UKBizDB.co.uk

SOUTHERN PACIFIC FINANCING 05-B PARENT LIMITED

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

This company is commonly known as Southern Pacific Financing 05-b Parent Limited. The company was founded 18 years ago and was given the registration number 05446589. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SOUTHERN PACIFIC FINANCING 05-B PARENT LIMITED
Company Number:05446589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary17 January 2014Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director31 January 2024Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director31 October 2006Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director26 May 2005Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Secretary27 November 2008Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary26 May 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary09 May 2005Active
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE

Director22 December 2008Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director11 July 2014Active
4th, Floor, 40 Dukes Place, London, EC3A 7NH

Director13 July 2011Active
4th, Floor, 40 Dukes Place, London, EC3A 7NH

Director12 June 2014Active
3 Windmill Road, Brentford, TW8 0QD

Director26 May 2005Active
7 Woodcote Close, Epsom, KT18 7QJ

Director26 May 2005Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director09 May 2005Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director09 May 2005Active
Longmead House, Hollow Street Great Somerford, Chippenham, SN15 5JD

Director30 May 2006Active

People with Significant Control

Apex Trust Nominees No. 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Officers

Change corporate secretary company with change date.

Download
2023-03-22Officers

Change corporate director company with change date.

Download
2023-03-22Officers

Change corporate director company with change date.

Download
2023-03-20Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type dormant.

Download
2021-07-08Officers

Change corporate director company with change date.

Download
2021-07-08Officers

Change corporate director company with change date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Officers

Change corporate secretary company with change date.

Download
2021-07-05Address

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

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2019-07-09Officers

Change corporate secretary company with change date.

Download
2019-07-09Officers

Change corporate director company with change date.

Download
2019-07-09Officers

Change corporate director company with change date.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-05-28Address

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

Download

Copyright © 2024. All rights reserved.