Background WavePink WaveYellow Wave

SOUTHGATE GLOBAL HOLDINGS LIMITED (13528536)

SOUTHGATE GLOBAL HOLDINGS LIMITED (13528536) is an active UK company. incorporated on 23 July 2021. with registered office in King's Lynn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOUTHGATE GLOBAL HOLDINGS LIMITED has been registered for 4 years. Current directors include BARNES, Graeme Andrew, GORASIA, Harshad Valji, JAMIESON, Alan Rae Dalziel and 2 others.

Company Number
13528536
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
Sterling House Hamlin Way, King's Lynn, PE30 4NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNES, Graeme Andrew, GORASIA, Harshad Valji, JAMIESON, Alan Rae Dalziel, JONES, Oliver John Tudor, LENNARD, Iain Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE GLOBAL HOLDINGS LIMITED

SOUTHGATE GLOBAL HOLDINGS LIMITED is an active company incorporated on 23 July 2021 with the registered office located in King's Lynn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOUTHGATE GLOBAL HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13528536

LTD Company

Age

4 Years

Incorporated 23 July 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

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

Sterling House Hamlin Way Hardwick Narrows Ind. Estate King's Lynn, PE30 4NG,

Previous Addresses

Nova South 160 Victoria Street London SW1E 5LB United Kingdom
From: 23 July 2021To: 19 August 2021
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Apr 23
Funding Round
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Feb 24
Funding Round
Apr 24
Share Issue
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
May 25
Director Left
Dec 25
11
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BARNES, Graeme Andrew

Active
Hamlin Way, King's LynnPE30 4NG
Born October 1980
Director
Appointed 17 Jul 2023

GORASIA, Harshad Valji

Active
Hamlin Way, King's LynnPE30 4NG
Born September 1977
Director
Appointed 01 Jul 2023

JAMIESON, Alan Rae Dalziel

Active
Hamlin Way, King's LynnPE30 4NG
Born June 1954
Director
Appointed 13 Aug 2021

JONES, Oliver John Tudor

Active
Hamlin Way, King's LynnPE30 4NG
Born March 1976
Director
Appointed 23 Jul 2021

LENNARD, Iain Graham

Active
Hamlin Way, King's LynnPE30 4NG
Born July 1970
Director
Appointed 11 Sept 2023

BRASIER, Daniel Jon

Resigned
Hamlin Way, King's LynnPE30 4NG
Born December 1973
Director
Appointed 06 Mar 2023
Resigned 30 Nov 2025

ELLIS, Philip

Resigned
Hamlin Way, King's LynnPE30 4NG
Born November 1966
Director
Appointed 03 Feb 2022
Resigned 31 Mar 2023

HAGGETT, Luke Domonic Mark

Resigned
Hamlin Way, King's LynnPE30 4NG
Born October 1981
Director
Appointed 14 Sept 2022
Resigned 03 Aug 2023

HAMILTON-ALLEN, Matthew Alexander Llewellyn

Resigned
Hamlin Way, King's LynnPE30 4NG
Born October 1987
Director
Appointed 23 Jul 2021
Resigned 31 Mar 2022

KEMBER, Matthew William

Resigned
Hamlin Way, King's LynnPE30 4NG
Born March 1968
Director
Appointed 13 Aug 2021
Resigned 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
13 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 April 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
26 March 2024
AAMDAAMD
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 March 2024
AAAnnual Accounts
Resolution
21 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Capital Name Of Class Of Shares
16 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2021
NEWINCIncorporation