Background WavePink WaveYellow Wave

SOLERTIA MGA LTD (14139998)

SOLERTIA MGA LTD (14139998) is an active UK company. incorporated on 30 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOLERTIA MGA LTD has been registered for 3 years. Current directors include BUTCHER, Christopher Stewart, CAMPBELL, Nicholas James Douglas, ISBISTER, Simon and 3 others.

Company Number
14139998
Status
active
Type
ltd
Incorporated
30 May 2022
Age
3 years
Address
Octagon Point, London, EC2V 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUTCHER, Christopher Stewart, CAMPBELL, Nicholas James Douglas, ISBISTER, Simon, MCDONALD, Alexis, ORATORE, Vincent, PLUSH, Emma Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLERTIA MGA LTD

SOLERTIA MGA LTD is an active company incorporated on 30 May 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SOLERTIA MGA LTD was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14139998

LTD Company

Age

3 Years

Incorporated 30 May 2022

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Octagon Point 5 Cheapside London, EC2V 6AA,

Previous Addresses

13 Hanover Square Mayfair London W1S 1HN England
From: 14 June 2022To: 5 October 2022
128 City Road London EC1V 2NX United Kingdom
From: 9 June 2022To: 14 June 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 30 May 2022To: 9 June 2022
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Funding Round
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Share Issue
May 25
Director Joined
Jan 26
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

ORATORE, Vincent

Active
5 Cheapside, LondonEC2V 6AA
Secretary
Appointed 30 May 2022

BUTCHER, Christopher Stewart

Active
5 Cheapside, LondonEC2V 6AA
Born October 1962
Director
Appointed 16 Sept 2022

CAMPBELL, Nicholas James Douglas

Active
3 Waterloo Lane, Pembroke, Hm08
Born December 1968
Director
Appointed 15 Sept 2022

ISBISTER, Simon

Active
5 Cheapside, LondonEC2V 6AA
Born November 1963
Director
Appointed 30 May 2022

MCDONALD, Alexis

Active
5 Cheapside, LondonEC2V 6AA
Born July 1973
Director
Appointed 30 May 2022

ORATORE, Vincent

Active
5 Cheapside, LondonEC2V 6AA
Born November 1959
Director
Appointed 30 May 2022

PLUSH, Emma Louise

Active
Gracechurch Street, LondonEC3V 0BG
Born December 1989
Director
Appointed 01 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
3 Waterloo Lane, Pembroke, Hm 08

Nature of Control

Significant influence or control
Notified 15 Sept 2022

Simon Isbister

Ceased
Hereford Road, LondonW2 5BB
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 30 May 2022
Ceased 15 Sept 2022

Alexis Mcdonald

Ceased
City Road, LondonEC1V 2NX
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 30 May 2022
Ceased 15 Sept 2022

Vincent Oratore

Ceased
Hereford Road, LondonW2 5BB
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 30 May 2022
Ceased 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 May 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 May 2025
MAMA
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Memorandum Articles
7 October 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Resolution
1 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Incorporation Company
30 May 2022
NEWINCIncorporation