Background WavePink WaveYellow Wave

SOUTH HILL CAPITAL LIMITED (08275630)

SOUTH HILL CAPITAL LIMITED (08275630) is an active UK company. incorporated on 31 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTH HILL CAPITAL LIMITED has been registered for 13 years. Current directors include BRAININ, Andrew Anthony, BRAININ, Philip Paul.

Company Number
08275630
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAININ, Andrew Anthony, BRAININ, Philip Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH HILL CAPITAL LIMITED

SOUTH HILL CAPITAL LIMITED is an active company incorporated on 31 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTH HILL CAPITAL LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08275630

LTD Company

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BRAININ CAPITAL LIMITED
From: 31 October 2012To: 11 December 2012
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 31 October 2012To: 23 May 2022
Timeline

3 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Dec 14
Loan Cleared
Apr 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRAININ, Andrew Anthony

Active
1 Water Lane, LondonNW1 8NZ
Secretary
Appointed 31 Oct 2012

BRAININ, Andrew Anthony

Active
1 Water Lane, LondonNW1 8NZ
Born February 1984
Director
Appointed 31 Oct 2012

BRAININ, Philip Paul

Active
1 Water Lane, LondonNW1 8NZ
Born January 1982
Director
Appointed 31 Oct 2012

Persons with significant control

2

Mr Andrew Anthony Brainin

Active
1 Water Lane, LondonNW1 8NZ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Paul Brainin

Active
1 Water Lane, LondonNW1 8NZ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Certificate Change Of Name Company
11 December 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2012
NEWINCIncorporation