Advanced company searchLink opens in new window

SGB HOLDINGS LIMITED

Company number 00947915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 TM01 Termination of appointment of Christophe Nicolas Reitemeier as a director on 22 February 2024
29 Feb 2024 AP01 Appointment of Mrs Shaima Zaman as a director on 22 February 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 6 January 2022
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
12 Jan 2021 TM01 Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020
20 Nov 2020 AP01 Appointment of Mr Christophe Nicolas Reitemeier as a director on 6 November 2020
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
16 Jan 2019 PSC02 Notification of Harsco Infrastructure Services Limited as a person with significant control on 14 December 2018
16 Jan 2019 PSC07 Cessation of Harsco Infrastructure Group Limited as a person with significant control on 14 December 2018
16 Jan 2019 PSC07 Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 14 December 2018
16 Jan 2019 PSC07 Cessation of Stephen Richard Cooper as a person with significant control on 14 December 2018
10 Jan 2019 SH08 Change of share class name or designation
10 Jan 2019 SH10 Particulars of variation of rights attached to shares
17 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016