SOLENT FUNDCO 2 LIMITED

SOLENT FUNDCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOLENT FUNDCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06661545
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOLENT FUNDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLENT COMMUNITY SOLUTIONS 2 LIMITEDJul 31, 2008Jul 31, 2008

    What are the latest accounts for SOLENT FUNDCO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SOLENT FUNDCO 2 LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for SOLENT FUNDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Francesca Kavanagh as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Hugh William Robinson as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on Dec 17, 2024

    2 pagesAP01

    Termination of appointment of Simon Christopher Waters as a director on Dec 17, 2024

    1 pagesTM01

    Appointment of Ms Elaine Ee Leng Siew as a director on Sep 10, 2024

    2 pagesAP01

    Appointment of Mr Hugh William Robinson as a director on Sep 10, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Aug 30, 2023

    1 pagesTM01

    Termination of appointment of Abdul-Latif Issifu as a director on Jul 07, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Graham Hartland as a director on Jun 20, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Graham Hartland as a director on Jun 20, 2022

    2 pagesAP01

    Appointment of Mr Simon Christopher Waters as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Balasingham Ravi Kumar as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Mr Abdul-Latif Issifu as a director on Nov 24, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Vinh Christopher as a director on Feb 09, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    22 pagesAA

    Who are the officers of SOLENT FUNDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMUSU, Akinola Olatunji Okanlawon
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    United Kingdom
    EnglandBritishDirector330852040001
    DOUGLASS, Charlotte Sophie Ellen
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Surveyor218330250001
    KAVANAGH, Francesca
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    United Kingdom
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    United Kingdom
    United KingdomBritishDirector332385150001
    SIEW, Elaine Ee Leng
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritishCeo108814710001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    197724580001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    United Kingdom
    Secretary
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    ANDREWS, Jamie Russell
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    United KingdomBritishCompany Director199367500001
    BAWN, James Raymond
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritishArea Director - Chp South181862610001
    BOLAM, Steven Charles
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    Director
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    United KingdomBritishDirector Of Finance153447690001
    CHRISTIE, Rory William
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritishBid Director151812860001
    CHRISTOPHER, Vinh
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish,AustralianDeputy Finance Director245909210001
    COX, Peter John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomBritishDirector122892550002
    CRESSWELL, Richard Tom
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    Director
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    United KingdomBritishDirector21952540002
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Accountant205363780001
    FARLEY, George Peter
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritishDirector Of Operations123834510001
    FULFORD, Michael William
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    Director
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    United KingdomBritishAccountant147603500001
    GOURLAY, Alastair Graham
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritishDevelopment Manager58686920001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritishChartered Accountant155883810001
    HARTLAND, Matthew Graham
    Civic Centre
    WV1 1SH Wolverhampton
    Nhs Black Country Integrated Care Board
    United Kingdom
    Director
    Civic Centre
    WV1 1SH Wolverhampton
    Nhs Black Country Integrated Care Board
    United Kingdom
    United KingdomBritishDirector236100500001
    HEBDEN, Inger Maria
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    Director
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    EnglandBritishDirector103900330002
    ISSIFU, Abdul-Latif
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomBritishInvestment Portfolio Manager289866670001
    LEJK, Antek Stefan
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritishExecutive Director98946730001
    MACKINLAY, Gavin William
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishAssociate Director177047570001
    MCELDUFF, Neil Terence
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    Director
    c/o Ams
    Charles Street
    CF10 2GE Cardiff
    46
    South Glamorgan
    EnglandBritishSenior Regional Director, Chp159952340001
    POWELL, Andrew John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritishAccountant121982700003
    RAVI KUMAR, Balasingham
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    United KingdomBritishDirector201520500001
    ROBINSON, Hugh William
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    EnglandBritishDirector281897380001
    SHELDRAKE, Peter John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishSenior Director166088050001
    SUTCLIFFE, Julian Denzil
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritishAssociate Director248825020001
    WATERS, Simon Christopher
    Portland Street
    M1 3LD Manchester
    Manchester One, 53
    United Kingdom
    Director
    Portland Street
    M1 3LD Manchester
    Manchester One, 53
    United Kingdom
    United KingdomBritishRegional Director168120580001
    WHITTINGTON, John
    Mount View
    Rudry Road
    CF14 0SN Cardiff
    Director
    Mount View
    Rudry Road
    CF14 0SN Cardiff
    United KingdomWelshAccountant83769130003

    Who are the persons with significant control of SOLENT FUNDCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05047541
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOLENT FUNDCO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aviva Public Private Finance Limited (As Security Trustee)
    Transactions
    • Jun 06, 2018Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2014Registration of a charge (MR01)
    • Jun 07, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC Acting as Security Trustee for the Senior Finance Parties (The Security Trustee)
    Transactions
    • Jan 16, 2009Registration of a charge (395)
    • Jun 07, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC Acting as Security Trustee for the Senior Finance Parties
    Transactions
    • Jan 16, 2009Registration of a charge (395)
    • Jun 07, 2018Satisfaction of a charge (MR04)

    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