SG METRO NEWCASTLE LTD

Fifth Floor Fifth Floor, London, EC1N 8SU, United Kingdom
StatusACTIVE
Company No.09622717
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

SG METRO NEWCASTLE LTD is an active private limited company with number 09622717. It was incorporated 8 years, 11 months, 9 days ago, on 04 June 2015. The company address is Fifth Floor Fifth Floor, London, EC1N 8SU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Martin Kofoed Lundgaard

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bjoern Bach Eriksen

Termination date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sg Northern England Limited

Change date: 2024-03-13

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-29

Officer name: Mr Bjoern Bach Eriksen

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-03-27

Officer name: Canute Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

New address: Fifth Floor 27 Greville Street London EC1N 8SU

Old address: Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom

Change date: 2023-03-27

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mr Bjoern Bach Eriksen

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bjoern Bach Eriksen

Change date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Jonathan George Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Kofoed Lundgaard

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Cresten Vaupell Grene

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Bjoern Bach Eriksen

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2022

Action Date: 04 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-04

Psc name: Sg Northern England Limited

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Canute Secretaries Limited

Change date: 2021-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2021

Action Date: 10 Oct 2021

Category: Address

Type: AD01

New address: Fifth Floor 27 Greville Street London EC1N 8TN

Change date: 2021-10-10

Old address: 17-18 Aylesbury Street London EC1R 0DB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-22

Charge number: 096227170001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-04

Officer name: Mr Mikkel Vaupell Grene

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mikkel Vaupell Grene

Change date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan George Cooper

Change date: 2018-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Jonathan George Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mr Jonathan George Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grene LIMITED\certificate issued on 15/01/16

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jun 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 EIGHT LIMITED

23 ARGYLE STREET,LIVERPOOL,L1 5BL

Number:07291220
Status:ACTIVE
Category:Private Limited Company

FOXGLOVE HOTEL MANAGEMENT LIMITED

UNIT D2 ELLAND RIORGES LINK,ELLAND,HX5 9DG

Number:11156856
Status:ACTIVE
Category:Private Limited Company

JMDAVIS SERVICES LTD

HAYCROFT HOUSE HAYCROFT LANE,BERKELEY,GL13 9FA

Number:11225311
Status:ACTIVE
Category:Private Limited Company

JOPPA SOLUTIONS LTD

36 SEAVIEW TERRACE,EDINBURGH,EH15 2HE

Number:SC489864
Status:ACTIVE
Category:Private Limited Company

LAWN PROPERTIES LTD

CALEDONIA HOUSE THORNLIEBANK INDUSTRIAL ESTATE,GLASGOW,G46 8JT

Number:SC514946
Status:ACTIVE
Category:Private Limited Company
Number:CS002922
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source