SOUTH LONDON RESIDENTIAL 1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOUTH LONDON RESIDENTIAL 1 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SOUTH LONDON RESIDENTIAL 1 LIMITED was incorporated 11 years ago on 29/11/2012 and has the registered number: 08311909. The accounts status is GROUP and accounts are next due on 30/09/2024.
SOUTH LONDON RESIDENTIAL 1 LIMITED was incorporated 11 years ago on 29/11/2012 and has the registered number: 08311909. The accounts status is GROUP and accounts are next due on 30/09/2024.
SOUTH LONDON RESIDENTIAL 1 LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
42 BERNERS STREET
LONDON
W1T 3ND
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ST. PIER GROUP LIMITED (until 25/10/2018)
ST. PIER GROUP LIMITED (until 25/10/2018)
STPNEWCO 2 LIMITED (until 04/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2021-06-01 | CURRENT | ||
MR. RAVINDRAN UTHAYAKUMAR | Feb 1989 | British | Director | 2023-10-06 | CURRENT |
MR SIMON JOHN HOOPER | Aug 1964 | British | Director | 2023-06-05 | CURRENT |
ALEXANDER HUGH ST. PIER | May 1965 | British | Director | 2012-11-29 UNTIL 2018-10-10 | RESIGNED |
MR JAMES READ PENNINGTON | Mar 1976 | British | Director | 2022-02-11 UNTIL 2023-06-05 | RESIGNED |
MR JONATHAN CUSHMAN MATHIAS | Apr 1953 | British | Director | 2013-07-04 UNTIL 2018-10-10 | RESIGNED |
MR JAMES WILLIAM KEAST | Jun 1990 | British | Director | 2022-02-16 UNTIL 2023-06-05 | RESIGNED |
MR ALEX DRUTTMAN | May 1985 | British | Director | 2018-10-10 UNTIL 2022-02-16 | RESIGNED |
MR DAVID YEATES ADAMS | Aug 1955 | British | Director | 2013-07-04 UNTIL 2018-10-10 | RESIGNED |
MR DAVID HAROLD ADAMSON | Jul 1944 | British | Director | 2013-07-04 UNTIL 2018-10-10 | RESIGNED |
MR HUGO MARCUS VERNON BLACK | Jun 1979 | British | Director | 2018-10-10 UNTIL 2022-04-11 | RESIGNED |
MR MICHAEL DAVID DANIELL | Apr 1988 | British | Director | 2023-06-05 UNTIL 2023-10-06 | RESIGNED |
MR THOMAS PERFECT | Secretary | 2018-11-12 UNTIL 2019-04-25 | RESIGNED | ||
MR GAGANDEEP SINGH GILL | Secretary | 2019-06-06 UNTIL 2021-06-30 | RESIGNED | ||
MR MICHAEL DAVID DARIELL | Secretary | 2018-10-10 UNTIL 2018-11-12 | RESIGNED | ||
PRAXIS SECRETARIES (UK) LIMITED | Corporate Secretary | 2019-06-06 UNTIL 2021-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Europa Fund V (No.1) Lp | 2018-10-10 - 2018-10-10 | London | Ownership of shares 25 to 50 percent | |
Europa Fund V (No.2) Lp | 2018-10-10 - 2018-10-10 | London | Ownership of shares 25 to 50 percent | |
Europa Capital Limited Liability Partnership | 2018-10-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alexander Hugh St. Pier | 2016-04-06 - 2018-10-10 | 5/1965 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |