active Qynn Score: 100
Formed in 2009, SOLENT FUNDCO 3 LIMITED has 4 directors and 2 shareholders. The longest serving directors have been in place for 5 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
18/02/2019
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
15
0
1
0
0
0
0
0
4
0
Officers
Termination of appointment of Vinh Christopher as a director on 09/02/2021
22/02/2021
09/02/2021
Accounts
Accounts for a small company made up to 31/12/2019
27/10/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 27/06/2020 with no updates
29/06/2020
27/06/2020
Accounts
Accounts for a small company made up to 31/12/2018
29/07/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 27/06/2019 with updates
02/07/2019
27/06/2019
Officers
Termination of appointment of Gavin William Mackinlay as a director on 22/05/2019
24/05/2019
22/05/2019
Officers
Appointment of Mr Julian Denzil Sutcliffe as a director on 22/05/2019
24/05/2019
22/05/2019
Address
Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18/02/2019
18/02/2019
18/02/2019
Persons with Significant Control
Change of details for Solent Community Solutions Limited as a person with significant control on 18/02/2019
18/02/2019
18/02/2019
Change of Name
Change of name notice
24/08/2018
n/a
Change of Name
Change of name with request to seek comments from relevant body
24/08/2018
n/a
Confirmation Statement
Confirmation statement made on 27/06/2018 with no updates
04/07/2018
27/06/2018
Accounts
Accounts for a small company made up to 31/12/2017
11/06/2018
31/12/2017
Officers
Appointment of Ms Vinh Christopher as a director on 23/05/2018
04/06/2018
23/05/2018
Officers
Termination of appointment of Peter John Sheldrake as a director on 23/05/2018
04/06/2018
23/05/2018
Officers
Termination of appointment of Clare Sheridan as a secretary on 31/03/2018
02/04/2018
31/03/2018
Address
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 02/04/2018
02/04/2018
02/04/2018
Officers
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 01/08/2017
04/08/2017
01/08/2017
Officers
Termination of appointment of Jennifer Louise Crouch as a director on 01/08/2017
03/08/2017
01/08/2017
Confirmation Statement
Confirmation statement made on 27/06/2017 with updates
28/06/2017
27/06/2017
Persons with Significant Control
Notification of Solent Community Solutions Limited as a person with significant control on 06/04/2016
28/06/2017
06/04/2016
Accounts
Accounts for a small company made up to 31/12/2016
22/06/2017
31/12/2016
Annual Return
Annual return made up to 27/06/2016 with full list of shareholders
27/06/2016
27/06/2016
Accounts
Full accounts made up to 31/12/2015
07/05/2016
31/12/2015
Officers
Appointment of Miss Jennifer Louise Crouch as a director on 29/02/2016
24/03/2016
29/02/2016
Officers
Termination of appointment of John Edward Haan as a director on 29/02/2016
23/03/2016
29/02/2016
Officers
Directors details changed for Mr Balasingham Ravi Kumar on 08/10/2015
23/02/2016
08/10/2015
Officers
Appointment of Mr Balasingham Ravi Kumar as a director on 08/10/2015
03/12/2015
08/10/2015
Officers
Appointment of Mr Jamie Russell Andrews as a director on 01/07/2015
04/11/2015
01/07/2015
Officers
Termination of appointment of Jamie Russell Andrews as a director on 08/10/2015
04/11/2015
08/10/2015
Officers
Termination of appointment of Antek Stefan Lejk as a director on 01/07/2015
04/11/2015
01/07/2015
Officers
Termination of appointment of James Raymond Bawn as a director on 01/07/2015
04/11/2015
01/07/2015
Annual Return
Annual return made up to 03/08/2015 with full list of shareholders
06/08/2015
03/08/2015
Accounts
Full accounts made up to 31/12/2014
09/06/2015
31/12/2014
Address
Registered office address changed from Ams, Third Floor, 46-48 Charles Street, Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 17/05/2015
17/05/2015
17/05/2015
Officers
Appointment of Clare Sheridan as a secretary on 01/05/2015
17/05/2015
01/05/2015
Officers
Termination of appointment of Asset Management Solutions Limited as a secretary on 30/04/2015
30/04/2015
30/04/2015
Officers
Secretarys details changed for Asset Management Solutions Limited on 05/08/2014
05/08/2014
05/08/2014
Officers
Directors details changed for Mr James Raymond Bawn on 05/08/2014
05/08/2014
05/08/2014
Annual Return
Annual return made up to 03/08/2014 with full list of shareholders
05/08/2014
03/08/2014
Address
