Company NameSouthern Pacific 05-A Parent Limited
Company StatusActive
Company Number05357350
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Previous NamesAlnery No. 2496 Limited and Southern Pacific 05-2 Parent Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(18 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed13 May 2005(3 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 October 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2006)
RoleCoprporate Services Director
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed21 April 2005(2 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 May 2005)
Correspondence AddressGuildhall House
81-87 Gresham Street
London
EC2V 7QE
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed21 April 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2008)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2008(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2014)
Correspondence AddressThe Registry Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitecapitatrust.co.uk

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Capita Trust Nominees No 1 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£509,000
Gross Profit£197,000
Net Worth£242,000
Cash£57,000
Current Liabilities£128,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 30 November 2019 (11 pages)
11 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
9 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
9 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
5 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 30 November 2018 (11 pages)
30 May 2018Accounts for a dormant company made up to 30 November 2017 (9 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 September 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
7 September 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
30 July 2015Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
18 June 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
18 June 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
5 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
5 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
5 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
5 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (30 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (30 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
16 July 2012Group of companies' accounts made up to 30 November 2011 (27 pages)
16 July 2012Group of companies' accounts made up to 30 November 2011 (27 pages)
7 March 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
14 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page)
20 July 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
20 July 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (26 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (26 pages)
9 February 2010Secretary's details changed for Capita Trust Secretaries Limited on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Capita Trust Corporate Limited on 8 February 2010 (2 pages)
9 February 2010Secretary's details changed for Capita Trust Secretaries Limited on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Capita Trust Corporate Services Limited on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Capita Trust Corporate Limited on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Capita Trust Corporate Services Limited on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Capita Trust Corporate Limited on 8 February 2010 (2 pages)
9 February 2010Secretary's details changed for Capita Trust Secretaries Limited on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Capita Trust Corporate Services Limited on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 October 2009Group of companies' accounts made up to 30 November 2008 (26 pages)
1 October 2009Group of companies' accounts made up to 30 November 2008 (26 pages)
29 June 2009Director appointed mrs susan elizabeth lawrence (2 pages)
29 June 2009Director appointed mrs susan elizabeth lawrence (2 pages)
2 April 2009Group of companies' accounts made up to 30 November 2007 (22 pages)
2 April 2009Group of companies' accounts made up to 30 November 2007 (22 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
10 February 2009Location of register of members (1 page)
10 December 2008Secretary appointed capita trust secretaries LIMITED (2 pages)
10 December 2008Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page)
10 December 2008Secretary appointed capita trust secretaries LIMITED (2 pages)
10 December 2008Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page)
27 November 2008Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
27 November 2008Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
31 December 2007Group of companies' accounts made up to 30 November 2006 (20 pages)
31 December 2007Group of companies' accounts made up to 30 November 2006 (20 pages)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2007Return made up to 08/02/07; full list of members (2 pages)
28 February 2007Return made up to 08/02/07; full list of members (2 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
5 October 2006Group of companies' accounts made up to 30 November 2005 (20 pages)
5 October 2006Group of companies' accounts made up to 30 November 2005 (20 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
14 November 2005Location of register of members (1 page)
14 November 2005Location of register of members (1 page)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005Secretary resigned;director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: 3RD floor no 1 broadgate london EC2M 2SP (1 page)
17 August 2005Registered office changed on 17/08/05 from: 3RD floor no 1 broadgate london EC2M 2SP (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
12 May 2005Memorandum and Articles of Association (11 pages)
12 May 2005Memorandum and Articles of Association (11 pages)
12 May 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
12 May 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
5 May 2005Memorandum and Articles of Association (11 pages)
5 May 2005Memorandum and Articles of Association (11 pages)
29 April 2005Company name changed southern pacific 05-2 parent lim ited\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed southern pacific 05-2 parent lim ited\certificate issued on 29/04/05 (2 pages)
28 April 2005New director appointed (5 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Registered office changed on 28/04/05 from: 9 cheapside london EC2V 6AD (1 page)
28 April 2005New director appointed (5 pages)
28 April 2005Registered office changed on 28/04/05 from: 9 cheapside london EC2V 6AD (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New secretary appointed (1 page)
21 April 2005Company name changed alnery no. 2496 LIMITED\certificate issued on 21/04/05 (2 pages)
21 April 2005Company name changed alnery no. 2496 LIMITED\certificate issued on 21/04/05 (2 pages)
8 February 2005Incorporation (17 pages)
8 February 2005Incorporation (17 pages)