SG VETERIS LIMITED

Scott House Suite 1, The Concourse Scott House Suite 1, The Concourse, London, SE1 7LY, England
StatusACTIVE
Company No.10539075
CategoryPrivate Limited Company
Incorporated23 Dec 2016
Age7 years, 5 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CUBED CONSULTING LIMITED

1 WEEFORD DELL,SUTTON COLDFIELD,B75 5RU

Number:08844410
Status:ACTIVE
Category:Private Limited Company

COED DU HALL LIMITED

6/8 OLD HALL ROAD, GATLEY,CHESHIRE,SK8 4BE

Number:02873799
Status:ACTIVE
Category:Private Limited Company

EASICLEANING LIMITED

28 QUEENSMERE,BENFLEET,SS7 3XR

Number:11096398
Status:ACTIVE
Category:Private Limited Company

HARROGATE VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:04335411
Status:ACTIVE
Category:Private Limited Company

OLUNIQUE CARE LTD

4 ROCKALL WALK,MANCHESTER,M11 3JH

Number:10852230
Status:ACTIVE
Category:Private Limited Company

PATHWAY LIGHTING UK LIMITED

BRIERLEY HOUSE THE FOLLY,RYTON,NE40 4RU

Number:06604463
Status:ACTIVE
Category:Private Limited Company

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