SOUTHGATE GENERAL PARTNER LIMITED
Status | ACTIVE |
Company No. | 05355110 |
Category | Private Limited Company |
Incorporated | 07 Feb 2005 |
Age | 19 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Cree
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Richards
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Ann Barber
Documents
Termination director company
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
Move registers to registered office company
Date: 04 Mar 2014
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Windsor Richards
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Rae
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Casper Vernooij
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arie Den Hartog
Documents
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
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
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
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
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Rule
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Hill
Documents
Resolution
Date: 03 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sargent
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paterson
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jones
Documents
Some Companies
35 BALLARDS LANE,LONDON,N3 1XW
Number: | OC415714 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
107 GEORGE LANE,LONDON,E18 1AN
Number: | 11811578 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PENZER STREET,KINGSWINFORD,DY6 7AB
Number: | 10393420 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 650,LONDON,W2 6BD
Number: | 10979624 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 03275413 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKLAND HOUSE,HARROW,HA1 2AX
Number: | 09866106 |
Status: | ACTIVE |
Category: | Private Limited Company |