About

Registered Number: 02197281
Date of Incorporation: 20/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: C/O 8-10 South Street, Epsom, Surrey, KT18 7PF

 

Springtide Capital Ltd was founded on 20 November 1987. We do not know the number of employees at Springtide Capital Ltd. The companies directors are listed as Knight, Henry, Knight, Henry Martin, Knight, Henry, Tatham, Yvonne, Fagan, Christopher Mark, Rodea, James Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Henry Martin 01 May 2006 - 1
FAGAN, Christopher Mark 20 September 2004 31 December 2009 1
RODEA, James Leslie 20 September 2004 24 March 2006 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Henry 13 June 2017 - 1
KNIGHT, Henry 01 April 2010 05 September 2012 1
TATHAM, Yvonne 06 September 2012 13 June 2017 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 November 2017
CS01 - N/A 03 July 2017
AP03 - Appointment of secretary 13 June 2017
TM02 - Termination of appointment of secretary 13 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 23 June 2015
SH19 - Statement of capital 18 March 2015
RESOLUTIONS - N/A 16 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 March 2015
CAP-SS - N/A 16 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 July 2014
CH03 - Change of particulars for secretary 17 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 07 June 2013
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 23 August 2010
TM01 - Termination of appointment of director 20 August 2010
AP03 - Appointment of secretary 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AA - Annual Accounts 09 August 2010
SH08 - Notice of name or other designation of class of shares 22 April 2010
SH08 - Notice of name or other designation of class of shares 22 April 2010
TM01 - Termination of appointment of director 12 March 2010
CERTNM - Change of name certificate 05 February 2010
RESOLUTIONS - N/A 13 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
RESOLUTIONS - N/A 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
123 - Notice of increase in nominal capital 01 September 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 19 January 2006
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
128(4) - Notice of assignment of name or new name to any class of shares 07 December 2005
123 - Notice of increase in nominal capital 07 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
363s - Annual Return 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
AA - Annual Accounts 09 December 2004
395 - Particulars of a mortgage or charge 04 November 2004
MISC - Miscellaneous document 05 October 2004
MISC - Miscellaneous document 05 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
123 - Notice of increase in nominal capital 24 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363a - Annual Return 16 August 2004
CERTNM - Change of name certificate 12 August 2004
353 - Register of members 16 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 29 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363s - Annual Return 09 July 2003
225 - Change of Accounting Reference Date 09 April 2003
AA - Annual Accounts 06 March 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 04 March 2000
363a - Annual Return 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 31 August 1993
288 - N/A 16 June 1993
AA - Annual Accounts 25 February 1993
363a - Annual Return 16 October 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 06 August 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 14 August 1990
AA - Annual Accounts 23 January 1990
288 - N/A 08 August 1989
363 - Annual Return 05 July 1989
287 - Change in situation or address of Registered Office 07 June 1989
288 - N/A 30 May 1989
288 - N/A 30 May 1989
PUC 2 - N/A 20 April 1988
RESOLUTIONS - N/A 19 April 1988
RESOLUTIONS - N/A 19 April 1988
RESOLUTIONS - N/A 19 April 1988
123 - Notice of increase in nominal capital 19 April 1988
CERTNM - Change of name certificate 18 February 1988
288 - N/A 04 February 1988
PUC 2 - N/A 25 January 1988
RESOLUTIONS - N/A 23 January 1988
287 - Change in situation or address of Registered Office 23 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1988
NEWINC - New incorporation documents 20 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.