Soderetour Uk Ltd LONDON


Soderetour Uk started in year 1995 as Private Limited Company with registration number 03142340. The Soderetour Uk company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 7/21 Goswell Road. Postal code: EC1M 7AH. Since 29th February 1996 Soderetour Uk Ltd is no longer carrying the name Soderetour.

The firm has 2 directors, namely Benjamin H., Ngok L.. Of them, Ngok L. has been with the company the longest, being appointed on 15 July 2019 and Benjamin H. has been with the company for the least time - from 30 August 2019. As of 28 April 2024, there were 13 ex directors - Eric F., Marie-Isabelle A. and others listed below. There were no ex secretaries.

Soderetour Uk Ltd Address / Contact

Office Address 7/21 Goswell Road
Town London
Post code EC1M 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03142340
Date of Incorporation Fri, 29th Dec 1995
Industry Management of real estate on a fee or contract basis
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Benjamin H.

Position: Director

Appointed: 30 August 2019

Ngok L.

Position: Director

Appointed: 15 July 2019

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 January 1996

Eric F.

Position: Director

Appointed: 23 May 2017

Resigned: 31 March 2021

Marie-Isabelle A.

Position: Director

Appointed: 31 December 2014

Resigned: 30 August 2019

Kian O.

Position: Director

Appointed: 31 December 2014

Resigned: 15 July 2019

Rebecca H.

Position: Director

Appointed: 08 January 2010

Resigned: 23 May 2017

Gerald L.

Position: Director

Appointed: 10 July 2006

Resigned: 15 December 2009

Jean E.

Position: Director

Appointed: 01 March 2005

Resigned: 10 July 2006

Sym L.

Position: Director

Appointed: 31 December 2000

Resigned: 15 December 2009

Erwin R.

Position: Director

Appointed: 31 December 2000

Resigned: 28 February 2005

Ww Eur Bv

Position: Director

Appointed: 24 March 1997

Resigned: 31 December 2000

W.

Position: Director

Appointed: 24 March 1997

Resigned: 31 December 2000

Bertrand L.

Position: Director

Appointed: 27 February 1996

Resigned: 24 March 1997

Jacques P.

Position: Director

Appointed: 27 February 1996

Resigned: 24 March 1997

Peter A.

Position: Director

Appointed: 15 January 1996

Resigned: 27 February 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 December 1995

Resigned: 15 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1995

Resigned: 15 January 1996

Company previous names

Soderetour February 29, 1996
Textmotor January 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Extension of accounting period to 30th June 2023 from 31st December 2022
filed on: 6th, September 2023
Free Download (1 page)

Company search

Advertisements