Advanced company searchLink opens in new window

SOUTH RIVER ASSET MANAGEMENT LIMITED

Company number 04195976

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2025 AA Accounts for a medium company made up to 30 June 2025
20 Oct 2025 CS01 Confirmation statement made on 9 October 2025 with no updates
17 Oct 2025 RP01CS01 Replacement Filing of Confirmation Statement dated 9 October 2024
17 Oct 2025 PSC01 Notification of Justin Russel Macrae as a person with significant control on 28 February 2024
17 Oct 2025 PSC07 Cessation of Fc Cb Limited as a person with significant control on 28 February 2024
10 Sep 2025 TM01 Termination of appointment of Timothy Harold Garnett Lyle as a director on 8 September 2025
05 Aug 2025 PSC07 Cessation of Justin Macrae as a person with significant control on 3 October 2023
05 Aug 2025 PSC02 Notification of Fc Cb Limited as a person with significant control on 13 December 2022
30 Jun 2025 AA Accounts for a medium company made up to 30 June 2024
16 Apr 2025 CH01 Director's details changed for Mr Justin Russell Macrae on 16 April 2025
12 Mar 2025 AA Accounts for a medium company made up to 30 June 2023
12 Feb 2025 PSC07 Cessation of Stephen David Watson as a person with significant control on 3 October 2023
12 Feb 2025 PSC04 Change of details for Mr Justin Macrae as a person with significant control on 3 October 2023
11 Feb 2025 AD01 Registered office address changed from , 55 55 Hersham Road, Walton-on-Thames, Surrey, KT12 1LJ, United Kingdom to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 11 February 2025
11 Feb 2025 AD01 Registered office address changed from , 1 King Street King Street, London, EC2V 8AU, England to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 11 February 2025
09 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
  • ANNOTATION Replaced a replacement CS01 (Statement of Capital and Shareholder Information) was registered 17/10/25 as the original contained an error
10 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
09 Feb 2024 AA Full accounts made up to 30 June 2022
09 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 PSC01 Notification of Justin Macrae as a person with significant control on 3 October 2023
09 May 2023 CH01 Director's details changed for Mr Justin Russell Macrae on 9 May 2023
02 May 2023 AP01 Appointment of Mr Justin Russell Macrae as a director on 29 April 2023