SG VETERIS LIMITED
Status | ACTIVE |
Company No. | 10539075 |
Category | Private Limited Company |
Incorporated | 23 Dec 2016 |
Age | 7 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SG VETERIS LIMITED is an active private limited company with number 10539075. It was incorporated 7 years, 5 months, 15 days ago, on 23 December 2016. The company address is Scott House Suite 1, The Concourse Scott House Suite 1, The Concourse, London, SE1 7LY, England.
Company Fillings
Change person director company with change date
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anil Oncu
Change date: 2024-03-27
Documents
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Notification of a person with significant control
Date: 21 Mar 2024
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sg Veteris Holdings Limited
Notification date: 2018-12-10
Documents
Cessation of a person with significant control
Date: 21 Mar 2024
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ahmet Cemal Dedeoglu
Cessation date: 2018-12-10
Documents
Capital allotment shares
Date: 15 Dec 2023
Action Date: 27 Oct 2023
Category: Capital
Type: SH01
Capital : 1,100 GBP
Date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Anand Vasudevan
Appointment date: 2023-05-25
Documents
Termination director company with name termination date
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-04
Officer name: Ahmet Cemal Dedeoglu
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Change account reference date company previous shortened
Date: 28 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts amended with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AAMD
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-17
Old address: The Bower at the Tower 207-211 Old Street London EC1V 9NR England
New address: Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-21
Officer name: Mr Anil Oncu
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-04
New address: The Bower at the Tower 207-211 Old Street London EC1V 9NR
Old address: PO Box EC1V 9NR the Bower the Bower at the Tower 207-211 Old Street London EC1V 9NR England
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-04
New address: PO Box EC1V 9NR the Bower the Bower at the Tower 207-211 Old Street London EC1V 9NR
Old address: 9th Floor, the Shard London Bridge Street London SE1 9SG England
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Notification of a person with significant control
Date: 20 Dec 2018
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ahmet Cemal Dedeoglu
Notification date: 2018-12-10
Documents
Cessation of a person with significant control
Date: 20 Dec 2018
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ozan Ozerk
Cessation date: 2018-12-10
Documents
Appoint person director company with name date
Date: 12 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Ahmet Cemal Dedeoglu
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Bull
Termination date: 2018-12-10
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-10
Officer name: Alistair Thomas Cotton
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Patrick Cronin
Termination date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Mr David James Bull
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-28
New address: 9th Floor, the Shard London Bridge Street London SE1 9SG
Old address: The Shard 25th Floor 32 London Bridge Street London SE1 9SG United Kingdom
Documents
Resolution
Date: 12 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 09 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ozan Ozerk
Change date: 2018-02-08
Documents
Change account reference date company current extended
Date: 30 Nov 2017
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 28 Jun 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-27
Psc name: Anil Uzun
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Bull
Appointment date: 2017-03-20
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
New address: The Shard 25th Floor 32 London Bridge Street London SE1 9SG
Change date: 2017-02-22
Old address: The Shard 32 London Bridge Street London SE1 9SG United Kingdom
Documents
Some Companies
1 WEEFORD DELL,SUTTON COLDFIELD,B75 5RU
Number: | 08844410 |
Status: | ACTIVE |
Category: | Private Limited Company |
6/8 OLD HALL ROAD, GATLEY,CHESHIRE,SK8 4BE
Number: | 02873799 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 QUEENSMERE,BENFLEET,SS7 3XR
Number: | 11096398 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 04335411 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROCKALL WALK,MANCHESTER,M11 3JH
Number: | 10852230 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIERLEY HOUSE THE FOLLY,RYTON,NE40 4RU
Number: | 06604463 |
Status: | ACTIVE |
Category: | Private Limited Company |