UKBizDB.co.uk

SOUTHGATE LP (NOMINEE 1) LIMITED

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

This company is commonly known as Southgate Lp (nominee 1) Limited. The company was founded 19 years ago and was given the registration number 05415094. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOUTHGATE LP (NOMINEE 1) LIMITED
Company Number:05415094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary06 April 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director23 February 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
York House, Seymour Street, London, England, W1H 7LX

Director15 March 2024Active
York House, Seymour Street, London, England, W1H 7LX

Director25 January 2023Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director13 January 2023Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director02 June 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 2005Active
York House, Seymour Street, London, England, W1H 7LX

Director15 April 2015Active
York House, Seymour Street, London, England, W1H 7LX

Director13 October 2014Active
York House, Seymour Street, London, England, W1H 7LX

Director13 October 2014Active
Multi Asset Management B.V., Hanzeweg 16, Gouda, Netherlands, 2803 MC

Director15 July 2011Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director23 November 2021Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director26 October 2016Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director15 April 2015Active
8 Southway, Totteridge, London, N20 8EA

Director06 April 2005Active
City Exchange, 7th Floor, 11-13 Gloucester Street, Belfast, United Kingdom, BT1 4LS

Director07 June 2010Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director14 March 2017Active
York House, Seymour Street, London, England, W1H 7LX

Director01 December 2023Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director19 October 2020Active
Tudor House, 11 Lower Street, Stansted, CM24 8LN

Director06 April 2005Active
No.1, Poultry, London, United Kingdom, EC2R 8EJ

Director07 June 2010Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director04 March 2014Active
4 Willis Road, Cambridge, CB1 2AQ

Director06 April 2005Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director14 October 2019Active
York House, Seymour Street, London, England, W1H 7LX

Director02 June 2017Active
11 West Brighton Crescent, Edinburgh, EH15 1LU

Director17 October 2006Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director07 May 2015Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director27 September 2013Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director22 May 2018Active
York House, Seymour Street, London, England, W1H 7LX

Director02 June 2017Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director07 May 2015Active
York House, Seymour Street, London, England, W1H 7LX

Director27 September 2013Active
York House, Seymour Street, London, United Kingdom, W1H 7LX

Director14 October 2019Active
No.1, Poultry, London, EC2R 8EJ

Director19 May 2014Active

People with Significant Control

Southgate General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Second filing of director appointment with name.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.