Background WavePink WaveYellow Wave

SOLACE GLOBAL RISK LIMITED (07176579)

SOLACE GLOBAL RISK LIMITED (07176579) is an active UK company. incorporated on 3 March 2010. with registered office in Poole. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOLACE GLOBAL RISK LIMITED has been registered for 16 years. Current directors include JONES, Christopher, ROBERTS, Alexandra Emily.

Company Number
07176579
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
Second Floor Twin Sails House, Poole, BH15 1JF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JONES, Christopher, ROBERTS, Alexandra Emily
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLACE GLOBAL RISK LIMITED

SOLACE GLOBAL RISK LIMITED is an active company incorporated on 3 March 2010 with the registered office located in Poole. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOLACE GLOBAL RISK LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07176579

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

SOLACE GLOBAL RISK MANAGEMENT LIMITED
From: 3 March 2010To: 10 May 2013
Contact
Address

Second Floor Twin Sails House 34-40 West Quay Road Poole, BH15 1JF,

Previous Addresses

Suite 6 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England
From: 18 May 2021To: 14 December 2023
Twin Sails House West Quay Road Poole Dorset BH15 1JF
From: 3 March 2014To: 18 May 2021
Twin Sails House 34-40 West Street Poole Dorset BH15 1LA United Kingdom
From: 15 December 2011To: 3 March 2014
Suite 12 2Nd Floor Branksome House Branksome Business Park Yarmouth Road Poole Dorset BH12 1ED United Kingdom
From: 14 February 2011To: 15 December 2011
1St Floor 37 Commercial Road Poole Dorset BH14 0HU United Kingdom
From: 18 January 2011To: 14 February 2011
Ebenezer House 5a Poole Road Bournemouth BH2 5QJ United Kingdom
From: 3 March 2010To: 18 January 2011
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Mar 15
Director Left
Dec 16
Owner Exit
Dec 19
New Owner
Dec 19
Funding Round
Feb 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Funding Round
Mar 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Funding Round
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Nov 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Christopher

Active
Greensboro Drive, Mclean22102
Born February 1976
Director
Appointed 31 Oct 2025

ROBERTS, Alexandra Emily

Active
Twin Sails House, PooleBH15 1JF
Born January 1981
Director
Appointed 31 Oct 2025

DIAMOND, Nicholas Jon

Resigned
West Quay Road, PooleBH15 1JF
Born May 1978
Director
Appointed 01 Jun 2013
Resigned 02 Mar 2015

MORTON, James Henry

Resigned
Brough Lane, DorchesterDT2 8WU
Born June 1978
Director
Appointed 01 Jun 2013
Resigned 09 Dec 2016

PEACH, David John

Resigned
Twin Sails House, PooleBH15 1JF
Born November 1972
Director
Appointed 03 Mar 2010
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Global Guardian Limited

Active
Victoria House, FarnhamGU9 7QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr David Peach

Ceased
Twin Sails House, PooleBH15 1JF
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2019
Ceased 31 Oct 2025
West Quay Road, PooleBH15 1JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Resolution
11 November 2025
RESOLUTIONSResolutions
Resolution
11 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Resolution
6 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Resolution
25 September 2020
RESOLUTIONSResolutions
Memorandum Articles
25 September 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Resolution
5 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Resolution
8 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 June 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Incorporation Company
3 March 2010
NEWINCIncorporation