SOMPO HOLDINGS UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

SOMPO HOLDINGS UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06169758

Incorporation date

19/03/2007

Size

Full

Contacts

Registered address

Registered address

5th Floor, 40 Leadenhall, Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon20/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon09/02/2026
Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB England to 5th Floor, 40 Leadenhall, Leadenhall Street London EC3A 2BJ on 2026-02-09
dot icon01/10/2025
Satisfaction of charge 061697580001 in full
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Resolutions
dot icon09/07/2025
Solvency Statement dated 07/07/25
dot icon09/07/2025
Statement by Directors
dot icon09/07/2025
Statement of capital on 2025-07-09
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Solvency Statement dated 14/11/24
dot icon15/11/2024
Statement by Directors
dot icon15/11/2024
Statement of capital on 2024-11-15
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Memorandum and Articles of Association
dot icon08/08/2024
Certificate of change of name
dot icon26/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Termination of appointment of Richard John Ronald Housley as a director on 2022-09-07
dot icon22/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon26/01/2021
Appointment of Mr Adam Jon Golding as a director on 2021-01-25
dot icon18/12/2020
Termination of appointment of Philip Anthony Rooke as a director on 2020-12-04
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Statement of capital following an allotment of shares on 2019-11-20
dot icon31/03/2020
Appointment of Mr Julian Timothy James as a director on 2020-03-23
dot icon31/03/2020
Termination of appointment of Graham Peter Evans as a director on 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon25/03/2020
Notification of Sompo Holdings, Inc. as a person with significant control on 2020-03-24
dot icon25/03/2020
Withdrawal of a person with significant control statement on 2020-03-25
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon12/03/2019
Statement of capital following an allotment of shares on 2018-03-08
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Director's details changed for Mr Graham Peter Evans on 2018-09-01
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon31/03/2016
Registration of charge 061697580001, created on 2016-03-23
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Registered office address changed from 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT England to 2 Minster Court Mincing Lane London EC3R 7BB on 2015-08-24
dot icon11/08/2015
Auditor's resignation
dot icon05/08/2015
Certificate of change of name
dot icon04/08/2015
Termination of appointment of Michael Paquette as a director on 2015-07-31
dot icon04/08/2015
Appointment of Mr Richard John Ronald Housley as a director on 2015-07-31
dot icon04/08/2015
Termination of appointment of Jonathan Kim as a secretary on 2015-07-31
dot icon04/08/2015
Appointment of Mr Philip Anthony Rooke as a director on 2015-07-31
dot icon04/08/2015
Termination of appointment of Richard Michael Maguire Chattock as a director on 2015-07-31
dot icon04/08/2015
Termination of appointment of Christopher Harris as a director on 2015-07-31
dot icon04/08/2015
Appointment of Mr Graham Peter Evans as a director on 2015-07-31
dot icon04/08/2015
Appointment of Mr Daniel Simeon Lurie as a secretary on 2015-07-31
dot icon04/08/2015
Termination of appointment of Lance John Gibbins as a director on 2015-07-31
dot icon31/07/2015
Miscellaneous
dot icon19/05/2015
Registered office address changed from 7th Floor 85 Gracechurch Street London EC3V 0AA to 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT on 2015-05-19
dot icon25/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Thomas Busher as a director
dot icon20/12/2013
Statement by directors
dot icon20/12/2013
Statement of capital on 2013-12-20
dot icon20/12/2013
Solvency statement dated 17/12/13
dot icon20/12/2013
Resolutions
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon22/11/2012
Resolutions
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Appointment of Mr Lance John Gibbins as a director
dot icon16/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Anthony Taylor as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon15/04/2011
Director's details changed for Michael Paquette on 2011-03-19
dot icon15/04/2011
Director's details changed for Anthony Taylor on 2011-03-19
dot icon15/04/2011
Director's details changed for Mr Thomas George Story Busher on 2011-03-19
dot icon15/04/2011
Director's details changed for Richard Michael Maguire Chattock on 2011-03-19
dot icon15/04/2011
Director's details changed for Christopher Harris on 2011-03-19
dot icon15/04/2011
Secretary's details changed for Jonathan Kim on 2011-03-19
dot icon27/08/2010
Full accounts made up to 2009-12-31
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon15/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon15/04/2010
Director's details changed for Michael Paquette on 2010-03-19
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Ad 26/06/09\gbp si 1@1=1\gbp ic 2/3\
dot icon08/07/2009
Ad 26/06/09\gbp si 1@1=1\gbp ic 1/2\
dot icon08/06/2009
Capitals not rolled up
dot icon08/06/2009
Amending 88(2)
dot icon05/05/2009
Appointment terminated director nicholas newman young
dot icon15/04/2009
Return made up to 19/03/09; full list of members
dot icon15/04/2009
Appointment terminated director nicholas newman-young
dot icon13/11/2008
Nc inc already adjusted 26/09/08
dot icon11/11/2008
Resolutions
dot icon10/11/2008
Ad 23/10/08\gbp si 1@1=1\gbp ic 3/4\
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Resolutions
dot icon23/10/2008
Resolutions
dot icon16/10/2008
Registered office changed on 16/10/2008 from 7TH floor 85 gracechurch street london EC3A 0AA
dot icon16/10/2008
Ad 26/09/08\gbp si 1@1=1\gbp ic 2/3\
dot icon15/10/2008
Registered office changed on 15/10/2008 from 2ND floor 6 bevis marks london EC3A 7HL
dot icon03/09/2008
Director appointed christopher harris
dot icon03/09/2008
Director appointed richard michael maguire chattock
dot icon03/09/2008
Director appointed michael paquette
dot icon27/08/2008
Ad 04/08/08\gbp si 1@1=1\gbp ic 1/2\
dot icon27/08/2008
Resolutions
dot icon13/05/2008
Director appointed nicholas john newman young
dot icon09/04/2008
Return made up to 19/03/08; full list of members
dot icon20/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon08/06/2007
Memorandum and Articles of Association
dot icon08/06/2007
Registered office changed on 08/06/07 from: 10 upper bank street london E14 5JJ
dot icon25/05/2007
Certificate of change of name
dot icon19/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooke, Philip Anthony
Director
31/07/2015 - 04/12/2020
14
Golding, Adam Jon
Director
25/01/2021 - Present
27
James, Julian Timothy
Director
23/03/2020 - Present
29
Lurie, Daniel Simeon
Secretary
31/07/2015 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOMPO HOLDINGS UK SERVICES LIMITED

SOMPO HOLDINGS UK SERVICES LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at 5th Floor, 40 Leadenhall, Leadenhall Street, London EC3A 2BJ. There are currently 3 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 SOMPO HOLDINGS UK SERVICES LIMITED?

toggle

SOMPO HOLDINGS UK SERVICES LIMITED is currently Active. It was registered on 19/03/2007 .

Where is SOMPO HOLDINGS UK SERVICES LIMITED located?

toggle

SOMPO HOLDINGS UK SERVICES LIMITED is registered at 5th Floor, 40 Leadenhall, Leadenhall Street, London EC3A 2BJ.

What does SOMPO HOLDINGS UK SERVICES LIMITED do?

toggle

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

What is the latest filing for SOMPO HOLDINGS UK SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-14 with no updates.