Background WavePink WaveYellow Wave

SANTON CAPITAL LIMITED (03364739)

SANTON CAPITAL LIMITED (03364739) is an active UK company. incorporated on 2 May 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SANTON CAPITAL LIMITED has been registered for 28 years. Current directors include PATEL, Ravi Shirishkumar, SANDHU, Bimaljit Singh, Mr..

Company Number
03364739
Status
active
Type
ltd
Incorporated
2 May 1997
Age
28 years
Address
Santon House 53/55 Uxbridge Road, London, W5 5SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Ravi Shirishkumar, SANDHU, Bimaljit Singh, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTON CAPITAL LIMITED

SANTON CAPITAL LIMITED is an active company incorporated on 2 May 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SANTON CAPITAL LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03364739

LTD Company

Age

28 Years

Incorporated 2 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

SANTON CAPITAL PLC
From: 9 March 2005To: 14 March 2024
THE RAVEN PROPERTY GROUP PLC
From: 2 May 1997To: 9 March 2005
Contact
Address

Santon House 53/55 Uxbridge Road Ealing London, W5 5SA,

Previous Addresses

C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England
From: 14 January 2013To: 15 January 2013
C/O C/O the Santon Group, Saunders House, 52-53 the Mall, London W5 3TA United Kingdom
From: 23 April 2010To: 14 January 2013
C/O the Santon Group 3Rd Floor,52-53 Saunders House the Mall Ealing London W5 3TA
From: 2 May 1997To: 23 April 2010
Timeline

7 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
May 97
Loan Secured
May 15
Loan Secured
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PATEL, Ravi

Active
53/55 Uxbridge Road, LondonW5 5SA
Secretary
Appointed 07 Oct 2015

STEELE, Nichola

Active
53/55 Uxbridge Road, LondonW5 5SA
Secretary
Appointed 04 May 2021

PATEL, Ravi Shirishkumar

Active
53/55 Uxbridge Road, LondonW5 5SA
Born February 1984
Director
Appointed 31 Aug 2016

SANDHU, Bimaljit Singh, Mr.

Active
53/55 Uxbridge Road, LondonW5 5SA
Born February 1962
Director
Appointed 28 Apr 1998

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Secretary
Appointed 06 May 1999
Resigned 31 Aug 2016

KENNEDY, Rachel

Resigned
2 Dunollie Place, LondonNW5 2XR
Secretary
Appointed 11 Nov 2005
Resigned 10 Dec 2007

MOBBERLEY, Andrew George

Resigned
44 Wilmot Way, BansteadSM7 2PY
Secretary
Appointed 05 Jun 2000
Resigned 25 Apr 2003

PATEL, Himakshu

Resigned
37 Ferndown, NorthwoodHA6 1PH
Secretary
Appointed 02 Dec 2003
Resigned 15 Apr 2005

PEREIRA, Alan Dennis

Resigned
Gallinar, WesthumbleRH5 6AR
Secretary
Appointed 01 Dec 2007
Resigned 18 Sept 2009

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Secretary
Appointed 28 Apr 1998
Resigned 05 Jun 2000

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Secretary
Appointed 02 May 1997
Resigned 06 May 1997

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
Gresham Street, LondonEC2V 7NG
Corporate secretary
Appointed 06 May 1997
Resigned 07 Oct 2015

BILTON, Anton John Godfrey

Resigned
South Lodge, LondonW8 7AA
Born August 1964
Director
Appointed 06 May 1997
Resigned 06 Mar 2009

BILTON, Laurence James

Resigned
2 Hotham Hall, LondonSW15 1QS
Born February 1967
Director
Appointed 06 May 1997
Resigned 27 Apr 1999

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Born June 1955
Director
Appointed 11 Mar 2005
Resigned 31 Aug 2016

MOBBERLEY, Andrew George

Resigned
44 Wilmot Way, BansteadSM7 2PY
Born May 1962
Director
Appointed 04 Aug 2000
Resigned 25 Apr 2003

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Director
Appointed 02 May 1997
Resigned 06 May 1997

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Director
Appointed 02 May 1997
Resigned 06 May 1997

Persons with significant control

1

Mr. Bimaljit Singh Sandhu

Active
53/55 Uxbridge Road, LondonW5 5SA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2017
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
14 March 2024
CERT10CERT10
Reregistration Public To Private Company
14 March 2024
RR02RR02
Re Registration Memorandum Articles
14 March 2024
MARMAR
Resolution
14 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Group
25 September 2023
AAMDAAMD
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Sail Address Company With Old Address
18 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Group
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Legacy
6 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Legacy
9 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
287Change of Registered Office
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Group
20 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
6 November 2006
169169
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Group
6 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 December 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 December 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 December 2002
AAAnnual Accounts
Legacy
12 July 2002
288cChange of Particulars
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
16 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
29 November 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 2000
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288cChange of Particulars
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
287Change of Registered Office
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 December 1999
AAAnnual Accounts
Statement Of Affairs
21 July 1999
SASA
Legacy
21 July 1999
88(2)R88(2)R
Legacy
20 July 1999
169169
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Resolution
24 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
29 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 February 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
12 May 1998
CERT8CERT8
Memorandum Articles
8 May 1998
MEM/ARTSMEM/ARTS
Legacy
8 May 1998
122122
Legacy
8 May 1998
123Notice of Increase in Nominal Capital
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Application To Commence Business
8 May 1998
117117
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
287Change of Registered Office
Legacy
16 May 1997
225Change of Accounting Reference Date
Incorporation Company
2 May 1997
NEWINCIncorporation