Background WavePink WaveYellow Wave

SOUTH PASS UK LIMITED (11188269)

SOUTH PASS UK LIMITED (11188269) is an active UK company. incorporated on 5 February 2018. 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.. SOUTH PASS UK LIMITED has been registered for 8 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck and 1 others.

Company Number
11188269
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, PRICE, David Edward Reginald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH PASS UK LIMITED

SOUTH PASS UK LIMITED is an active company incorporated on 5 February 2018 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.. SOUTH PASS UK LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11188269

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England
From: 5 February 2018To: 6 August 2021
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Feb 19
Director Joined
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Apr 24
Director Joined
Sept 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 05 Feb 2018

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 31 Jan 2026

PRICE, David Edward Reginald

Active
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 05 Feb 2018

BEYNON, John Paul

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1977
Director
Appointed 01 Oct 2019
Resigned 11 Dec 2025

HARBURY, Neil Alexander, Dr

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1961
Director
Appointed 01 Oct 2019
Resigned 26 Sept 2025

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

Persons with significant control

4

2 Active
2 Ceased
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2025

Dr Neil Alexander Harbury

Ceased
33 Cavendish Square, LondonW1G 0PW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 26 Sept 2025

Mr Paul Beaumont

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2018
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Incorporation Company
5 February 2018
NEWINCIncorporation