SOUTHPOINT CAPITAL LIMITED

Hampden House Hampden House, London, SW20 0TL, United Kingdom
StatusACTIVE
Company No.08626971
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

SOUTHPOINT CAPITAL LIMITED is an active private limited company with number 08626971. It was incorporated 10 years, 10 months, 19 days ago, on 26 July 2013. The company address is Hampden House Hampden House, London, SW20 0TL, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-10

Psc name: Nadine Lapidus

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-10

Psc name: Andrew Nizam Badrudin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: Hampden House 76 Durham Road London SW20 0TL

Change date: 2017-08-30

Old address: Hallswelle House 1 Hallswelle Road London NW11 0DH

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-16

Psc name: Andrew Nizam Badrudin

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Nizam Badrudin

Change date: 2017-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2015

Action Date: 24 Dec 2014

Category: Capital

Type: SH01

Capital : 1,300 GBP

Date: 2014-12-24

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086269710002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086269710001

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nizam Badrudin

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed panxworth LIMITED\certificate issued on 04/02/14

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: 1 High Street Mews Wimbledon Village London SW19 7RG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadine Anabelle Lapidus

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Nizam Badrudin

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Payne

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Childs

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vickers Limited

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALL MANAGEMENT SERVICES LIMITED

24 GREENWAY GARDENS,BIRMINGHAM,B38 9RY

Number:01831288
Status:ACTIVE
Category:Private Limited Company

DCS NETWORKS & SECURITY LIMITED

FLAT 4, MULBERRY COURT,BRADFORD,BD4 6PQ

Number:11241624
Status:ACTIVE
Category:Private Limited Company

P K LOGISTICS B'HAM LTD

149 SPON LANE,WEST BROMWICH,B70 6AS

Number:10176280
Status:ACTIVE
Category:Private Limited Company

PVR GLOBAL LTD

25 CLEVELAND ROAD,BASILDON,SS14 1NL

Number:11793619
Status:ACTIVE
Category:Private Limited Company

REDE INVEST 9 LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033562
Status:ACTIVE
Category:Limited Partnership

SWANSIDE ELECTRICAL SERVICES LTD

LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP

Number:11870022
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