SG HOLDINGS ( UK) LIMITED

34 Ely Place 34 Ely Place, London, EC1N 6TD, England
StatusACTIVE
Company No.11917762
CategoryPrivate Limited Company
Incorporated01 Apr 2019
Age5 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

SG HOLDINGS ( UK) LIMITED is an active private limited company with number 11917762. It was incorporated 5 years, 2 months, 4 days ago, on 01 April 2019. The company address is 34 Ely Place 34 Ely Place, London, EC1N 6TD, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jan 2024

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: 23 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 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: 16 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Mark Louis Andre Saint Juste

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Martinez Sanchez

Appointment date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satpal Gill

Termination date: 2021-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Louis Andre Saint Juste

Appointment date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sumit Agarwal

Termination date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satpal Gill

Appointment date: 2021-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: 34 Ely Place C/O Bower Cotton Hamilton Llp London EC1N 6TD

Old address: 34 C/O Bower Cotton Hamilton Llp 34 Ely Place London EC1N 6TD England

Change date: 2021-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: 34 C/O Bower Cotton Hamilton Llp 34 Ely Place London EC1N 6TD

Change date: 2021-02-19

Old address: 68 Burnelli Building , 68, Burnelli Building Chelsea Bridge Wharf London SW8 4NG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abhishek Khaitan

Appointment date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-11

Officer name: Mr Sumit Agarwal

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Allen Whitehouse

Termination date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-15

Officer name: Mr Douglas Allen Whitehouse

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2019

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Griffon

Termination date: 2019-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Griffon

Appointment date: 2019-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandip Goyal

Notification date: 2019-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jyoti Luther

Cessation date: 2019-10-15

Documents

View document PDF

Incorporation company

Date: 01 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEROACH LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10606218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRANDON POSTURE PRODUCTS LTD

49 THE STREET,BADMINTON,GL9 1DS

Number:10106477
Status:ACTIVE
Category:Private Limited Company

EVSIMPSON LTD.

3 PINE COURT,LONDON,N4 4JJ

Number:08960445
Status:ACTIVE
Category:Private Limited Company

Q 888 LIMITED

CROMWELL HOUSE,MANSFIELD,NG18 1RR

Number:10239097
Status:ACTIVE
Category:Private Limited Company

ROBIN KENDALL AND CO LIMITED

FLAT 2, MANESTY COURT,LONDON,N14 4LP

Number:11820601
Status:ACTIVE
Category:Private Limited Company

SYMA PROPERTIES LTD

44 PARK DRIVE,BRADFORD,BD9 4DT

Number:11483211
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