Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN FINANCE COMPANY LIMITED
Company Information for

SOUTHERN FINANCE COMPANY LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, 156 Great Charles Street Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
00580993
Private Limited Company
Liquidation

Company Overview

About Southern Finance Company Ltd
SOUTHERN FINANCE COMPANY LIMITED was founded on 1957-03-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Southern Finance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTHERN FINANCE COMPANY LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
156 Great Charles Street Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in W1J
 
Filing Information
Company Number 00580993
Company ID Number 00580993
Date formed 1957-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-02-28
Account next due 28/02/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2023-01-25 15:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN FINANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOUTHERN FINANCE COMPANY LIMITED
The following companies were found which have the same name as SOUTHERN FINANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHERN FINANCE COMPANY 186 SE 12TH TERRACE MIAMI FL 33131 Inactive Company formed on the 2008-06-20
SOUTHERN FINANCE COMPANY OF NORTH CAROLINA INC North Carolina Unknown
SOUTHERN FINANCE COMPANY Oklahoma Unknown

Company Officers of SOUTHERN FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KERRY JOANNE PENFOLD
Company Secretary 2014-11-26
ANTHONY THOMAS POOLEY
Director 2004-04-30
MILES THOMAS ROBERTS
Director 2005-11-07
FIROZALI GULAMALI TEJANI
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN PHILIP WHITE
Company Secretary 2008-07-31 2014-11-26
PETER RICHARD IBBETSON
Director 2005-09-01 2010-06-25
KERRY JOANNE PENFOLD
Director 2009-04-01 2010-04-26
CARL VIRGO
Director 1997-08-15 2010-04-26
MICHAEL JOSEPH DAVIS
Director 2009-01-01 2009-12-31
GEOFFREY ARTHUR WILLIAM BELL
Company Secretary 1992-08-11 2008-07-31
GEOFFREY ARTHUR WILLIAM BELL
Director 1997-08-15 2008-07-31
ANDREW PAUL CREIGHTON
Director 2001-07-01 2007-03-27
WILLIAM BRYANT TRACY
Director 1991-11-30 2005-12-09
MICHAEL BOSSOM
Director 2004-04-30 2005-09-13
IAN GARRY NANCE
Director 1997-08-15 2004-06-30
DAVID BRIAN JONES
Director 1992-12-01 2004-04-30
LESLIE WALTER WILLIAM TRACY
Director 1991-11-30 2003-10-18
MALCOLM DOUGLAS HALL
Director 1991-11-30 1995-08-31
JOHN ANTHONY APLETREE
Director 1991-11-30 1992-09-22
JOHN ANTHONY APLETREE
Company Secretary 1991-11-30 1992-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY THOMAS POOLEY RAPHAEL LEASING LIMITED Director 2004-03-11 CURRENT 1983-11-23 Dissolved 2014-12-23
ANTHONY THOMAS POOLEY RAPHAEL NOMINEES LIMITED Director 2004-03-11 CURRENT 1963-03-18 Dissolved 2014-12-23
ANTHONY THOMAS POOLEY HOOPOE TIMESHARE FINANCE LIMITED Director 2000-12-22 CURRENT 1999-11-18 Dissolved 2015-01-06
MILES THOMAS ROBERTS RAPHAEL LEASING LIMITED Director 2010-05-24 CURRENT 1983-11-23 Dissolved 2014-12-23
MILES THOMAS ROBERTS RAPHAEL NOMINEES LIMITED Director 2010-05-24 CURRENT 1963-03-18 Dissolved 2014-12-23
FIROZALI GULAMALI TEJANI LENLYN PREPAID CARDS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2018-01-23
FIROZALI GULAMALI TEJANI LENLYN PREPAID LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2018-01-23
FIROZALI GULAMALI TEJANI HOTEL & TOURIST BOOKINGS (EUROPE) LIMITED Director 2001-10-20 CURRENT 1994-10-21 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI LENLYN (L) LIMITED Director 2001-09-24 CURRENT 1996-02-02 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI ICE PROPERTIES LIMITED Director 2000-08-01 CURRENT 2000-07-21 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI MERCHANT TRADE FINANCE LIMITED Director 2000-02-24 CURRENT 1998-08-04 Dissolved 2016-04-26
FIROZALI GULAMALI TEJANI MERCHANT COMMERCIAL FINANCE LIMITED Director 2000-02-24 CURRENT 1998-08-07 Dissolved 2016-04-19
FIROZALI GULAMALI TEJANI HOOPOE TIMESHARE FINANCE LIMITED Director 1999-11-18 CURRENT 1999-11-18 Dissolved 2015-01-06
FIROZALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED Director 1998-12-18 CURRENT 1993-02-25 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI CURRENCY EXPRESS LIMITED Director 1995-08-24 CURRENT 1995-04-04 Dissolved 2017-04-18
FIROZALI GULAMALI TEJANI LENLYN HOLDINGS LIMITED Director 1993-10-20 CURRENT 1993-10-20 Active
FIROZALI GULAMALI TEJANI GAIS LIMITED Director 1992-12-22 CURRENT 1988-11-23 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI TRAVELCARE SERVICES LIMITED Director 1992-08-26 CURRENT 1988-10-12 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI HOOPOE FINANCE LIMITED Director 1992-07-15 CURRENT 1992-06-01 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI HOOPOE INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1991-12-19 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI LENLYN U.K. LIMITED Director 1990-12-31 CURRENT 1984-07-03 In Administration
FIROZALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE LIMITED Director 1990-12-28 CURRENT 1986-12-04 Liquidation
FIROZALI GULAMALI TEJANI EXCHANGE CORPORATION (EUROPE) LIMITED Director 1990-12-05 CURRENT 1986-11-20 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI EXCHANGE INTERNATIONAL LIMITED Director 1989-03-02 CURRENT 1985-05-07 Dissolved 2016-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-25Final Gazette dissolved via compulsory strike-off
2022-10-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-12-30Voluntary liquidation Statement of receipts and payments to 2021-10-21
2021-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-21
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Hill House 1 Little New Street London EC4A 3TR
2020-11-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-22
2020-11-11600Appointment of a voluntary liquidator
2020-11-11LIQ01Voluntary liquidation declaration of solvency
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM Milton Gate 60 Chiswell Street London EC1Y 4AG England
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM 34 Lime Street London EC3M 7AT England
2020-07-17CH04SECRETARY'S DETAILS CHNAGED FOR ADDLESHAW GODDARD SECRETARIAL LIMITED on 2020-07-02
2020-07-16AP04Appointment of Addleshaw Goddard Secretarial Limited as company secretary on 2020-07-02
2020-07-15TM02Termination of appointment of Nicholas John Price on 2020-07-01
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Portland House Bressenden Place Victoria London SW1E 5BH England
2020-01-17AP03Appointment of Mr Nicholas John Price as company secretary on 2020-01-17
2020-01-17TM02Termination of appointment of Richard Charles Wells on 2020-01-17
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WELLS
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 19-21 Shaftesbury Avenue London W1D 7ED
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-30AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-09-25AP03Appointment of Mr Richard Charles Wells as company secretary on 2018-09-21
2018-09-25TM02Termination of appointment of Kerry Joanne Penfold on 2018-09-21
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MILES THOMAS ROBERTS
2018-07-23AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY REDICAN
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-27AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-28AP03Appointment of Mrs Kerry Joanne Penfold as company secretary on 2014-11-26
2014-11-28TM02Termination of appointment of Adrian Philip White on 2014-11-26
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM Albany Court Yard 47-48 Piccadilly London W1J 0LR
2014-10-14AUDAUDITOR'S RESIGNATION
2014-09-17AUDAUDITOR'S RESIGNATION
2014-09-17AUDAUDITOR'S RESIGNATION
2014-09-04MISCAud res letter
2014-08-31AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0130/11/13 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2012-12-04AR0130/11/12 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-12-05AR0130/11/11 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-10SH1910/05/11 STATEMENT OF CAPITAL GBP 1
2011-05-06SH20STATEMENT BY DIRECTORS
2011-05-06CAP-SSSOLVENCY STATEMENT DATED 04/05/11
2011-05-06RES06REDUCE ISSUED CAPITAL 04/05/2011
