Southgate Lp (nominee 1) Limited LONDON


Founded in 2005, Southgate Lp (nominee 1), classified under reg no. 05415094 is an active company. Currently registered at St Helen's EC3P 3DQ, London the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Charles M., Keith M. and Chris W. and others. Of them, Annalise J. has been with the company the longest, being appointed on 23 February 2022 and Charles M. has been with the company for the least time - from 15 March 2024. As of 29 April 2024, there were 31 ex directors - Louisa H., Benjamin S. and others listed below. There were no ex secretaries.

Southgate Lp (nominee 1) Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05415094
Date of Incorporation Wed, 6th Apr 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Charles M.

Position: Director

Appointed: 15 March 2024

Keith M.

Position: Director

Appointed: 22 December 2023

Chris W.

Position: Director

Appointed: 02 June 2023

Matthew R.

Position: Director

Appointed: 25 January 2023

Tim R.

Position: Director

Appointed: 13 January 2023

Annalise J.

Position: Director

Appointed: 23 February 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 April 2005

Louisa H.

Position: Director

Appointed: 01 December 2023

Resigned: 15 March 2024

Benjamin S.

Position: Director

Appointed: 03 December 2021

Resigned: 02 June 2023

Imogen E.

Position: Director

Appointed: 23 November 2021

Resigned: 13 January 2023

Andrew H.

Position: Director

Appointed: 19 October 2020

Resigned: 31 December 2021

Nick T.

Position: Director

Appointed: 01 October 2020

Resigned: 22 December 2023

Thomas R.

Position: Director

Appointed: 14 October 2019

Resigned: 11 September 2020

Catherine M.

Position: Director

Appointed: 14 October 2019

Resigned: 15 October 2021

Amanda R.

Position: Director

Appointed: 22 May 2018

Resigned: 13 January 2023

Jonathan M.

Position: Director

Appointed: 02 June 2017

Resigned: 11 October 2019

Matthew R.

Position: Director

Appointed: 02 June 2017

Resigned: 22 May 2018

Barry H.

Position: Director

Appointed: 14 March 2017

Resigned: 11 October 2019

William E.

Position: Director

Appointed: 26 October 2016

Resigned: 19 October 2020

Matthew R.

Position: Director

Appointed: 07 May 2015

Resigned: 05 April 2017

Lauren O.

Position: Director

Appointed: 07 May 2015

Resigned: 05 April 2017

Claire B.

Position: Director

Appointed: 15 April 2015

Resigned: 05 April 2017

Christopher F.

Position: Director

Appointed: 15 April 2015

Resigned: 05 April 2017

Claire B.

Position: Director

Appointed: 13 October 2014

Resigned: 07 May 2015

Edward C.

Position: Director

Appointed: 13 October 2014

Resigned: 07 May 2015

Anna R.

Position: Director

Appointed: 19 May 2014

Resigned: 14 October 2016

Michael L.

Position: Director

Appointed: 04 March 2014

Resigned: 31 December 2016

Jonathan R.

Position: Director

Appointed: 27 September 2013

Resigned: 15 April 2015

Darren R.

Position: Director

Appointed: 27 September 2013

Resigned: 25 September 2014

Casper V.

Position: Director

Appointed: 15 July 2011

Resigned: 27 September 2013

Arie D.

Position: Director

Appointed: 15 July 2011

Resigned: 27 September 2013

Joel L.

Position: Director

Appointed: 07 June 2010

Resigned: 09 May 2014

Stuart H.

Position: Director

Appointed: 07 June 2010

Resigned: 15 July 2011

Victor M.

Position: Director

Appointed: 17 October 2006

Resigned: 24 September 2009

Paul S.

Position: Director

Appointed: 17 October 2006

Resigned: 15 July 2011

Julius G.

Position: Director

Appointed: 06 April 2005

Resigned: 13 June 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 April 2005

Resigned: 06 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2005

Resigned: 06 April 2005

Nicholas M.

Position: Director

Appointed: 06 April 2005

Resigned: 27 June 2008

Richard J.

Position: Director

Appointed: 06 April 2005

Resigned: 14 December 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Southgate General Partner Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Southgate General Partner Limited

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 05355110
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 80 Fenchurch Street London EC3M 4AE. Change occurred on March 27, 2024. Company's previous address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom.
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements