You are here: bizstats.co.uk > a-z index > S list > SO list

Soyl Limited LONDON


Soyl started in year 2004 as Private Limited Company with registration number 05114353. The Soyl company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Associated British Foods Plc Group Secretarial Department. Postal code: W1K 4QY. Since 2004/06/10 Soyl Limited is no longer carrying the name On Ice Services.

The firm has 2 directors, namely Diana O., Kenneth A.. Of them, Kenneth A. has been with the company the longest, being appointed on 29 April 2009 and Diana O. has been with the company for the least time - from 21 February 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Soyl Limited Address / Contact

Office Address Associated British Foods Plc Group Secretarial Department
Office Address2 Weston Centre, 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05114353
Date of Incorporation Wed, 28th Apr 2004
Industry Non-trading company
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Diana O.

Position: Director

Appointed: 21 February 2018

Kenneth A.

Position: Director

Appointed: 29 April 2009

Georgios C.

Position: Secretary

Appointed: 20 January 2021

Resigned: 14 April 2022

Stephen W.

Position: Director

Appointed: 29 April 2009

Resigned: 21 February 2018

Rosalyn S.

Position: Secretary

Appointed: 29 April 2009

Resigned: 24 December 2020

Richard B.

Position: Director

Appointed: 15 June 2004

Resigned: 29 April 2009

Stewart P.

Position: Secretary

Appointed: 28 April 2004

Resigned: 29 April 2009

Simon P.

Position: Director

Appointed: 28 April 2004

Resigned: 17 June 2009

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 28 April 2004

Resigned: 28 April 2004

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2004

Resigned: 28 April 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Frontier Agriculture Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Frontier Agriculture Limited

Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05288567
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

On Ice Services June 10, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 12th, April 2023
Free Download (6 pages)

Company search

Advertisements