2011-05-06RES13REDUCE CAPITAL REDEMPTION RESERVE TO NIL 04/05/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES THOMAS ROBERTS / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ GULAMALI TEJANI / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS POOLEY / 28/03/2011
2010-11-30AR0130/11/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES THOMAS ROBERTS / 30/11/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER IBBETSON
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES THOMAS ROBERTS / 24/05/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PENFOLD
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CARL VIRGO
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-30AR0130/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL VIRGO / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES THOMAS ROBERTS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY JOANNE PENFOLD / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DAVIS / 30/11/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-09288aDIRECTOR APPOINTED KERRY JOANNE PENFOLD
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / PETER IBBETSON / 25/02/2009
2009-01-23288aDIRECTOR APPOINTED MICHAEL JOSEPH DAVIS
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / MILES ROBERT / 30/11/2008
2008-09-15AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-06288aSECRETARY APPOINTED ADRIAN PHILIP WHITE
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY BELL
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-07288bDIRECTOR RESIGNED
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-15MISCSECTION 394
2006-09-22AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-01-24363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-09-28288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-02AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-05363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-03288bDIRECTOR RESIGNED
2004-09-03AAFULL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN FINANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-28
Appointmen2020-10-28
Notices to2020-10-28
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN FINANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS FACILY AGENT)
DEBENTURE 2000-03-22 Satisfied LLOYDS TSB BANK PLC,AS TRUSTEE
TRUST AGREEMENT (AS DEFINED) 2000-03-22 Satisfied LLOYDS TSB BANK PLC,AS TRUSTEE
DEBENTURE 1996-06-21 Satisfied LLOYDS BANK PLC AS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
TRUST AGREEMENT 1996-06-21 Satisfied LLOYDS BANK PLC AS TRUSTEE FOR ITSELF AND THE BENEFICIARIES (AS DEFINED)
DEBENTURE 1993-11-11 Satisfied LLOYDS BANK PLCAS TRUSTEE
FIXED AND FLOATING CHARGE 1990-04-12 Satisfied BANK OF IRELAND AS AGENT AND TRUSTEE FOR THE BANKS AS DEFINED
BLOCK DISCOUNTING AGREEMENT 1989-12-18 Satisfied HITACHI CREDIT (UK) PLC
FIRST FIXED CHARGE 1987-09-15 Satisfied HITACHI CREDIT (UK) LIMITED
DEBENTURE 1983-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST MORTGAGE DEBENTURE 1957-03-24 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHERN FINANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERN FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names

SOUTHERN FINANCE COMPANY LIMITED owns 1 domain names.

southernfinance.co.uk  

Trademarks
We have not found any records of SOUTHERN FINANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN FINANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SOUTHERN FINANCE COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN FINANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySOUTHERN FINANCE COMPANY LIMITEDEvent Date2020-10-28
 
Initiating party Event TypeAppointmen
Defending partySOUTHERN FINANCE COMPANY LIMITEDEvent Date2020-10-28
Name of Company: SOUTHERN FINANCE COMPANY LIMITED Company Number: 00580993 Nature of Business: Financial intermediation not elsehwere classified Registered office: Milton Gate, 60 Chiswell Street, Lon…
 
Initiating party Event TypeNotices to
Defending partySOUTHERN FINANCE COMPANY LIMITEDEvent Date2020-10-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN FINANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN FINANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.