on Feb 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 86 Jermyn Street 5th Floor London SW1Y 6AW England to 5th Floor 86 Jermyn Street London SW1Y 6JD on Feb 25, 2025 | 1 pages | AD01 | ||
Registered office address changed from 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to 86 Jermyn Street 5th Floor London SW1Y 6AW on Feb 19, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from First Floor, 8 Sackville Street First Floor, 8 Sackville Street London Mayfair W1S 3EZ England to 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on Oct 03, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 5th Floor 64 st James's Street London SW1A 1NF to First Floor, 8 Sackville Street First Floor, 8 Sackville Street London Mayfair W1S 3EZ on Nov 11, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shaun Robinson as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr James Alexander Hooker on Jan 16, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr James Alexander Hooker on Jan 16, 2019 | 2 pages | CH01 | ||
Who are the officers of SOMERSTON CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOOKER, James Alexander | Secretary | 86 Jermyn Street SW1Y 6JD London 5th Floor England | 254311400001 | |||||||
| HOOKER, James Alexander | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | Jersey | British | 254310960001 | |||||
| OHLSSON, Alexander Anders | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | Jersey | British | 96475690004 | |||||
| EASTON, Ian David | Secretary | 23 Cave Close Cawston Grange CV22 7GL Rugby Warwickshire | British | 84499310002 | ||||||
| MARQUISS, Julie | Secretary | 53 Stortford Road EN11 0AL Hoddesdon Hertfordshire | British | 73326900001 | ||||||
| ROBINSON, Shaun | Secretary | 41 St Albans Road KT2 5HH Kingston Upon Thames Surrey | British | 101627760001 | ||||||
| AQUIS SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 73062690001 | |||||||
| BUDDEN, Christopher David | Director | Chalet Maria Elise Chemin D'Alani 22a 1936 Verbier Case Postale 7 Switzerland | Switzerland | British | 83251320004 | |||||
| ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | 36926690001 | |||||
| FARROW, Michael James Wills | Director | Le Rondin Les Chenoles JE3 4FB St John Jersey | Jersey | British | 87308640001 | |||||
| MARTIN, Stephen John | Director | 7 Lantern Way UB7 9BU West Drayton Middlesex | British | 43913740002 | ||||||
| OHLSSON, Alexander Anders | Director | Holly Tree House La Rue De La Croiserie Trinity JE3 5JT Jersey Channel Islands | British | 96475690001 | ||||||
| PROVINE, Robert William | Director | 25 St James's Street SW1A 1HA London 7th Floor United Kingdom | United Kingdom | American | 169311600001 | |||||
| ROBINSON, Shaun | Director | 41 St Albans Road KT2 5HH Kingston Upon Thames Surrey | United Kingdom | British | 101627760001 |
Who are the persons with significant control of SOMERSTON CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ruth Diana Claire Hudson | Apr 06, 2016 | Esplanade JE4 0WZ St Helier 45 Jersey | No |
Nationality: British Country of Residence: Guernsey | |||
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