Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHPOINT GENERAL PARTNER LIMITED
Company Information for

SOUTHPOINT GENERAL PARTNER LIMITED

KPMG, 8 PRINCES PARADE, LIVERPOOL, L3 1QH,
Company Registration Number
04275222
Private Limited Company
Liquidation

Company Overview

About Southpoint General Partner Ltd
SOUTHPOINT GENERAL PARTNER LIMITED was founded on 2001-08-22 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Southpoint General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOUTHPOINT GENERAL PARTNER LIMITED
 
Legal Registered Office
KPMG
8 PRINCES PARADE
LIVERPOOL
L3 1QH
Other companies in EC3V
 
Filing Information
Company Number 04275222
Company ID Number 04275222
Date formed 2001-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts GROUP
Last Datalog update: 2018-09-04 15:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHPOINT GENERAL PARTNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHPOINT GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Company Secretary 2005-06-03
ANDREW STEWART CARTER
Director 2002-03-14
MALORY PETER CLIFFORD
Director 2002-02-28
GARETH RICHARD STEWART DICKINSON
Director 2008-08-29
ALETHEA CHIA JUNG SIOW
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES
Director 2007-08-10 2008-08-29
JULIA HELEN MARTIN
Director 2003-09-24 2007-08-10
STUART CHARLES BAILEY
Director 2002-02-28 2006-01-31
BERNADETTE CLARE BARBER
Company Secretary 2002-03-15 2005-06-03
CHRISTOPHER MARTIN PHILLIPS
Director 2002-03-14 2003-09-19
ALISON STARR
Company Secretary 2001-08-22 2002-03-15
WILLIAM ROBERT NASH
Director 2001-08-22 2002-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYAL LONDON MANAGEMENT SERVICES LIMITED FUNDSDIRECT NOMINEES LIMITED Company Secretary 2016-07-15 CURRENT 2001-01-03 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED IFDL PERSONAL PENSIONS LIMITED Company Secretary 2016-07-15 CURRENT 2004-01-22 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED INVESTMENT FUNDS DIRECT GROUP LIMITED Company Secretary 2016-07-15 CURRENT 2004-04-06 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED INVESTMENT FUNDS DIRECT LIMITED Company Secretary 2016-07-15 CURRENT 1982-02-02 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED FUNDSDIRECT ISA NOMINEES LIMITED Company Secretary 2016-07-15 CURRENT 2001-01-03 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED INVESTMENT FUNDS DIRECT HOLDINGS LIMITED Company Secretary 2016-07-15 CURRENT 2000-04-05 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CAPITOL WAY ESTATE MANAGEMENT LIMITED Company Secretary 2015-11-26 CURRENT 2015-11-25 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED INVESTMENT SCIENCES LIMITED Company Secretary 2015-09-08 CURRENT 2001-10-02 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL FINANCE BONDS NO. 3 PLC Company Secretary 2015-06-30 CURRENT 2015-06-30 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL MARKETING ISA NOMINEES LIMITED Company Secretary 2014-10-23 CURRENT 2014-10-23 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL FINANCE BONDS NO. 2 PLC Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON ASSET MANAGEMENT (CIS) LIMITED Company Secretary 2013-07-31 CURRENT 1999-10-14 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON (CIS) LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-29 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLUM LIMITED Company Secretary 2013-07-31 CURRENT 1989-04-10 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED HORNBY ROAD INVESTMENTS LIMITED Company Secretary 2013-07-31 CURRENT 1963-11-01 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED LEYBURN DEVELOPMENTS LIMITED Company Secretary 2013-07-31 CURRENT 1970-06-05 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL MARKETING (CIS) LIMITED Company Secretary 2013-07-31 CURRENT 1997-06-23 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CAPITOL WAY COMMERCIAL NO. 1 LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CAPITOL WAY COMMERCIAL NO. 2 LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CAPITOL WAY ESTATE NO. 1 LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CAPITOL WAY ESTATE NO. 2 LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LIVER MANAGEMENT SERVICES LIMITED Company Secretary 2011-12-31 CURRENT 2000-06-20 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LIVER ASSET MANAGERS LIMITED Company Secretary 2011-12-31 CURRENT 2000-12-19 Liquidation
