Background WavePink WaveYellow Wave

SOMERS UK (HOLDINGS) LIMITED (09295636)

SOMERS UK (HOLDINGS) LIMITED (09295636) is an active UK company. incorporated on 4 November 2014. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SOMERS UK (HOLDINGS) LIMITED has been registered for 11 years. Current directors include JILLINGS, Charles David Owen, POPE, Sandra Jane.

Company Number
09295636
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
Ridgecourt, Epsom, KT18 7EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
JILLINGS, Charles David Owen, POPE, Sandra Jane
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERS UK (HOLDINGS) LIMITED

SOMERS UK (HOLDINGS) LIMITED is an active company incorporated on 4 November 2014 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SOMERS UK (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09295636

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Ridgecourt The Ridge Epsom, KT18 7EP,

Previous Addresses

Suite 29, Forum House Stirling Road Chichester West Sussex PO19 7DN
From: 4 November 2014To: 19 June 2018
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Sept 15
Capital Update
Jun 22
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Funding Round
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

JILLINGS, Charles David Owen

Active
The Ridge, EpsomKT18 7EP
Born September 1955
Director
Appointed 04 Nov 2014

POPE, Sandra Jane

Active
The Ridge, EpsomKT18 7EP
Born June 1963
Director
Appointed 29 Aug 2025

BAKER, Christopher Paul

Resigned
The Ridge, EpsomKT18 7EP
Secretary
Appointed 04 Nov 2014
Resigned 24 Jan 2020

MORGAN, Dafydd Huw

Resigned
Forum House, ChichesterPO19 7DN
Born September 1960
Director
Appointed 02 Feb 2015
Resigned 02 Feb 2015

MORGAN, David John

Resigned
The Ridge, EpsomKT18 7EP
Born May 1957
Director
Appointed 02 Feb 2015
Resigned 29 Aug 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Duncan Paul Saville

Active
The Ridge, EpsomKT18 7EP
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jun 2022

Mr Charles David Owen Jillings

Active
The Ridge, EpsomKT18 7EP
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jun 2022

Mr Alasdair Relph Younie

Active
The Ridge, EpsomKT18 7EP
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jun 2022
Bermudiana Road, HamiltonHM 11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Medium
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 August 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
13 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 June 2022
SH19Statement of Capital
Legacy
22 June 2022
SH20SH20
Legacy
22 June 2022
CAP-SSCAP-SS
Resolution
22 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Incorporation Company
4 November 2014
NEWINCIncorporation