This company is commonly known as Southern Pacific Securities 05-3 Plc. The company was founded 18 years ago and was given the registration number 05506648. 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.
Name | : | SOUTHERN PACIFIC SECURITIES 05-3 PLC |
---|---|---|
Company Number | : | 05506648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2005 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Wood Street, London, United Kingdom, EC2V 7AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bastion House, 6th Floor, 140 London Wall, London, England, EC2Y 5DN | Corporate Secretary | 17 January 2014 | Active |
7th Floor, 21 Lombard Street, London, EC3V 9AH | Director | 11 July 2014 | Active |
Bastion House, 6th Floor, 140 London Wall, London, England, EC2Y 5DN | Corporate Director | 31 October 2006 | Active |
Bastion House, 6th Floor, 140 London Wall, London, England, EC2Y 5DN | Corporate Director | 26 September 2005 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 27 November 2008 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 26 September 2005 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 13 July 2005 | Active |
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE | Director | 22 December 2008 | Active |
4th, Floor, 40 Dukes Place, London, EC3A 7NH | Director | 13 July 2011 | Active |
4th, Floor, 40 Dukes Place, London, EC3A 7NH | Director | 12 June 2014 | Active |
3 Windmill Road, Brentford, TW8 0QD | Director | 26 September 2005 | Active |
7 Woodcote Close, Epsom, KT18 7QJ | Director | 26 September 2005 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 13 July 2005 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 13 July 2005 | Active |
Longmead House, Hollow Street Great Somerford, Chippenham, SN15 5JD | Director | 30 May 2006 | Active |
Southern Pacific Securities 05-3 Parent Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bastion House, 6th Floor, London, England, EC2Y 5DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Resolution | Resolution. | Download |
2022-04-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Change corporate director company with change date. | Download |
2021-07-08 | Officers | Change corporate director company with change date. | Download |
2021-07-08 | Officers | Change corporate secretary company with change date. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Gazette | Gazette filings brought up to date. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-11-23 | Accounts | Change account reference date company previous extended. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Change corporate director company with change date. | Download |
2019-07-09 | Officers | Change corporate director company with change date. | Download |
2019-07-09 | Officers | Change corporate secretary company with change date. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.