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LIVER (IFA HOLDINGS) LIMITED Company Secretary 2011-12-31 CURRENT 2003-02-13 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LIVER PENSION TRUSTEE SERVICES LIMITED Company Secretary 2011-12-31 CURRENT 2010-06-25 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LIVER TRUSTEES LIMITED Company Secretary 2011-12-31 CURRENT 1968-05-21 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED R.L. PENSIONS TRUSTEES LIMITED Company Secretary 2011-12-31 CURRENT 1968-05-21 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) Company Secretary 2011-03-31 CURRENT 1908-07-31 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL LA LIMITED Company Secretary 2008-08-01 CURRENT 1991-09-23 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED WRAP IFA SERVICES LIMITED Company Secretary 2008-03-07 CURRENT 2007-05-31 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED SCOTTISH LIFE ADMINISTRATION SERVICES LIMITED Company Secretary 2007-06-28 CURRENT 1997-08-07 Dissolved 2018-04-03
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON 360 HOLDINGS LIMITED Company Secretary 2007-06-28 CURRENT 1995-04-20 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED SCOTTISH LIFE ASSURANCE COMPANY (THE) Company Secretary 2007-06-28 CURRENT 1983-04-14 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED XPS PENSIONS (RL) LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL FINANCE BONDS LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-13 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON TRUSTEE SERVICES LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON CASH MANAGEMENT LIMITED Company Secretary 2005-06-03 CURRENT 1985-11-21 Dissolved 2017-04-26
ROYAL LONDON MANAGEMENT SERVICES LIMITED ST ANDREW ESTATES LIMITED Company Secretary 2005-06-03 CURRENT 2000-12-05 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED ICENI NOMINEES (NO.3) LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-04 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED ICENI NOMINEES (NO.4) LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-04 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED SCOTTISH LIFE FINANCE LIMITED Company Secretary 2005-06-03 CURRENT 1996-11-07 Dissolved 2018-04-03
ROYAL LONDON MANAGEMENT SERVICES LIMITED R.A.SECURITIES LIMITED Company Secretary 2005-06-03 CURRENT 1955-12-21 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON HOMEBUY LIMITED Company Secretary 2005-06-03 CURRENT 1987-09-09 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON ASSET MANAGEMENT LIMITED Company Secretary 2005-06-03 CURRENT 1988-04-14 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON UNIT TRUST MANAGERS LIMITED Company Secretary 2005-06-03 CURRENT 1989-04-14 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON SAVINGS LIMITED Company Secretary 2005-06-03 CURRENT 1998-10-01 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLM FINANCE LIMITED Company Secretary 2005-06-03 CURRENT 1999-12-29 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL NPB SERVICES LIMITED Company Secretary 2005-06-03 CURRENT 2001-12-21 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL MONEY MANAGER LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-04 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLS NOMINEES LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON POOLED PENSIONS COMPANY LIMITED Company Secretary 2005-06-03 CURRENT 1971-05-19 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED THE SCOTTISH LIFE GUARANTEE COMPANY LTD. Company Secretary 2005-06-03 CURRENT 1972-06-07 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED S.L. (DAVENPORT GREEN) LIMITED Company Secretary 2005-06-03 CURRENT 1988-11-30 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED Company Secretary 2005-06-03 CURRENT 2000-08-31 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED BRIGHTGREY LIMITED Company Secretary 2005-06-03 CURRENT 1957-09-09 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED NODESSA FILE (TWO) LIMITED Company Secretary 2005-06-03 CURRENT 2001-07-23 Liquidation
ROYAL LONDON MANAGEMENT SERVICES LIMITED UNITED FRIENDLY STAFF PENSION FUND LIMITED Company Secretary 2005-06-03 CURRENT 1989-01-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED UNITED FRIENDLY GROUP LIMITED Company Secretary 2005-06-03 CURRENT 1991-01-21 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLAM (NOMINEES) LIMITED Company Secretary 2005-06-03 CURRENT 1988-04-14 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED R.L.M. STAFF PENSION TRUST LIMITED Company Secretary 2005-06-03 CURRENT 1938-09-05 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED UNITED ASSURANCE GROUP LIMITED Company Secretary 2005-06-03 CURRENT 1984-10-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED REFUGE PORTFOLIO MANAGERS LIMITED Company Secretary 2005-06-03 CURRENT 1988-02-29 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED UNITED FRIENDLY INSURANCE LIMITED Company Secretary 2005-06-03 CURRENT 1908-01-15 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED REFUGE ASSURANCE LIMITED Company Secretary 2005-06-03 CURRENT 1864-06-20 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED REFUGE LIFE ASSURANCE CONSULTANTS LIMITED Company Secretary 2005-06-03 CURRENT 1965-02-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED R L SCHEDULE 2C HOLDINGS LIMITED Company Secretary 2005-06-03 CURRENT 1976-09-29 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED REFUGE INVESTMENTS LIMITED Company Secretary 2005-06-03 CURRENT 1980-07-17 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED LION INSURANCE COMPANY LIMITED(THE) Company Secretary 2005-06-03 CURRENT 1965-01-27 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED UNITED FRIENDLY LIFE ASSURANCE LIMITED Company Secretary 2005-06-03 CURRENT 1985-01-17 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CANTERBURY LIFE ASSURANCE COMPANY LIMITED Company Secretary 2005-06-03 CURRENT 1973-08-15 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLM FINANCE BONDS PLC Company Secretary 2005-06-03 CURRENT 1999-12-22 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED NODESSA FILE (ONE) LIMITED Company Secretary 2005-06-03 CURRENT 2001-07-23 Liquidation
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON MARKETING LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLGPS TRUSTEE LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-11 Active
ANDREW STEWART CARTER CAPITOL WAY ESTATE MANAGEMENT LIMITED Director 2015-11-26 CURRENT 2015-11-25 Active
ANDREW STEWART CARTER ROYAL LONDON ASSET MANAGEMENT (CIS) LIMITED Director 2013-07-31 CURRENT 1999-10-14 Active - Proposal to Strike off
ANDREW STEWART CARTER HORNBY ROAD INVESTMENTS LIMITED Director 2013-07-31 CURRENT 1963-11-01 Active
ANDREW STEWART CARTER LEYBURN DEVELOPMENTS LIMITED Director 2013-07-31 CURRENT 1970-06-05 Active
ANDREW STEWART CARTER CAPITOL WAY COMMERCIAL NO. 1 LIMITED Director 2013-04-12 CURRENT 2013-04-11 Active
ANDREW STEWART CARTER CAPITOL WAY COMMERCIAL NO. 2 LIMITED Director 2013-04-12 CURRENT 2013-04-11 Active
ANDREW STEWART CARTER CAPITOL WAY ESTATE NO. 1 LIMITED Director 2013-04-12 CURRENT 2013-04-11 Active
ANDREW STEWART CARTER CAPITOL WAY ESTATE NO. 2 LIMITED Director 2013-04-12 CURRENT 2013-04-11 Active
ANDREW STEWART CARTER INVESTMENT FUNDS DIRECT GROUP LIMITED Director 2007-11-22 CURRENT 2004-04-06 Active
ANDREW STEWART CARTER INVESTMENT SCIENCES LIMITED Director 2007-10-29 CURRENT 2001-10-02 Active - Proposal to Strike off
ANDREW STEWART CARTER ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED Director 2007-01-01 CURRENT 1940-01-16 Converted / Closed
ANDREW STEWART CARTER SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED Director 2004-11-24 CURRENT 2000-08-31 Active
ANDREW STEWART CARTER ST ANDREW ESTATES LIMITED Director 2004-08-31 CURRENT 2000-12-05 Active - Proposal to Strike off
ANDREW STEWART CARTER S.L. (DAVENPORT GREEN) LIMITED Director 2004-08-31 CURRENT 1988-11-30 Active
ANDREW STEWART CARTER RLAM (NOMINEES) LIMITED Director 2004-08-31 CURRENT 1988-04-14 Active
ANDREW STEWART CARTER ROYAL LONDON CASH MANAGEMENT LIMITED Director 2003-09-24 CURRENT 1985-11-21 Dissolved 2017-04-26
ANDREW STEWART CARTER ROYAL LONDON POOLED PENSIONS COMPANY LIMITED Director 2002-10-01 CURRENT 1971-05-19 Active
ANDREW STEWART CARTER NODESSA FILE (TWO) LIMITED Director 2002-08-14 CURRENT 2001-07-23 Liquidation
ANDREW STEWART CARTER NODESSA FILE (ONE) LIMITED Director 2002-08-14 CURRENT 2001-07-23 Liquidation
ANDREW STEWART CARTER ICENI NOMINEES (NO.3) LIMITED Director 2002-04-15 CURRENT 2002-04-04 Active - Proposal to Strike off
ANDREW STEWART CARTER ICENI NOMINEES (NO.4) LIMITED Director 2002-04-15 CURRENT 2002-04-04 Active - Proposal to Strike off
ANDREW STEWART CARTER ROYAL LONDON ASSET MANAGEMENT LIMITED Director 2002-04-03 CURRENT 1988-04-14 Active
ANDREW STEWART CARTER ROYAL LONDON UNIT TRUST MANAGERS LIMITED Director 2002-04-03 CURRENT 1989-04-14 Active
MALORY PETER CLIFFORD BALMORAL STORAGE COMPANY LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
MALORY PETER CLIFFORD RIGHT 2 BUILD LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
MALORY PETER CLIFFORD THE SWINDON EXCHANGE REGENERATION CORPORATION LIMITED Director 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-12-22
MALORY PETER CLIFFORD THE OCEANCREST GENERAL PARTNER LIMITED Director 2005-05-11 CURRENT 2005-04-20 Active
MALORY PETER CLIFFORD LINDENFRIARS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-12-22
MALORY PETER CLIFFORD OAKTREE ESTATES LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
MALORY PETER CLIFFORD WHITEFRIARS INVESTMENTS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2016-05-24
MALORY PETER CLIFFORD STEP AHEAD CORPORATION LIMITED Director 2002-05-23 CURRENT 2002-05-23 Active
MALORY PETER CLIFFORD ARIAL TRADE (THREE) LIMITED Director 2001-11-08 CURRENT 2000-12-29 Dissolved 2017-06-06
MALORY PETER CLIFFORD NODESSA FILE (TWO) LIMITED Director 2001-10-19 CURRENT 2001-07-23 Liquidation
MALORY PETER CLIFFORD NODESSA FILE (ONE) LIMITED Director 2001-10-19 CURRENT 2001-07-23 Liquidation
MALORY PETER CLIFFORD HOLAW (366) LIMITED Director 1999-12-01 CURRENT 1996-04-01 Active
MALORY PETER CLIFFORD BLACKFRIARS INVESTMENTS (MANAGEMENT) LIMITED Director 1996-03-19 CURRENT 1995-08-04 Active
MALORY PETER CLIFFORD BLACKFRIARS INVESTMENTS LIMITED Director 1995-07-19 CURRENT 1995-07-19 Active
MALORY PETER CLIFFORD BARMER PROPERTIES LIMITED Director 1991-12-14 CURRENT 1988-06-08 Dissolved 2017-10-17
GARETH RICHARD STEWART DICKINSON RLW ESTATES LIMITED Director 2009-09-17 CURRENT 2002-03-22 Active
GARETH RICHARD STEWART DICKINSON ST ANDREW ESTATES LIMITED Director 2008-08-29 CURRENT 2000-12-05 Active - Proposal to Strike off
GARETH RICHARD STEWART DICKINSON SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED Director 2008-08-29 CURRENT 2000-08-31 Active
GARETH RICHARD STEWART DICKINSON NODESSA FILE (TWO) LIMITED Director 2008-08-29 CURRENT 2001-07-23 Liquidation
GARETH RICHARD STEWART DICKINSON NODESSA FILE (ONE) LIMITED Director 2008-08-29 CURRENT 2001-07-23 Liquidation
ALETHEA CHIA JUNG SIOW THE LONDON EARLY YEARS FOUNDATION Director 2014-05-20 CURRENT 1988-03-10 Active
ALETHEA CHIA JUNG SIOW THE SWINDON EXCHANGE REGENERATION CORPORATION LIMITED Director 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-12-22
ALETHEA CHIA JUNG SIOW ARIAL TRADE (THREE) LIMITED Director 2006-02-22 CURRENT 2000-12-29 Dissolved 2017-06-06
ALETHEA CHIA JUNG SIOW BLACKFRIARS INVESTMENTS LIMITED Director 2006-02-22 CURRENT 1995-07-19 Active
ALETHEA CHIA JUNG SIOW BLACKFRIARS INVESTMENTS (MANAGEMENT) LIMITED Director 2006-02-22 CURRENT 1995-08-04 Active
ALETHEA CHIA JUNG SIOW STEP AHEAD CORPORATION LIMITED Director 2006-02-22 CURRENT 2002-05-23 Active
ALETHEA CHIA JUNG SIOW NODESSA FILE (TWO) LIMITED Director 2006-01-31 CURRENT 2001-07-23 Liquidation
ALETHEA CHIA JUNG SIOW NODESSA FILE (ONE) LIMITED Director 2006-01-31 CURRENT 2001-07-23 Liquidation
ALETHEA CHIA JUNG SIOW LINDENFRIARS LIMITED Director 2004-06-10 CURRENT 2004-05-11 Dissolved 2015-12-22
ALETHEA CHIA JUNG SIOW WEST LONDON MISSION HOUSING ASSOCIATION LIMITED Director 2003-06-12 CURRENT 1951-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 55 GRACECHURCH STREET LONDON EC3V 0RL
2016-09-224.70DECLARATION OF SOLVENCY
2016-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH RICHARD STEWART DICKINSON / 07/10/2015
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-19AR0130/08/15 FULL LIST
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 55 GRACECHURCH STREET LONDON EC3V 0UF
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-04AR0130/08/14 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0130/08/13 FULL LIST
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-13AR0130/08/12 FULL LIST
2012-08-21AR0119/08/12 FULL LIST
2011-08-24AR0119/08/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART CARTER / 19/08/2011
