Background WavePink WaveYellow Wave

SOUTHERN PACIFIC FINANCING 05-B PLC (05419405)

SOUTHERN PACIFIC FINANCING 05-B PLC (05419405) is an active UK company. incorporated on 11 April 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTHERN PACIFIC FINANCING 05-B PLC has been registered for 20 years. Current directors include MALCOLM, Peter David, APEX CORPORATE SERVICES (UK) LIMITED, APEX TRUST CORPORATE LIMITED.

Company Number
05419405
Status
active
Type
plc
Incorporated
11 April 2005
Age
20 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MALCOLM, Peter David, APEX CORPORATE SERVICES (UK) LIMITED, APEX TRUST CORPORATE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN PACIFIC FINANCING 05-B PLC

SOUTHERN PACIFIC FINANCING 05-B PLC is an active company incorporated on 11 April 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTHERN PACIFIC FINANCING 05-B PLC was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05419405

PLC Company

Age

20 Years

Incorporated 11 April 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

9 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

WIDEBAY PLC
From: 11 April 2005To: 31 May 2005
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 18 November 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
125 Wood Street London EC2V 7AN United Kingdom
From: 28 May 2019To: 5 July 2021
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 October 2017To: 28 May 2019
4th Floor 40 Dukes Place London EC3A 7NH
From: 14 September 2011To: 9 October 2017
7Th Floor Phoenix House 18 King William Street London EC4N 7HE
From: 11 April 2005To: 14 September 2011
Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 17 Jan 2014

MALCOLM, Peter David

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1964
Director
Appointed 02 Jan 2026

APEX CORPORATE SERVICES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 31 Oct 2006

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 26 May 2005

CAPITA TRUST SECRETARIES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 27 Nov 2008
Resigned 17 Jan 2014

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 26 May 2005
Resigned 27 Nov 2008

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 11 Apr 2005
Resigned 26 May 2005

BAKER, David Ross

Resigned
7th Floor Phoenix House, LondonEC4N 7HE
Born January 1967
Director
Appointed 22 Dec 2008
Resigned 13 Jul 2011

BENFORD, Colin Arthur

Resigned
125 London Wall, LondonEC2Y 5AS
Born January 1962
Director
Appointed 11 Jul 2014
Resigned 31 Jan 2024

BENFORD, Colin Arthur

Resigned
40 Dukes Place, LondonEC3A 7NH
Born January 1962
Director
Appointed 13 Jul 2011
Resigned 22 May 2014

GLENDENNING, Paul

Resigned
40 Dukes Place, LondonEC3A 7NH
Born December 1971
Director
Appointed 12 Jun 2014
Resigned 11 Jul 2014

GOWER, Adrian Walton

Resigned
3 Windmill Road, BrentfordTW8 0QD
Born June 1962
Director
Appointed 26 May 2005
Resigned 31 Oct 2006

GRAHAM, Kenneth Alexander

Resigned
7 Woodcote Close, EpsomKT18 7QJ
Born July 1950
Director
Appointed 26 May 2005
Resigned 30 May 2006

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 11 Apr 2005
Resigned 26 May 2005

MARTIN, Sean Peter

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 31 Jan 2024
Resigned 02 Jan 2026

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 11 Apr 2005
Resigned 26 May 2005

VICKERS, Jonathan Glyn

Resigned
Longmead House, ChippenhamSN15 5JD
Born August 1962
Director
Appointed 30 May 2006
Resigned 22 Dec 2008

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

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

116

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
20 November 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
22 March 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
22 March 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 July 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 July 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 July 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 July 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 July 2019
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 July 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
31 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Auditors Resignation Company
1 March 2018
AUDAUD
Change Corporate Director Company With Change Date
17 November 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 November 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
11 May 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Corporate Director Company With Change Date
19 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
353353
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
25 November 2005
353353
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
30 August 2005
395Particulars of Mortgage or Charge
Legacy
25 July 2005
287Change of Registered Office
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
24 June 2005
CERT8CERT8
Application To Commence Business
24 June 2005
117117
Memorandum Articles
8 June 2005
MEM/ARTSMEM/ARTS
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
225Change of Accounting Reference Date
Legacy
7 June 2005
287Change of Registered Office
Certificate Change Of Name Company
31 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2005
NEWINCIncorporation