Advanced company searchLink opens in new window

SOMERSET CAPITAL MANAGEMENT LIMITED

Company number 06285777

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AA Audited abridged accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with updates
15 May 2023 AD03 Register(s) moved to registered inspection location Manning House 22 Carlisle Place London SW1P 1JA
15 May 2023 AD02 Register inspection address has been changed to Manning House 22 Carlisle Place London SW1P 1JA
06 Apr 2023 AP01 Appointment of Mr Edward Manwaring Robertson as a director on 24 March 2023
06 Apr 2023 TM01 Termination of appointment of James Patrick Wilson as a director on 24 March 2023
24 Jan 2023 PSC01 Notification of Oliver Claude Chetwode Crawley as a person with significant control on 24 January 2023
24 Jan 2023 PSC05 Change of details for Alacle Limited as a person with significant control on 24 January 2023
07 Jan 2023 AA Audited abridged accounts made up to 31 March 2022
21 Dec 2022 PSC05 Change of details for Alacle Limited as a person with significant control on 15 December 2022
21 Dec 2022 PSC07 Cessation of Amp Ventures Limited as a person with significant control on 15 December 2022
18 Nov 2022 CH01 Director's details changed for Mr Robert Dominic Charles Diggle on 3 October 2022
18 Nov 2022 AP01 Appointment of Mr James Patrick Wilson as a director on 3 October 2022
18 Nov 2022 TM01 Termination of appointment of Dominic Robert Andrew Johnson as a director on 3 October 2022
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
17 Sep 2021 AA Audited abridged accounts made up to 31 March 2021
14 Jul 2021 CH01 Director's details changed for Mr Dominic Robert Andrew Johnson on 14 July 2021
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
03 Nov 2020 PSC05 Change of details for Saliston Limited as a person with significant control on 21 September 2020
03 Nov 2020 PSC05 Change of details for Amp Ventures Limited as a person with significant control on 21 September 2020
02 Oct 2020 AD01 Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2 October 2020
19 Aug 2020 AA Audited abridged accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
15 Aug 2019 AA Audited abridged accounts made up to 31 March 2019
02 Aug 2019 AP01 Appointment of Mr Dominic Robert Andrew Johnson as a director on 25 July 2019