Background WavePink WaveYellow Wave

SOUTH GODSTONE HOLDINGS LIMITED (11416402)

SOUTH GODSTONE HOLDINGS LIMITED (11416402) is an active UK company. incorporated on 14 June 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 GODSTONE HOLDINGS LIMITED has been registered for 7 years. Current directors include LAWSON-MAY, Neil, RIVLIN, Paul Denis, TRIGG, Nicholas Mark Fitzgerald.

Company Number
11416402
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAWSON-MAY, Neil, RIVLIN, Paul Denis, TRIGG, Nicholas Mark Fitzgerald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH GODSTONE HOLDINGS LIMITED

SOUTH GODSTONE HOLDINGS LIMITED is an active company incorporated on 14 June 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 GODSTONE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11416402

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

6th Floor Kings House 9-10 Haymarket London, SW1Y 4BP,

Previous Addresses

76 New Cavendish Street London W1G 9TB United Kingdom
From: 14 June 2018To: 3 April 2023
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jan 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LAWSON-MAY, Neil

Active
PO BOX 1286, St. AlbansAL1 9ET
Born June 1960
Director
Appointed 14 Jun 2018

RIVLIN, Paul Denis

Active
PO BOX 1286, St. AlbansAL1 9ET
Born March 1952
Director
Appointed 14 Jun 2018

TRIGG, Nicholas Mark Fitzgerald

Active
PO BOX 1286, St. AlbansAL1 9ET
Born March 1966
Director
Appointed 14 Jun 2018

Persons with significant control

2

Mr Paul Denis Rivlin

Active
PO BOX 1286, St. AlbansAL1 9ET
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2018

Mr Neil Lawson-May

Active
PO BOX 1286, St. AlbansAL1 9ET
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 July 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
27 June 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
26 June 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
14 June 2018
NEWINCIncorporation