SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED

SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED

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

    Company NameSOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07424121
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED located?

    Registered Office Address
    2nd Floor
    Optimum House, Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Alan Peelo as a director on Feb 01, 2026

    2 pagesAP01

    Termination of appointment of Paul Michael Harwood as a director on Feb 01, 2026

    1 pagesTM01

    Director's details changed for Mr Lee Howard on Dec 23, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Director's details changed for Paul Michael Harwood on Mar 31, 2023

    2 pagesCH01

    Director's details changed for Mr Robin Richard Dobson on Mar 31, 2023

    2 pagesCH01

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mr Robin Richard Dobson as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Stuart Watson Kirkwood as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    11 pagesAA

    Change of details for Solum Regeneration Epsom (Gp) Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Change of details for Solum Regeneration Epsom (Gp) Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nigel James Escott as a director on Jul 30, 2020

    1 pagesTM01

    Appointment of Paul Michael Harwood as a director on Jul 30, 2020

    2 pagesAP01

    Change of details for Solum Regeneration Epsom (Gp) Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC05

    Who are the officers of SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBSON, Robin Richard
    SE1 8SW London
    Waterloo General Office
    Director
    SE1 8SW London
    Waterloo General Office
    United KingdomBritish294817670001
    HOWARD, Lee
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish208700940023
    PEELO, Alan Desmond
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandIrish257183420001
    THOMAS, Leigh Parry
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish241776950001
    ARMITAGE, Matthew
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    192438230001
    HAMILTON, Deborah Pamela
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    177153300001
    MELGES, Bethan
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    199664160001
    WOODS, Ian Paul
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    155289940001
    ANDERSON, John Bruce
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    EnglandBritish29878320002
    BIGGS, David Robert
    Kings Place
    90 York Way
    N1 9AG London
    Network Rail Infrastructure Ltd
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1 9AG London
    Network Rail Infrastructure Ltd
    United Kingdom
    EnglandBritish97329470001
    DIXON, Kevin
    Cavendish Place
    W1G 9NB London
    6 Cavendish Place
    England
    Director
    Cavendish Place
    W1G 9NB London
    6 Cavendish Place
    England
    EnglandBritish41560840002
    ESCOTT, Nigel James
    Eversholt Street
    NW1 2DN London
    1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    1
    United Kingdom
    EnglandBritish188513340001
    GILMAN, Thomas George
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    EnglandBritish159657830001
    HARWOOD, Paul Michael
    SE1 8SW London
    Waterloo General Office
    Director
    SE1 8SW London
    Waterloo General Office
    EnglandBritish272976340001
    KIRKWOOD, Stuart Watson
    Eversholt Street
    NW1 2DN London
    1
    England
    Director
    Eversholt Street
    NW1 2DN London
    1
    England
    United KingdomBritish76937270004
    MARTIN, Michael John
    Kings Place
    90 York Way
    N1 9AG London
    Network Rail Infrastructure Ltd
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1 9AG London
    Network Rail Infrastructure Ltd
    United Kingdom
    EnglandBritish132154400002
    TURNER, Nigel Alan, Mr.
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish71592210007
    WOODS, Ian Paul
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish3535740003

    Who are the persons with significant control of SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number7384604
    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.

    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