Soho Loop Limited LONDON


Soho Loop Limited is a private limited company registered at One, Fleet Place, London EC4M 7WS. Incorporated on 2017-05-11, this 6-year-old company is run by 3 directors.
Director Christian B., appointed on 27 February 2023. Director Amit K., appointed on 01 June 2022. Director Paul S., appointed on 01 November 2021.
The company is officially categorised as "development of building projects" (Standard Industrial Classification: 41100).
The last confirmation statement was sent on 2023-05-10 and the due date for the following filing is 2024-05-24. Moreover, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Soho Loop Limited Address / Contact

Office Address One
Office Address2 Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10765490
Date of Incorporation Thu, 11th May 2017
Industry Development of building projects
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Christian B.

Position: Director

Appointed: 27 February 2023

Amit K.

Position: Director

Appointed: 01 June 2022

Paul S.

Position: Director

Appointed: 01 November 2021

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 08 June 2021

Gabriela B.

Position: Director

Appointed: 01 June 2022

Resigned: 27 February 2023

Soren J.

Position: Director

Appointed: 01 November 2021

Resigned: 01 June 2022

Søren J.

Position: Director

Appointed: 08 June 2021

Resigned: 09 June 2021

Christian F.

Position: Director

Appointed: 08 June 2021

Resigned: 01 November 2021

Arve R.

Position: Director

Appointed: 08 June 2021

Resigned: 09 June 2021

Helge K.

Position: Director

Appointed: 08 June 2021

Resigned: 01 June 2022

Donagh O.

Position: Director

Appointed: 11 May 2017

Resigned: 08 June 2021

Allan P.

Position: Secretary

Appointed: 11 May 2017

Resigned: 08 June 2021

Carl N.

Position: Director

Appointed: 11 May 2017

Resigned: 08 June 2021

Gerard N.

Position: Director

Appointed: 11 May 2017

Resigned: 08 June 2021

Stephen C.

Position: Director

Appointed: 11 May 2017

Resigned: 08 June 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Heimstaden Holding U.k. Ltd from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Apsley House Capital Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Galliard Holdings Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Heimstaden Holding U.K. Ltd

One Fleet Place, London, EC4M 7WS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 13216128
Notified on 8 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Apsley House Capital Plc

6 Grosvenor Street, London, W1K 4PZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 May 2017
Ceased on 8 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Galliard Holdings Limited

3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 May 2017
Ceased on 8 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Wed, 10th May 2023
filed on: 17th, May 2023
Free Download (3 pages)

Company search