SOBC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SOBC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09306149

Incorporation date

11/11/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

The St Botolph Building, 138, Houndsditch, London EC3A 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon10/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon01/03/2018
Termination of appointment of Harry Marston Whitcher as a director on 2018-02-28
dot icon22/12/2017
Termination of appointment of William Denham Goddard as a director on 2017-12-22
dot icon22/12/2017
Termination of appointment of Andrew Marcus Galloway as a director on 2017-12-22
dot icon22/12/2017
Termination of appointment of Simon Lees-Buckley Byrne as a director on 2017-12-22
dot icon17/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon31/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/11/2016
Re-registration of Memorandum and Articles
dot icon16/11/2016
Certificate of re-registration from Public Limited Company to Private
dot icon16/11/2016
Resolutions
dot icon16/11/2016
Re-registration from a public company to a private limited company
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon21/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/04/2016
Director's details changed for Mr Harry Marston Whitcher on 2015-06-01
dot icon01/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon29/09/2015
Appointment of Mr Simon Lees-Buckley Byrne as a director on 2015-09-29
dot icon03/09/2015
Termination of appointment of Oliver Roebling Panton Corbett as a director on 2015-08-24
dot icon24/06/2015
Consolidation of shares on 2015-06-16
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-04-29
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon14/05/2015
Appointment of Mr William Denham Goddard as a director on 2015-05-05
dot icon14/05/2015
Appointment of Mr Oliver Roebling Panton Corbett as a director on 2015-05-05
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon17/02/2015
Termination of appointment of a secretary
dot icon17/02/2015
Appointment of Mr Andrew Marcus Galloway as a director on 2015-02-10
dot icon17/02/2015
Appointment of Mr Brian Johnston as a secretary on 2015-02-10
dot icon09/12/2014
Resolutions
dot icon02/12/2014
Termination of appointment of Richard Paul Whatton as a secretary on 2014-11-26
dot icon02/12/2014
Particulars of variation of rights attached to shares
dot icon02/12/2014
Change of share class name or designation
dot icon02/12/2014
Sub-division of shares on 2014-11-26
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-11-26
dot icon02/12/2014
Resolutions
dot icon27/11/2014
Re-registration of Memorandum and Articles
dot icon27/11/2014
Certificate of re-registration from Private to Public Limited Company
dot icon27/11/2014
Balance Sheet
dot icon27/11/2014
Auditor's report
dot icon27/11/2014
Auditor's statement
dot icon27/11/2014
Resolutions
dot icon27/11/2014
Re-registration from a private company to a public company
dot icon26/11/2014
Appointment of Mr Brian Johnston as a director on 2014-11-26
dot icon26/11/2014
Appointment of Mr Thomas Francis Xavier Hodson as a director on 2014-11-26
dot icon26/11/2014
Appointment of Mr Harry Marston Whitcher as a director on 2014-11-26
dot icon11/11/2014
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon11/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galloway, Andrew Marcus
Director
10/02/2015 - 22/12/2017
13
Corbett, Oliver Roebling Panton
Director
05/05/2015 - 24/08/2015
54
Byrne, Simon Lees-Buckley
Director
29/09/2015 - 22/12/2017
17
Johnston, Brian
Secretary
10/02/2015 - Present
-
Goddard, William Denham
Director
05/05/2015 - 22/12/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SOBC HOLDINGS LIMITED

SOBC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/11/2014 with the registered office located at The St Botolph Building, 138, Houndsditch, London EC3A 7AR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOBC HOLDINGS LIMITED?

toggle

SOBC HOLDINGS LIMITED is currently Dissolved. It was registered on 11/11/2014 and dissolved on 10/05/2022.

Where is SOBC HOLDINGS LIMITED located?

toggle

SOBC HOLDINGS LIMITED is registered at The St Botolph Building, 138, Houndsditch, London EC3A 7AR.

What does SOBC HOLDINGS LIMITED do?

toggle

SOBC HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for SOBC HOLDINGS LIMITED?

toggle

The latest filing was on 10/05/2022: Final Gazette dissolved via compulsory strike-off.