UKBizDB.co.uk

SPRINGTIDE CAPITAL LIMITED

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

This company is commonly known as Springtide Capital Limited. The company was founded 36 years ago and was given the registration number 02197281. The firm's registered office is in EPSOM. You can find them at C/o 8-10 South Street, , Epsom, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SPRINGTIDE CAPITAL LIMITED
Company Number:02197281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o 8-10 South Street, Epsom, Surrey, KT18 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 South Street, Epsom, England, KT18 7PF

Secretary13 June 2017Active
C/O 8-10, South Street, Epsom, England, KT18 7PF

Director01 May 2006Active
2 Wallenger Avenue, Gidea Park, RM2 6ER

Secretary24 May 1993Active
Easter Cottage, Edwards Hill, Lambourn, England, RG17 8NL

Secretary01 April 2010Active
29, Reynolds Road, Beaconsfield, HP9 2NJ

Secretary31 March 2006Active
The Elms, Kinsbourne Green Lane, Harpenden, AL5 3PF

Secretary03 October 2002Active
Connaught House, 1-3 Mount Street, London, England, W1K 3NB

Secretary06 September 2012Active
3 Pilgrims Way, Cuxton, Rochester, ME2 1LQ

Secretary-Active
Connaught House, 1-3 Mount Street, London, England, W1K 3NB

Director06 September 2012Active
Tudor House, 44 & Half The Green, Richmond, TW9 1NQ

Director-Active
Sandrock, Cinder Hill, North Chailey, Lewes, BN8 4HR

Director27 February 2004Active
Connaught House, 1-3 Mount Street, London, England, W1K 3NB

Director06 September 2012Active
21c Sunderland Terrace, London, W2 5PA

Director27 February 2004Active
40 Connaught Street, Hyde Park, London, United Kingdom, W2 2AB

Director21 June 2022Active
12 Foulis Terrace, London, SW7 3LZ

Director20 September 2004Active
3 Cumberland Road, London, United Kingdom, SW13 9LY

Director30 May 2019Active
23 Ceylon Road, London, W14 0PY

Director-Active
The Old Vicarage, The Green, Duxford, CB2 4RH

Director20 July 1998Active
8-10 South Street, Epsom, England, KT18 7PF

Director09 December 2021Active
29, Reynolds Road, Beaconsfield, HP9 2NJ

Director31 March 2006Active
Apt 7 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LYT

Director20 September 2004Active
The Elms, Kinsbourne Green Lane, Harpenden, AL5 3PF

Director20 September 2004Active
Eyot Cottage, Chiswick Hill, London, W4 2PN

Director-Active

People with Significant Control

Chesterton Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:40 Connaught Street, Hyde Park, London, United Kingdom, W2 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Martin Knight
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:C/O 8-10, South Street, Epsom, KT18 7PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.