Solus Capital Partners Ltd BEXHILL


Solus Capital Partners Ltd is a private limited company located at Unit 2.02 High Weald House, Glovers End, Bexhill TN39 5ES. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-10-12, this 6-year-old company is run by 1 director.
Director Ciaran M., appointed on 12 October 2017.
The company is officially classified as "fund management activities" (Standard Industrial Classification: 66300).
The latest confirmation statement was sent on 2022-12-21 and the deadline for the subsequent filing is 2024-01-04. Likewise, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Solus Capital Partners Ltd Address / Contact

Office Address Unit 2.02 High Weald House
Office Address2 Glovers End
Town Bexhill
Post code TN39 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 11011171
Date of Incorporation Thu, 12th Oct 2017
Industry Fund management activities
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Ciaran M.

Position: Director

Appointed: 12 October 2017

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Kalkata Trading Ltd from Qormi, Malta. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ciaran M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kalkata Trading Ltd

93, Mill Street, Zone 5,, Central Business District,, Qormi, CBD 5090, Malta

Legal authority Malta
Legal form Private Limited Company
Country registered Malta
Place registered Registry Of Companies Malta
Registration number C 89213
Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David P.

Notified on 21 December 2022
Ceased on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ciaran M.

Notified on 12 October 2017
Ceased on 21 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kalkata Holdings Limited

93 Mill Street, Qrm 3102, Malta

Legal authority Malta
Legal form Limited Compnay
Country registered Cyprus
Place registered Acropplis, 59-61, 3rd Floor, Flat/Office 301, Stro
Registration number 998189023
Notified on 12 October 2017
Ceased on 11 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand25 1606 23731 68915 14424 466
Current Assets32 00415 29544 39156 20964 207
Debtors6 8449 05812 70241 06539 741
Property Plant Equipment 1 3991 0493 0062 254
Other Debtors  12 70241 06532 881
Other
Accrued Liabilities2 296    
Accumulated Depreciation Impairment Property Plant Equipment 834339841 736
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss-6 844-2 214   
Administration Support Average Number Employees 1   
Creditors61 16955 29790 482123 241184 627
Deferred Tax Assets6 8449 058   
Increase From Depreciation Charge For Year Property Plant Equipment 83350551752
Net Current Assets Liabilities-29 165-40 002-46 091-67 032-120 420
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid1010101010
Number Shares Issued Specific Share Issue10    
Other Creditors47 90952 90890 482122 999184 627
Par Value Share11111
Property Plant Equipment Gross Cost 1 4821 4823 990 
Provisions-6 844-9 058-10 568  
Total Additions Including From Business Combinations Property Plant Equipment 1 482 2 508 
Total Assets Less Current Liabilities-29 165-38 603-45 042-64 026-118 166
Trade Creditors Trade Payables 2 296 242 
Additional Provisions Increase From New Provisions Recognised  -1 510  
Average Number Employees During Period 1111
Deferred Tax Asset Debtors 9 05810 568  
Trade Debtors Trade Receivables    6 860

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 8th April 2024. New Address: 128 City Road London EC1V 2NX. Previous address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom
filed on: 8th, April 2024
Free Download (1 page)

Company search