Background WavePink WaveYellow Wave

SOUTHERN RIGHT CAPITAL PARTNERS LIMITED (09462806)

SOUTHERN RIGHT CAPITAL PARTNERS LIMITED (09462806) is an active UK company. incorporated on 27 February 2015. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SOUTHERN RIGHT CAPITAL PARTNERS LIMITED has been registered for 11 years. Current directors include GERAGHTY, Olivia Isabel Jane, NIEUWOUDT, Gideon Gabriel.

Company Number
09462806
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
1st Floor Offices, Cirencester, GL7 2NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GERAGHTY, Olivia Isabel Jane, NIEUWOUDT, Gideon Gabriel
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN RIGHT CAPITAL PARTNERS LIMITED

SOUTHERN RIGHT CAPITAL PARTNERS LIMITED is an active company incorporated on 27 February 2015 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SOUTHERN RIGHT CAPITAL PARTNERS LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09462806

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

EMPIRIC MANAGED CAPITAL ADVISORS LIMITED
From: 29 July 2015To: 8 April 2021
EMPIRIC CAPITAL LTD
From: 27 February 2015To: 29 July 2015
Contact
Address

1st Floor Offices 28-30 Market Place Cirencester, GL7 2NP,

Previous Addresses

38-40 North Gate Newark NG24 1EZ England
From: 4 January 2021To: 20 January 2025
7 Howick Place London SW1P 1BB England
From: 27 February 2015To: 4 January 2021
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Mar 16
Funding Round
Jun 16
Director Joined
Sept 17
Director Joined
Sept 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jun 21
Funding Round
Feb 24
New Owner
May 24
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GERAGHTY, Olivia Isabel Jane

Active
Marchment Square, PeterboroughPE3 6QR
Born March 1987
Director
Appointed 22 Dec 2020

NIEUWOUDT, Gideon Gabriel

Active
28-30 Market Place, CirencesterGL7 2NP
Born March 1976
Director
Appointed 22 Dec 2020

AGACHI, Mihnea Alexandru

Resigned
Howick Place, LondonSW1P 1BB
Born July 1988
Director
Appointed 24 Sept 2019
Resigned 30 Nov 2020

NIEUWOUDT, Gideon

Resigned
Howick Place, LondonSW1P 1BB
Born March 1976
Director
Appointed 27 Feb 2015
Resigned 01 May 2020

PRETORIUS, Johannes Arnoldus

Resigned
North Gate, NewarkNG24 1EZ
Born May 1953
Director
Appointed 27 Feb 2015
Resigned 08 Jun 2021

VAN WYK, Marius Dutoit

Resigned
Howick Place, LondonSW1P 1BB
Born February 1977
Director
Appointed 22 Sept 2017
Resigned 14 Jul 2020

Persons with significant control

1

Mr Gideon Gabriel Nieuwoudt

Active
28-30 Market Place, CirencesterGL7 2NP
Born March 1976

Nature of Control

Significant influence or control
Notified 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
27 March 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Memorandum Articles
8 March 2024
MAMA
Memorandum Articles
8 March 2024
MAMA
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
28 June 2023
MAMA
Statement Of Companys Objects
21 June 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Resolution
8 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
3 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
23 March 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
12 March 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Second Filing Of Form With Form Type
19 May 2016
RP04RP04
Move Registers To Sail Company With New Address
17 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 March 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Incorporation Company
27 February 2015
NEWINCIncorporation