SOLERA GLOBAL TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 11909808 |
Category | Private Limited Company |
Incorporated | 27 Mar 2019 |
Age | 5 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SOLERA GLOBAL TECHNOLOGY LIMITED is an active private limited company with number 11909808. It was incorporated 5 years, 2 months, 3 days ago, on 27 March 2019. The company address is Capitol House Capitol House, Leeds, LS1 5EZ, England.
Company Fillings
Accounts with accounts type full
Date: 13 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryony Laura Heath
Termination date: 2024-03-31
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alberto Cairo
Appointment date: 2023-10-05
Documents
Move registers to sail company with new address
Date: 17 Jul 2023
Category: Address
Type: AD03
New address: 5th Floor Halo Counterslip Bristol BS1 6AJ
Documents
Change sail address company with new address
Date: 17 Jul 2023
Category: Address
Type: AD02
New address: 5th Floor Halo Counterslip Bristol BS1 6AJ
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Termination director company with name termination date
Date: 15 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Ron Rogozinski
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ron Rogozinski
Change date: 2023-01-19
Documents
Accounts with accounts type small
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 10 Aug 2022
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-12
Officer name: Bryony Laura Heath
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-17
Psc name: Galaxy Acquisition Co 2 Ltd
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-17
Psc name: Galaxy Acquisition Co 1 Ltd
Documents
Notification of a person with significant control
Date: 17 May 2022
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-27
Psc name: Galaxy Acquisition Co 2 Ltd
Documents
Notification of a person with significant control
Date: 17 May 2022
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-27
Psc name: Galaxy Acquisition Co 1 Ltd
Documents
Cessation of a person with significant control
Date: 17 May 2022
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Galaxy Holdco 2 Ltd
Cessation date: 2019-03-27
Documents
Cessation of a person with significant control
Date: 17 May 2022
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-27
Psc name: Galaxy Holdco 1 Ltd
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-03
Officer name: Mr Ron Rogozinski
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Galaxy Holdco 2 Ltd
Change date: 2021-09-20
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Galaxy Holdco 1 Ltd
Change date: 2021-09-20
Documents
Notification of a person with significant control
Date: 24 Mar 2022
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Galaxy Holdco 2 Ltd
Notification date: 2019-03-27
Documents
Cessation of a person with significant control
Date: 24 Mar 2022
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Solera Innovation Holding B.V.
Cessation date: 2019-03-27
Documents
Notification of a person with significant control
Date: 24 Mar 2022
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-27
Psc name: Galaxy Holdco 1 Ltd
Documents
Accounts with accounts type small
Date: 02 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Aileen Young
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Mr Christopher Wright
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David L. Babin Jr
Change date: 2021-11-25
Documents
Change person secretary company with change date
Date: 29 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Aileen Young
Change date: 2021-09-20
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-20
Old address: Solera House Western Road Bracknell RG12 1RF United Kingdom
New address: Capitol House Bond Court Leeds LS1 5EZ
Documents
Accounts with accounts type small
Date: 11 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company
Date: 11 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ron Rogozinski
Change date: 2021-05-05
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David L. Babin Jr
Change date: 2021-05-05
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Brady
Termination date: 2020-07-01
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-12
Officer name: Bryony Laura Heath
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Johannes Overtoom
Termination date: 2020-06-12
Documents
Change person secretary company with change date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-28
Officer name: Ms Aileen Young
Documents
Change person director company with change date
Date: 07 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-07
Officer name: Mr David John Shepherd
Documents
Confirmation statement with updates
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Johannes Overtoom
Change date: 2020-01-13
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-13
New address: Solera House Western Road Bracknell RG12 1RF
Old address: Solera House Western Road Bracknell RG12 1RW United Kingdom
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-02
Old address: The Forum, Station Road Theale Reading Berkshire RG7 4RA United Kingdom
New address: Solera House Western Road Bracknell RG12 1RW
Documents
Capital allotment shares
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-04
Capital : 1,031,732,142 EUR
Documents
Change person director company with change date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-29
Officer name: Mr Ron Rogozinski
Documents
Change person director company with change date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Brady
Change date: 2019-08-29
Documents
Appoint person secretary company with name date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-14
Officer name: Ms Aileen Young
Documents
Appoint person director company with name date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ron Rogozinski
Appointment date: 2019-08-14
Documents
Appoint person director company with name date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David L. Babin Jr
Appointment date: 2019-08-14
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Renato Carlo Giger
Termination date: 2019-08-14
Documents
Capital allotment shares
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-05
Capital : 896,555,566 EUR
Documents
Appoint person director company with name date
Date: 22 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Shepherd
Appointment date: 2019-05-21
Documents
Appoint person director company with name date
Date: 22 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Johannes Overtoom
Appointment date: 2019-05-21
Documents
Capital allotment shares
Date: 11 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Capital : 791,255,001 EUR
Date: 2019-04-01
Documents
Some Companies
49/51 DALE STREET,,M1 2HF
Number: | 05501316 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY OF LONDON US INVESTMENTS LIMITED
77 GRACECHURCH STREET,LONDON,EC3V 0AS
Number: | 03457954 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE ROAD,SWINDON,SN2 7RB
Number: | 06513623 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TAMERTON ROAD,BIRMINGHAM,B32 3HE
Number: | 11128746 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLANDS HOUSE, PORTOBELLO ROAD PORTOBELLO TRADING ESTATE,CHESTER LE STREET,DH3 2RY
Number: | 10091079 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 PARKER STREET,LIVERPOOL,L1 1DN
Number: | 10078721 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |