Company NameSouthern Prospecting (UK) Limited
Company StatusActive
Company Number03020208
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Chris Ingmar Von Christierson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Anthony Sava Von Christierson
Date of BirthMay 1988 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2016(21 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Nicholas Carl Von Christierson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2016(21 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameNadia Von Christierson
Date of BirthMay 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2019(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Secretary NameMr William Henry Frankel
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed14 March 2008(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2013)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitesprospecting.com

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £50Mr Chris Ingmar Von Christierson
50.00%
Ordinary
1 at £50Mr William Henry Frankel
50.00%
Ordinary

Financials

Year2014
Net Worth-£165,335
Cash£32,603
Current Liabilities£211,657

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

14 July 2020Registered office address changed from 43 Harwood Road London SW6 4QP to 22 Chancery Lane London WC2A 1LS on 14 July 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
3 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
10 December 2019Appointment of Nadia Von Christierson as a director on 31 October 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
14 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
11 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 April 2016Appointment of Mr Nicholas Carl Von Christierson as a director on 27 March 2016 (2 pages)
29 April 2016Appointment of Mr Anthony Von Christierson as a director on 27 March 2016 (2 pages)
29 April 2016Appointment of Mr Nicholas Carl Von Christierson as a director on 27 March 2016 (2 pages)
29 April 2016Appointment of Mr Anthony Von Christierson as a director on 27 March 2016 (2 pages)
18 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
8 February 2016Termination of appointment of William Henry Frankel as a secretary on 31 January 2016 (1 page)
8 February 2016Termination of appointment of William Henry Frankel as a secretary on 31 January 2016 (1 page)
8 February 2016Termination of appointment of William Henry Frankel as a director on 31 January 2016 (1 page)
8 February 2016Termination of appointment of William Henry Frankel as a director on 31 January 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 May 2013Registered office address changed from C/O Penningtons Solicitors Llp 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR on 10 May 2013 (1 page)
10 May 2013Registered office address changed from C/O Penningtons Solicitors Llp 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR on 10 May 2013 (1 page)
26 April 2013Termination of appointment of Pennsec Limited as a secretary (1 page)
26 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 April 2013Termination of appointment of Pennsec Limited as a secretary (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 February 2010Director's details changed for Mr Chris Ingmar Von Christierson on 1 January 2010 (2 pages)
24 February 2010Secretary's details changed for Pennsec Limited on 1 January 2010 (2 pages)
24 February 2010Secretary's details changed for Pennsec Limited on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Chris Ingmar Von Christierson on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Pennsec Limited on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Chris Ingmar Von Christierson on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 09/02/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 09/02/08; full list of members (4 pages)
1 April 2008Secretary appointed pennsec LIMITED (2 pages)
1 April 2008Secretary appointed pennsec LIMITED (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 September 2007Registered office changed on 30/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
30 September 2007Registered office changed on 30/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
16 March 2007Return made up to 09/02/07; full list of members (7 pages)
16 March 2007Return made up to 09/02/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 09/02/06; full list of members (7 pages)
19 April 2006Return made up to 09/02/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Return made up to 09/02/05; full list of members (7 pages)
20 May 2005Return made up to 09/02/05; full list of members (7 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 March 2004Return made up to 09/02/04; full list of members (7 pages)
8 March 2004Return made up to 09/02/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
17 February 2003Return made up to 09/02/03; full list of members (8 pages)
17 February 2003Return made up to 09/02/03; full list of members (8 pages)
18 February 2002Return made up to 09/02/02; full list of members (6 pages)
18 February 2002Return made up to 09/02/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
15 February 2000Return made up to 09/02/00; full list of members (6 pages)
15 February 2000Return made up to 09/02/00; full list of members (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 October 1999Full accounts made up to 31 December 1998 (10 pages)
17 February 1999Registered office changed on 17/02/99 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
17 February 1999Registered office changed on 17/02/99 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
16 February 1999Return made up to 09/02/99; full list of members (4 pages)
16 February 1999Return made up to 09/02/99; full list of members (4 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 March 1998Return made up to 09/02/98; no change of members (6 pages)
20 March 1998Return made up to 09/02/98; no change of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 April 1997Return made up to 09/02/97; no change of members (5 pages)
1 April 1997Location of register of members (1 page)
1 April 1997Return made up to 09/02/97; no change of members (5 pages)
1 April 1997Location of register of members (1 page)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 February 1996Return made up to 09/02/96; full list of members (6 pages)
18 February 1996Return made up to 09/02/96; full list of members (6 pages)
12 July 1995Registered office changed on 12/07/95 from: 8TH floor, royex house 5 aldermanbury square london EC2V 7HD (1 page)
12 July 1995Registered office changed on 12/07/95 from: 8TH floor, royex house 5 aldermanbury square london EC2V 7HD (1 page)