SETT HOLDINGS LIMITED
Overview
| Company Name | SETT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10780224 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SETT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SETT HOLDINGS LIMITED located?
| Registered Office Address | Pkf Gm 15 Westferry Circus Canary Wharf E14 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SETT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SETT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 15 Pkf Gm 15 Westferry Circus Canary Wharf, London E14 4HD England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on Mar 31, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 15 Pkf Gm 15 Westferry Circus Canary Wharf, London E14 4HD on Mar 30, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Stuart Graham as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alec Norman Goodair as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Robert Amerigo as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2021
| 3 pages | SH01 | ||||||||||
Cessation of Andrew Stuart Graham as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Alec Norman Goodair as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Lee Robert Amerigo as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||||||||||
Register inspection address has been changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ United Kingdom to 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA | 1 pages | AD02 | ||||||||||
Notification of Badger Bidco Limited as a person with significant control on Dec 29, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Udaiveer Anand as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Francis Cleary as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Peter Michael Mawson as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Magma House Unit 16 Davy Court Castle Mound Way Rugby CV23 0UZ United Kingdom to 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA on Jan 07, 2022 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Lee Robert Amerigo as a person with significant control on Jan 16, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Lee Robert Amerigo on Jan 16, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of SETT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANAND, Udaiveer | Director | 15 Westferry Circus Canary Wharf E14 4HD London Pkf Gm England | England | British | 244813880001 | |||||
| CLEARY, Kevin Francis | Director | 15 Westferry Circus Canary Wharf E14 4HD London Pkf Gm England | England | British | 291158720001 | |||||
| MAWSON, John Peter Michael | Director | 15 Westferry Circus Canary Wharf E14 4HD London Pkf Gm England | United Kingdom | British | 80466950001 | |||||
| AMERIGO, Lee Robert | Director | Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Unit 16 United Kingdom | United Kingdom | British | 119870660002 | |||||
| GOODAIR, Alec Norman | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | United Kingdom | British | 246497070002 | |||||
| GRAHAM, Andrew Stuart | Director | Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Unit 16 United Kingdom | England | British | 246497000001 | |||||
| PERERA, Paula Jacqueline | Director | 2nd Floor 100 Leadenhall Street EC3A 3BP London Integro Insurance Brokers United Kingdom | United Kingdom | British | 238925220001 | |||||
| SOROKA, Svetlana | Director | Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Unit 16 United Kingdom | United Kingdom | British | 241152790001 | |||||
| WILLIAMS, Edward | Director | Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Unit 16 United Kingdom | United Kingdom | British | 231838560001 |
Who are the persons with significant control of SETT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Badger Bidco Limited | Dec 29, 2021 | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alec Norman Goodair | Jul 12, 2019 | 16 Davy Court Castle Mound Way CV23 0UZ Rugby Magma House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lee Robert Amerigo | Jul 12, 2019 | Castle Mound Way CV23 0UZ Rugby Magma House 16 Davy Court Warwickshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Stuart Graham | May 17, 2018 | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lee Robert Amerigo | Jan 09, 2018 | 52 Leadenhall Street EC3A 2EB London 5th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Svetlana Soroka | Jan 09, 2018 | 52 Leadenhall Street EC3A 2EB London 5th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Paula Jacqueline Perera | Oct 05, 2017 | 2nd Floor, 100 Leadenhall Street EC3A 3BP London Integro Insurance Brokers, United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward Williams | May 19, 2017 | Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Unit 16 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does SETT HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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