SG GLOBAL FINCO LIMITED

Britannia House Britannia House, Brighton, BN1 4DE, East Sussex, England
StatusACTIVE
Company No.11827569
CategoryPrivate Limited Company
Incorporated14 Feb 2019
Age5 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

SG GLOBAL FINCO LIMITED is an active private limited company with number 11827569. It was incorporated 5 years, 4 months, 19 days ago, on 14 February 2019. The company address is Britannia House Britannia House, Brighton, BN1 4DE, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Williams

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Leo Belfer

Appointment date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-06

Old address: Brighton Study Centre Billinton Way Brighton East Sussex BN1 4LF England

New address: Britannia House 21 Station Street Brighton East Sussex BN1 4DE

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Voirrey Lancaster

Termination date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Francis Crichton

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-04

Psc name: Surrey Topco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 985,000 GBP

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Voirrey Lancaster

Appointment date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Williams

Appointment date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Christophe Personnaz

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Oliver Henry Little

Termination date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

Old address: 1 Grafton Street London W1S 4FE United Kingdom

New address: Brighton Study Centre Billinton Way Brighton East Sussex BN1 4LF

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Feb 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 14 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX BOWERS ENGINEERING LTD

CHURCH VIEW,OKEHAMPTON,EX20 4BZ

Number:11016439
Status:ACTIVE
Category:Private Limited Company

GROUND SIX LIMITED

SPACEWORKS,NEWCASTLE UPON TYNE,NE7 7LX

Number:07821998
Status:ACTIVE
Category:Private Limited Company

J J SHELTON LIMITED

108 ST. PETERS AVENUE,READING,RG4 7DR

Number:10051369
Status:ACTIVE
Category:Private Limited Company

KH CONSTRUCTION (CAMBRIDGE) LIMITED

31 GODWIN WAY,CAMBRIDGE,CB1 8QW

Number:11730301
Status:ACTIVE
Category:Private Limited Company

LINK AGE SOUTHWARK

URC,LONDON,SE22 8RH

Number:05189161
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MONEY SPRITE LIMITED

HERON TOWER,LONDON,EC2N 4AD

Number:05605928
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