Background WavePink WaveYellow Wave

SOUTH QUAY 100 LIMITED (11883369)

SOUTH QUAY 100 LIMITED (11883369) is an active UK company. incorporated on 14 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTH QUAY 100 LIMITED has been registered for 7 years. Current directors include COETZEE, Russell Steven.

Company Number
11883369
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
2nd Floor, Kingsbourne House, London, WC1V 7DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COETZEE, Russell Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH QUAY 100 LIMITED

SOUTH QUAY 100 LIMITED is an active company incorporated on 14 March 2019 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 QUAY 100 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11883369

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

2nd Floor, Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

2nd Floor, Kingsbourne House 229-231 High Holborn London -- Select -- WC1V 7DA United Kingdom
From: 6 January 2026To: 11 January 2026
2nd Floor, Kingsbourne House 2nd Floor, Kingsbourne House 229-231 High Holborn London -- Select -- WC1V 7DA United Kingdom
From: 6 January 2026To: 6 January 2026
229-231 High Holborn 2nd Floor, Kingsbourne House London WC1V 7DA England
From: 6 April 2022To: 6 January 2026
60 Welbeck Street London W1G 9XB United Kingdom
From: 14 March 2019To: 6 April 2022
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
May 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 16 May 2025

BARUCH, Guy David

Resigned
LondonW1G 9XB
Born August 1969
Director
Appointed 14 Mar 2019
Resigned 01 May 2020

DIMITRIADIS, Christos

Resigned
LondonW1G 9XB
Born January 1971
Director
Appointed 02 May 2019
Resigned 31 Mar 2022

JERUSHALMI, Sivan

Resigned
High Holborn, LondonWC1V 7DA
Born May 1980
Director
Appointed 31 Mar 2020
Resigned 12 Dec 2022

LEVY, Alon

Resigned
2nd Floor, Kingsbourne House, LondonWC1V 7DA
Born September 1975
Director
Appointed 07 Nov 2022
Resigned 29 Dec 2025

AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED

Resigned
Kingsbourne House, LondonWC1V 7DA
Corporate director
Appointed 07 Nov 2022
Resigned 27 Jun 2025

Persons with significant control

1

Boulevard Joseph Ii, LuxembourgL - 1840

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
11 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Incorporation Company
14 March 2019
NEWINCIncorporation