Background WavePink WaveYellow Wave

SHOLDCO PRIVATE INVESTMENTS LIMITED (12590975)

SHOLDCO PRIVATE INVESTMENTS LIMITED (12590975) is an active UK company. incorporated on 7 May 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SHOLDCO PRIVATE INVESTMENTS LIMITED has been registered for 5 years. Current directors include CLARK, Steven Andrew, SMAL, Marlo.

Company Number
12590975
Status
active
Type
ltd
Incorporated
7 May 2020
Age
5 years
Address
3rd Floor 22 Old Bond Street, London, W1S 4PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CLARK, Steven Andrew, SMAL, Marlo
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOLDCO PRIVATE INVESTMENTS LIMITED

SHOLDCO PRIVATE INVESTMENTS LIMITED is an active company incorporated on 7 May 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SHOLDCO PRIVATE INVESTMENTS LIMITED was registered 5 years ago.(SIC: 66190)

Status

active

Active since 5 years ago

Company No

12590975

LTD Company

Age

5 Years

Incorporated 7 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

OMNI PRIVATE INVESTMENTS LIMITED
From: 7 May 2020To: 9 December 2023
Contact
Address

3rd Floor 22 Old Bond Street London, W1S 4PY,

Previous Addresses

15 Golden Square 4th Floor London W1F 9JG England
From: 7 May 2020To: 6 January 2023
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
Oct 21
Loan Secured
Dec 21
Owner Exit
Nov 23
Director Joined
Apr 25
Owner Exit
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARK, Steven Andrew

Active
22 Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 07 May 2020

SMAL, Marlo

Active
22 Old Bond Street, LondonW1S 4PY
Born November 1987
Director
Appointed 25 Apr 2025

MAY, Richard Dixon

Resigned
Golden Square, LondonW1F 9JG
Born April 1971
Director
Appointed 07 May 2020
Resigned 18 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2025
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2023
Ceased 12 Mar 2025
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Incorporation Company
7 May 2020
NEWINCIncorporation