UKBizDB.co.uk

SANTON CAPITAL PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Santon Capital Plc. The company was founded 27 years ago and was given the registration number 03364739. The firm's registered office is in LONDON. You can find them at Santon House 53/55 Uxbridge Road, Ealing, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SANTON CAPITAL PLC
Company Number:03364739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Santon House 53/55 Uxbridge Road, Ealing, London, W5 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

Secretary07 October 2015Active
Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

Secretary04 May 2021Active
Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

Director31 August 2016Active
Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

Director28 April 1998Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Secretary06 May 1999Active
2 Dunollie Place, London, NW5 2XR

Secretary11 November 2005Active
44 Wilmot Way, Banstead, SM7 2PY

Secretary05 June 2000Active
37 Ferndown, Northwood, HA6 1PH

Secretary02 December 2003Active
Gallinar, Pilgrims Close, Westhumble, RH5 6AR

Secretary01 December 2007Active
56 Grange Road, Ealing, London, W5 5BX

Secretary28 April 1998Active
65 Stanley Road, Salford, M7 4GT

Secretary02 May 1997Active
99, Gresham Street, London, United Kingdom, EC2V 7NG

Corporate Secretary06 May 1997Active
South Lodge, 80 Campden Hill Road, London, W8 7AA

Director06 May 1997Active
2 Hotham Hall, Hotham Road Putney, London, SW15 1QS

Director06 May 1997Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Director11 March 2005Active
44 Wilmot Way, Banstead, SM7 2PY

Director04 August 2000Active
65 Stanley Road, Salford, M7 4GT

Director02 May 1997Active
65 Stanley Road, Salford, M7 4GT

Director02 May 1997Active

People with Significant Control

Mr. Bimaljit Singh Sandhu
Notified on:17 April 2017
Status:Active
Date of birth:February 1962
Nationality:British
Address:Santon House, 53/55 Uxbridge Road, London, W5 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Resolution

Resolution.

Download
2024-03-14Incorporation

Re registration memorandum articles.

Download
2024-03-14Change of name

Certificate re registration public limited company to private.

Download
2024-03-14Change of name

Reregistration public to private company.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-09-25Accounts

Accounts amended with accounts type group.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type group.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type group.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2018-06-19Accounts

Accounts with accounts type group.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type group.

Download
2017-09-20Accounts

Change account reference date company previous shortened.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.