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)
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 45,669,969
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 45,669,969
22 Oct 2014 AP03 Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014
21 Oct 2014 TM02 Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2014 TM01 Termination of appointment of John Sweeney as a director
11 Jun 2014 AP01 Appointment of Mr Stephen Richard Cooper as a director
11 Jun 2014 TM01 Termination of appointment of Benjamin Read as a director
11 Jun 2014 TM01 Termination of appointment of Alexander Macdonald as a director
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 45,669,969
15 Mar 2013 AP03 Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary
07 Mar 2013 TM02 Termination of appointment of Jonathan Mortimer as a secretary
28 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012
08 Dec 2011 TM01 Termination of appointment of Paul O'kelly as a director
07 Nov 2011 AP01 Appointment of Mr Benjamin Stevenson Read as a director
14 Oct 2011 TM01 Termination of appointment of Roderick Burns as a director
14 Oct 2011 AP01 Appointment of Mr John Joseph Sweeney as a director
09 May 2011 AA Accounts for a dormant company made up to 31 December 2010