Registered office address changed from C/O C/O, Ams Ams Third Floor 46 Charles Street Cardiff Cardiff CF10 2GE to Ams, Third Floor, 46-48 Charles Street, Cardiff CF10 2GE on 05/08/2014
05/08/2014
05/08/2014
Accounts
Full accounts made up to 31/12/2013
04/07/2014
31/12/2013
Officers
Directors details changed for Mr Gavin William Mackinlay on 05/12/2013
06/12/2013
05/12/2013
Officers
Directors details changed for Mr Peter John Sheldrake on 06/12/2013
06/12/2013
06/12/2013
Officers
Directors details changed for Mr Gavin William Mackinlay on 05/12/2013
06/12/2013
05/12/2013
Officers
Directors details changed for Mr John Edward Haan on 05/12/2013
05/12/2013
05/12/2013
Officers
Directors details changed for Mr Peter John Sheldrake on 27/11/2013
27/11/2013
27/11/2013
Officers
Directors details changed for Mr Gavin William Mackinlay on 27/11/2013
27/11/2013
27/11/2013
Officers
Directors details changed for Mr John Edward Haan on 27/11/2013
27/11/2013
27/11/2013
Officers
Termination of appointment of Neil Mcelduff as a director
29/10/2013
n/a
Officers
Appointment of Mr James Raymond Bawn as a director
29/10/2013
n/a
Accounts
Full accounts made up to 31/12/2012
19/09/2013
31/12/2012
Annual Return
Annual return made up to 03/08/2013 with full list of shareholders
19/08/2013
03/08/2013
Officers
Termination of appointment of Rory Christie as a director
07/08/2013
n/a
Officers
Appointment of Mr Gavin William Mackinlay as a director
07/08/2013
n/a
Officers
Directors details changed for Peter John Sheldrake on 07/08/2013
07/08/2013
07/08/2013
Officers
Appointment of Antek Lejk as a director
11/06/2013
n/a
Officers
Termination of appointment of Inger Hebden as a director
12/04/2013
n/a
Officers
Termination of appointment of Steven Bolam as a director
12/04/2013
n/a
Officers
Directors details changed for Mr John Edward Haan on 30/07/2012
15/08/2012
30/07/2012
Officers
Directors details changed for Mr Rory William Christie on 30/07/2012
15/08/2012
30/07/2012
Annual Return
Annual return made up to 03/08/2012 with full list of shareholders
15/08/2012
03/08/2012
Officers
Appointment of Peter John Sheldrake as a director
08/08/2012
n/a
Officers
Appointment of Mr Rory William Christie as a director
08/08/2012
n/a
Officers
Appointment of Mr John Edward Haan as a director
27/07/2012
n/a
Officers
Termination of appointment of Andrew Powell as a director
26/07/2012
n/a
Officers
Termination of appointment of Alastair Gourlay as a director
26/07/2012
n/a
Officers
Termination of appointment of George Farley as a director
26/07/2012
n/a
Officers
Termination of appointment of Peter Cox as a director
26/07/2012
n/a
Accounts
Full accounts made up to 31/12/2011
18/05/2012
31/12/2011
Annual Return
Annual return made up to 03/08/2011 with full list of shareholders
17/08/2011
03/08/2011
Accounts
Full accounts made up to 31/12/2010
10/05/2011
31/12/2010
Officers
Termination of appointment of Richard Cresswell as a director
19/01/2011
n/a
Officers
Termination of appointment of Richard Cresswell as a director
19/01/2011
n/a
Officers
Appointment of Mr Neil Terrence Mcelduff as a director
19/01/2011
n/a
Officers
Appointment of Mr George Peter Farley as a director
04/01/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
53
Director
22/05/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
29/10/2009
n/a
Mortgage debenture
The General Practice Finance Corporation Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
08/10/2015
5 Yrs 4 Mths
n/a
March 1975
01/08/2017
3 Yrs 7 Mths
n/a
December 1978
22/05/2019
1 Yr 9 Mths
n/a
January 1968
Secretary
03/08/2009
5 Yrs 8 Mths
30/04/2015
Director
23/05/2018
2 Yrs 8 Mths
09/02/2021
Director
02/08/2013
5 Yrs 9 Mths
22/05/2019
Director
20/07/2012
5 Yrs 10 Mths
23/05/2018
Director
29/02/2016
1 Yr 5 Mths
01/08/2017
Director
20/07/2012
3 Yrs 7 Mths
29/02/2016
Director
01/07/2015
3 Mths
08/10/2015
Director
25/04/2013
2 Yrs 2 Mths
01/07/2015
Director
07/08/2013
1 Yr 10 Mths
01/07/2015
Director
01/01/2011
2 Yrs 7 Mths
07/08/2013
Director
20/07/2012
1 Yr
02/08/2013
Director
04/08/2009
3 Yrs 7 Mths
31/03/2013
Director
17/05/2010
2 Yrs 10 Mths
31/03/2013
Director
04/08/2009
2 Yrs 11 Mths
20/07/2012
Director
04/08/2009
2 Yrs 11 Mths
20/07/2012
Director
15/12/2010
1 Yr 7 Mths
20/07/2012
Director
04/08/2009
2 Yrs 11 Mths
20/07/2012
Director
04/08/2009
1 Yr 4 Mths
01/01/2011
Director
26/10/2009
6 Mths
17/05/2010
Director
03/08/2009
04/08/2009
Secretary
01/05/2015
2 Yrs 10 Mths
31/03/2018
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors