SOUTHGATE GENERAL PARTNER LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.05355110
CategoryPrivate Limited Company
Incorporated07 Feb 2005
Age19 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

SOUTHGATE GENERAL PARTNER LIMITED is an active private limited company with number 05355110. It was incorporated 19 years, 4 months, 22 days ago, on 07 February 2005. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 18 May 2024

Category: Address

Type: AD02

Old address: St Helen's 1 Undershaft London EC3P 3DQ England

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mr Chris Wilkinson

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-27

Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Francesca Stanton Holmes

Termination date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alexander Richard Mountford

Appointment date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Taunt

Termination date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Mcclure

Appointment date: 2023-12-22

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Louisa Francesca Stanton Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louisa Francesca Stanton Holmes

Appointment date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Stallwood

Termination date: 2023-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Wilkinson

Appointment date: 2023-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aviva Investors Uk Fund Services Limited

Notification date: 2023-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norwich Union (Shareholder Gp) Limited

Cessation date: 2023-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Russell

Appointment date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imogen Catherine Lingard Ebbs

Termination date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Raven

Termination date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Reed

Appointment date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annalise Jalland

Appointment date: 2022-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin James Stallwood

Appointment date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Leonard Hook

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imogen Ebbs

Appointment date: 2021-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Brian Sherwin

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Taunt

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Robson

Termination date: 2020-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Leonard Hook

Appointment date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Rhys Evans

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Mrs Amanda Jane Raven

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Robson

Appointment date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Mcnuff

Termination date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Steven Hill

Termination date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Brian Sherwin

Appointment date: 2019-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Raven

Appointment date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Reed

Termination date: 2018-05-22

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-19

Psc name: Norwich Union (Shareholder Gp) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jonathan Charles Mcnuff

Appointment date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Reed

Termination date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Elizabeth Obbard

Termination date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Reed

Appointment date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael John Forshaw

Termination date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ann Barber

Termination date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Steven Hill

Appointment date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Luscombe

Termination date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

Old address: No 1 Poultry London EC2R 8EJ

New address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Rule

Termination date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Rhys Evans

Appointment date: 2016-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Reed

Appointment date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lauren Elizabeth Obbard

Appointment date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Cree

Termination date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Michael John Forshaw

Appointment date: 2015-04-15

Documents

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Rae

Termination date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Rae

Termination date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Cree

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Richards

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Ann Barber

Documents

View document PDF

Termination director company

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change sail address company with old address

Date: 04 Mar 2014

Category: Address

Type: AD02

Old address: 14 Cornhill London EC3V 3ND United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 04 Mar 2014

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Windsor Richards

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Rae

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Casper Vernooij

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arie Den Hartog

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Jun 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Rule

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Hill

Documents

View document PDF

Memorandum articles

Date: 03 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Change sail address company with old address

Date: 05 Mar 2012

Category: Address

Type: AD02

Old address: No 1 Poultry London EC2R 8EJ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sargent

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paterson

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jones

Documents

View document PDF


Some Companies

CORBETT NORTHAM LLP

35 BALLARDS LANE,LONDON,N3 1XW

Number:OC415714
Status:ACTIVE
Category:Limited Liability Partnership

DESFORMA LTD

107 GEORGE LANE,LONDON,E18 1AN

Number:11811578
Status:ACTIVE
Category:Private Limited Company

HEDFAN TECHNOLOGIES LIMITED

50 PENZER STREET,KINGSWINFORD,DY6 7AB

Number:10393420
Status:ACTIVE
Category:Private Limited Company

PANACEA VENTURES LTD

SUITE 650,LONDON,W2 6BD

Number:10979624
Status:ACTIVE
Category:Private Limited Company

SEAWISE HOLDINGS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:03275413
Status:ACTIVE
Category:Private Limited Company

TAJ SECURITIES LTD

KIRKLAND HOUSE,HARROW,HA1 2AX

Number:09866106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source