About

Registered Number: 05578381
Date of Incorporation: 29/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 125 Wood Street, London, EC2V 7AN,

 

Founded in 2005, Southern Pacific Financing 06-a Plc are based in London. Currently we aren't aware of the number of employees at the this company. Capita Trust Secretaries Limited, Baker, David Ross, Benford, Colin Arthur are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, David Ross 22 December 2008 13 July 2011 1
BENFORD, Colin Arthur 13 July 2011 22 May 2014 1
Secretary Name Appointed Resigned Total Appointments
CAPITA TRUST SECRETARIES LIMITED 27 November 2008 16 January 2014 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 08 October 2019
CH04 - Change of particulars for corporate secretary 15 July 2019
CH02 - Change of particulars for corporate director 15 July 2019
CH02 - Change of particulars for corporate director 15 July 2019
PSC05 - N/A 31 May 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 01 June 2018
AUD - Auditor's letter of resignation 01 March 2018
CH02 - Change of particulars for corporate director 17 November 2017
CH02 - Change of particulars for corporate director 16 November 2017
CH04 - Change of particulars for corporate secretary 16 November 2017
PSC05 - N/A 19 October 2017
CS01 - N/A 11 October 2017
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 25 April 2014
AP04 - Appointment of corporate secretary 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 13 September 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
CH02 - Change of particulars for corporate director 12 October 2010
CH02 - Change of particulars for corporate director 12 October 2010
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 30 September 2009
353 - Register of members 30 September 2009
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
363a - Annual Return 06 October 2006
353 - Register of members 12 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 18 January 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
225 - Change of Accounting Reference Date 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
MEM/ARTS - N/A 28 December 2005
CERTNM - Change of name certificate 20 December 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.