2011-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-25AR0119/08/10 FULL LIST
2010-08-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROYAL LONDON MANAGEMENT SERVICES LIMITED / 19/08/2010
2010-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART CARTER / 12/10/2009
2009-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JAMES
2008-09-11288aDIRECTOR APPOINTED GARETH DICKINSON
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-19363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-13363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-08-08288aNEW SECRETARY APPOINTED
2005-07-25288bSECRETARY RESIGNED
2005-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-09-09363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-25288cDIRECTOR'S PARTICULARS CHANGED
2004-02-18288cSECRETARY'S PARTICULARS CHANGED
2003-12-10288cSECRETARY'S PARTICULARS CHANGED
2003-10-25288aNEW DIRECTOR APPOINTED
2003-09-26288bDIRECTOR RESIGNED
2003-09-16363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-25AUDAUDITOR'S RESIGNATION
2003-01-20288cDIRECTOR'S PARTICULARS CHANGED
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 6 SAINT ANDREW STREET LONDON EC4A 3LX
2002-08-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to SOUTHPOINT GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-15
Resolutions for Winding-up2016-09-15
Fines / Sanctions
No fines or sanctions have been issued against SOUTHPOINT GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED RELATING TO A DEBENTURE 2008-08-18 Satisfied NATIONAL AUSTRALIA BANK LIMITED
DEBENTURE 2007-11-05 Outstanding NATIONAL AUSTRALIA BANK LIMITED
DEBENTURE 2007-10-29 Satisfied NATIONAL AUSTRALIA BANK LIMITED
CHARGE OF PARTNERSHIP INTEREST 2002-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT FOR THE LENDERS AND THE SECURITYTRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2002-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT FOR THE LENDERS AND THE SECURITYTRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHPOINT GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHPOINT GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHPOINT GENERAL PARTNER LIMITED
Trademarks
We have not found any records of SOUTHPOINT GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHPOINT GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as SOUTHPOINT GENERAL PARTNER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHPOINT GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySOUTHPOINT GENERAL PARTNER LIMITEDEvent Date2016-09-05
Notice is hereby given that by Special Resolution passed on 5 September 2016, the above named Company was placed in members (solvent) voluntary liquidation and John Hansen of KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH was appointed Liquidator. The Liquidator gives notice that the creditors of the above-named Company, are required, on or before 15 October 2016 to submit full details of their claims and their names and addresses to the Liquidator of the said Company, at the above address, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Please note that the above Company is no longer trading, is solvent and that this notice is purely a formality as all liabilites have been paid or will be paid in full. Date of Appointment: 05 September 2016 Office Holder details: John Hansen , (IP No. GBNI 040) of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH . For further details contact: Gary Borland, Email: gary.borland@kpmg.ie Tel: 02890 893 743.
 
Initiating party Event Type
Defending partySOUTHPOINT GENERAL PARTNER LIMITEDEvent Date2016-09-05
John Hansen , (IP No. GBNI 040) of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH . : For further details contact: Ciara Maguire, Email: ciara.maguire@kpmg.ie Tel: 02890 243 377.
 
Initiating party Event Type
Defending partySOUTHPOINT GENERAL PARTNER LIMITEDEvent Date2016-09-05
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 05 September 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Hansen , (IP No. GBNI 040) of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: Gary Borland, Email: gary.borland@kpmg.ie Tel: 02890 893 743.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHPOINT GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHPOINT GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.