SG ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06892266 |
Category | Private Limited Company |
Incorporated | 29 Apr 2009 |
Age | 14 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SG ASSET MANAGEMENT LIMITED is an active private limited company with number 06892266. It was incorporated 14 years, 11 months, 28 days ago, on 29 April 2009. The company address is 843 Finchley Road, London, NW11 8NA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 26 Sep 2023
Action Date: 28 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-29
New date: 2022-12-28
Documents
Change account reference date company previous shortened
Date: 22 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-29
Made up date: 2022-12-30
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-10
Officer name: Mr Sam Glover
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sam Glover
Change date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sam Glover
Change date: 2021-09-23
Documents
Change account reference date company previous shortened
Date: 23 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-18
Old address: 249 Cranbrook Road Ilford IG1 4TG England
New address: 843 Finchley Road London NW11 8NA
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts amended with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 07 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sam Glover
Change date: 2018-05-29
Documents
Accounts amended with accounts type total exemption full
Date: 31 May 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 01 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts amended with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
Old address: 35 Kingsland Road London E2 8AA
New address: 249 Cranbrook Road Ilford IG1 4TG
Change date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts amended with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Apr 2013
Category: Accounts
Type: AAMD
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Old address: 101-103 Centre Point New Oxford Street London WC1A 1DD
Change date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 03 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 31 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Old address: 1St Floor 11-14 Grafton Street London W1S 4EW England
Change date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-04
Old address: 4Th Floor 15 Basinghall Street London EC2V 5BR England
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 29 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sam Glover
Change date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-06
Old address: 2Nd Floor Gresham Street London EC2V 7AY
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Some Companies
10 DONNINGTON LODGE,SOUTHPORT,PR8 2BN
Number: | 11888782 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH HOUSE, GEORGE STREET,STROUD,GL6 0AG
Number: | 09208562 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 EALING VILLAGE,LONDON,W5 2NB
Number: | 09734161 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHALYBEATE STREET,ABERYSTWYTH,SY23 1HX
Number: | 08449879 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN
Number: | 09276160 |
Status: | ACTIVE |
Category: | Private Limited Company |
48B PENTLAND AVENUE,DUNDEE,DD2 2BS
Number: | SC628538 |
Status: | ACTIVE |
Category: | Private Limited Company |