Company NameSolway Capital Investments Ltd
Company StatusActive
Company Number10832380
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 9 months ago)
Previous NameSolway Capital Investments Plc

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat North House Sandyford Road
Newcastle Upon Tyne
NE1 8ND
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat North House Sandyford Road
Newcastle Upon Tyne
NE1 8ND
Director NameMiss Sarah-Jane Moffat
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat North House Sandyford Road
Newcastle Upon Tyne
NE1 8ND
Secretary NameMs Sarah-Jane Moffat
StatusCurrent
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressGreat North House Sandyford Road
Newcastle Upon Tyne
NE1 8ND
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat North House Sandyford Road
Newcastle Upon Tyne
NE1 8ND
Director NameMr Richard John Wood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat North House Sandyford Road
Newcastle Upon Tyne
NE1 8ND

Location

Registered AddressHindley House
Hindley Farm
Stocksfield
Northumberland
NE43 7SA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 30 June 2019 (19 pages)
13 December 2019Registered office address changed from 1st Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA to Hindley House Hindley Farm Stocksfield Northumberland NE43 7SA on 13 December 2019 (1 page)
26 November 2019Termination of appointment of Richard John Wood as a director on 26 November 2019 (1 page)
26 November 2019Termination of appointment of Bimaljit Singh Sandhu as a director on 26 November 2019 (1 page)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 30 June 2018 (17 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 July 2017Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne NE1 8nd United Kingdom to 1st Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne NE1 8nd United Kingdom to 1st Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA on 24 July 2017 (2 pages)
27 June 2017Trading certificate for a public company (3 pages)
27 June 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
27 June 2017Commence business and borrow (1 page)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 50,000
(69 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 50,000
(69 pages)