UKBizDB.co.uk

SOUTH32 SA INVESTMENTS LIMITED

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

This company is commonly known as South32 Sa Investments Limited. The company was founded 22 years ago and was given the registration number 04373282. The firm's registered office is in LONDON. You can find them at 4th Floor, 62, Buckingham Gate, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOUTH32 SA INVESTMENTS LIMITED
Company Number:04373282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor, 62, Buckingham Gate, London, United Kingdom, SW1E 6AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, England, W1S 4HQ

Secretary19 May 2023Active
7, Albemarle Street, London, England, W1S 4HQ

Secretary19 May 2023Active
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary03 February 2015Active
7, Albemarle Street, London, England, W1S 4HQ

Director18 December 2020Active
7, Albemarle Street, London, England, W1S 4HQ

Director18 December 2020Active
7, Albemarle Street, London, England, W1S 4HQ

Director28 May 2015Active
7, Albemarle Street, London, England, W1S 4HQ

Secretary11 March 2022Active
12 Spice Court, Asher Way Wapping, London, E1W 2JD

Secretary02 December 2002Active
Neathouse Place, London, SW1V 1BH

Secretary01 September 2008Active
Bhp Billiton, Neathouse Place, London, England, SW1V 1BH

Secretary10 February 2012Active
7, Albemarle Street, London, England, W1S 4HQ

Secretary21 February 2020Active
7, Albemarle Street, London, W1S 4HQ

Secretary18 May 2012Active
126 Lakenheath, Oakwood, London, N14 4RX

Secretary23 April 2002Active
Spa House, 1 Montague Road, Wimbledon, SW19 1TB

Secretary02 December 2002Active
Spa House, 1 Montague Road, Wimbledon, SW19 1TB

Secretary30 April 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 February 2002Active
Neathouse Place, London, SW1V 1BH

Director24 March 2009Active
Neathouse Place, London, SW1V 1LH

Director09 August 2012Active
Neathouse, Place, London, United Kingdom, SW1V 1LH

Director07 February 2014Active
4th Floor, 62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director09 February 2015Active
Neathouse Place, London, SW1V 1BH

Director28 January 2010Active
16 Beauchamp Road, Twickenham, TW1 3JD

Director17 August 2006Active
Neathouse Place, London, SW1V 1LH

Director15 October 2012Active
Neathouse Place, London, Sw1v 1lh, United Kingdom,

Director06 March 2017Active
Coopers Cross House, Coopers Green, Uckfield, TN22 3AD

Director13 December 2006Active
Neathouse Place, London, United Kingdom, SW1V 1LH

Director08 January 2010Active
21 Tradewinds Court, Asher Way, Wapping, EW1 2JB

Director26 June 2003Active
Neathouse Place, London, SW1V 1BH

Director28 January 2010Active
Neathouse Place, London, SW1V 1BH

Director24 March 2009Active
16 South Terrace, London, SW7 2TD

Director12 October 2005Active
Neathouse Place, London, SW1V 1BH

Director24 March 2009Active
Neathouse Place, London, United Kingdom, SW1V 1LH

Director08 May 2014Active
30 St Andrew Drive, Greenways Country Estate, Strand Cape Town, South Africa,

Director23 April 2002Active
Flat 3, 42 King Street Covent Garden, London, WC2E 8JS

Director20 May 2002Active
126 Lakenheath, Oakwood, London, N14 4RX

Director23 April 2002Active

People with Significant Control

South32 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:108, St Georges Terrace, Perth, Australia, WA 6000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-05-14Persons with significant control

Change to a person with significant control.

Download
2024-03-28Capital

Capital statement capital company with date currency figure.

Download
2024-03-28Capital

Legacy.

Download
2024-03-28Insolvency

Legacy.

Download
2024-03-28Resolution

Resolution.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint person secretary company with name date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-01-13Address

Change registered office address company with date old address new address.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.