Background WavePink WaveYellow Wave

SOUTHERN PROSPECTING (UK) LIMITED (03020208)

SOUTHERN PROSPECTING (UK) LIMITED (03020208) is an active UK company. incorporated on 9 February 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SOUTHERN PROSPECTING (UK) LIMITED has been registered for 31 years. Current directors include VON CHRISTIERSON, Anthony Sava, VON CHRISTIERSON, Chris Ingmar, VON CHRISTIERSON, Nicholas Carl.

Company Number
03020208
Status
active
Type
ltd
Incorporated
9 February 1995
Age
31 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
VON CHRISTIERSON, Anthony Sava, VON CHRISTIERSON, Chris Ingmar, VON CHRISTIERSON, Nicholas Carl
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN PROSPECTING (UK) LIMITED

SOUTHERN PROSPECTING (UK) LIMITED is an active company incorporated on 9 February 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SOUTHERN PROSPECTING (UK) LIMITED was registered 31 years ago.(SIC: 64205)

Status

active

Active since 31 years ago

Company No

03020208

LTD Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

43 Harwood Road London SW6 4QP
From: 10 May 2013To: 14 July 2020
C/O Penningtons Solicitors Llp 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR
From: 9 February 1995To: 10 May 2013
Timeline

6 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Dec 19
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VON CHRISTIERSON, Anthony Sava

Active
Chancery Lane, LondonWC2A 1LS
Born May 1988
Director
Appointed 27 Mar 2016

VON CHRISTIERSON, Chris Ingmar

Active
Chancery Lane, LondonWC2A 1LS
Born November 1947
Director
Appointed 09 Feb 1995

VON CHRISTIERSON, Nicholas Carl

Active
Chancery Lane, LondonWC2A 1LS
Born November 1984
Director
Appointed 27 Mar 2016

FRANKEL, William Henry

Resigned
25a Frognal, LondonNW3 6AR
Secretary
Appointed 09 Feb 1995
Resigned 31 Jan 2016

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 14 Mar 2008
Resigned 26 Apr 2013

FRANKEL, William Henry

Resigned
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 09 Feb 1995
Resigned 31 Jan 2016

VON CHRISTIERSON, Nadia

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1981
Director
Appointed 31 Oct 2019
Resigned 26 Jan 2026

Persons with significant control

1

Mr Chris Ingmar Von Christierson

Active
Chancery Lane, LondonWC2A 1LS
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
353353
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
30 September 2007
287Change of Registered Office
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
17 February 1999
287Change of Registered Office
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
20 March 1998
363aAnnual Return
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
1 April 1997
353353
Legacy
1 April 1997
363aAnnual Return
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
12 July 1995
287Change of Registered Office
Legacy
1 March 1995
224224
Incorporation Company
9 February 1995
NEWINCIncorporation