SOLENT FUNDCO 2 LIMITED
Overview
Company Name | SOLENT FUNDCO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06661545 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOLENT FUNDCO 2 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SOLENT FUNDCO 2 LIMITED located?
Registered Office Address | 9th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOLENT FUNDCO 2 LIMITED?
Company Name | From | Until |
---|---|---|
SOLENT COMMUNITY SOLUTIONS 2 LIMITED | Jul 31, 2008 | Jul 31, 2008 |
What are the latest accounts for SOLENT FUNDCO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SOLENT FUNDCO 2 LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for SOLENT FUNDCO 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Francesca Kavanagh as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hugh William Robinson as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Christopher Waters as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Appointment of Ms Elaine Ee Leng Siew as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Hugh William Robinson as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Abdul-Latif Issifu as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Graham Hartland as a director on Jun 20, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Graham Hartland as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon Christopher Waters as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Balasingham Ravi Kumar as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Abdul-Latif Issifu as a director on Nov 24, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vinh Christopher as a director on Feb 09, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 22 pages | AA | ||
Who are the officers of SOLENT FUNDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMUSU, Akinola Olatunji Okanlawon | Director | 53 Portland Street M1 3LD Manchester Suite 12b Manchester One United Kingdom | England | British | Director | 330852040001 | ||||||||
DOUGLASS, Charlotte Sophie Ellen | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Surveyor | 218330250001 | ||||||||
KAVANAGH, Francesca | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square United Kingdom | United Kingdom | British | Director | 332385150001 | ||||||||
SIEW, Elaine Ee Leng | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | Ceo | 108814710001 | ||||||||
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House | 197724580001 | |||||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | c/o Ams Charles Street CF10 2GE Cardiff 46 South Glamorgan United Kingdom |
| 114724080001 | ||||||||||
ANDREWS, Jamie Russell | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | Company Director | 199367500001 | ||||||||
BAWN, James Raymond | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | Area Director - Chp South | 181862610001 | ||||||||
BOLAM, Steven Charles | Director | c/o Ams Charles Street CF10 2GE Cardiff 46 South Glamorgan | United Kingdom | British | Director Of Finance | 153447690001 | ||||||||
CHRISTIE, Rory William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | Bid Director | 151812860001 | ||||||||
CHRISTOPHER, Vinh | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | British,Australian | Deputy Finance Director | 245909210001 | ||||||||
COX, Peter John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | Director | 122892550002 | ||||||||
CRESSWELL, Richard Tom | Director | c/o Ams Charles Street CF10 2GE Cardiff 46 South Glamorgan | United Kingdom | British | Director | 21952540002 | ||||||||
CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 205363780001 | ||||||||
FARLEY, George Peter | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | Director Of Operations | 123834510001 | ||||||||
FULFORD, Michael William | Director | c/o Ams Charles Street CF10 2GE Cardiff 46 South Glamorgan | United Kingdom | British | Accountant | 147603500001 | ||||||||
GOURLAY, Alastair Graham | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | Development Manager | 58686920001 | ||||||||
HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | Chartered Accountant | 155883810001 | ||||||||
HARTLAND, Matthew Graham | Director | Civic Centre WV1 1SH Wolverhampton Nhs Black Country Integrated Care Board United Kingdom | United Kingdom | British | Director | 236100500001 | ||||||||
HEBDEN, Inger Maria | Director | c/o Ams Charles Street CF10 2GE Cardiff 46 South Glamorgan | England | British | Director | 103900330002 | ||||||||
ISSIFU, Abdul-Latif | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | United Kingdom | British | Investment Portfolio Manager | 289866670001 | ||||||||
LEJK, Antek Stefan | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | Executive Director | 98946730001 | ||||||||
MACKINLAY, Gavin William | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Associate Director | 177047570001 | ||||||||
MCELDUFF, Neil Terence | Director | c/o Ams Charles Street CF10 2GE Cardiff 46 South Glamorgan | England | British | Senior Regional Director, Chp | 159952340001 | ||||||||
POWELL, Andrew John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | Accountant | 121982700003 | ||||||||
RAVI KUMAR, Balasingham | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | United Kingdom | British | Director | 201520500001 | ||||||||
ROBINSON, Hugh William | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | England | British | Director | 281897380001 | ||||||||
SHELDRAKE, Peter John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | Senior Director | 166088050001 | ||||||||
SUTCLIFFE, Julian Denzil | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | Associate Director | 248825020001 | ||||||||
WATERS, Simon Christopher | Director | Portland Street M1 3LD Manchester Manchester One, 53 United Kingdom | United Kingdom | British | Regional Director | 168120580001 | ||||||||
WHITTINGTON, John | Director | Mount View Rudry Road CF14 0SN Cardiff | United Kingdom | Welsh | Accountant | 83769130003 |
Who are the persons with significant control of SOLENT FUNDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Solent Estates Partnership Limited | Apr 06, 2016 | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SOLENT FUNDCO 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 06, 2018 Delivered On Jun 06, 2018 | Outstanding | ||
Brief description The leasehold land known as land and buildings on the east side of coldeast way, sarisbury green, registered at hm land registry with title number HP713381. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 19, 2013 Delivered On Jan 08, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fundco debenture | Created On Jan 09, 2009 Delivered On Jan 16, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the senior finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigned assets means all the right, title, benefit and interest arising out of or in or under the project documents, the insurances and the insurance proceeds, the hedging agreement, the charged accounts, all other receivables see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 09, 2009 Delivered On Jan 16, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the senior finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H land and buildings on the east side of coldeast way, sarisbury green (to be k/a fareham community hospital), all buildings and fixtures, plant and machinery, all easements, rights and agreements, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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