UKBizDB.co.uk

SBJ GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sbj Group Limited. The company was founded 25 years ago and was given the registration number 03630730. The firm's registered office is in LONDON. You can find them at 5 Old Broad Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SBJ GROUP LIMITED
Company Number:03630730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:5 Old Broad Street, London, EC2N 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary01 March 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 April 2020Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 April 2020Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary13 July 2020Active
25, Turret Grove, Clapham, London, SW4 0ES

Secretary06 November 1998Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Secretary01 February 1999Active
5, Old Broad Street, London, EC2N 1AD

Secretary22 December 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 1998Active
1 Warmans Close, Bawburgh, Norwich, NR9 3JB

Director18 December 2008Active
25 Tadorne Road, Tadworth, KT20 5TD

Director06 November 1998Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director06 November 1998Active
5, Old Broad Street, London, EC2N 1AD

Director29 June 2012Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director06 November 1998Active
5, Old Broad Street, London, EC2N 1AD

Director16 December 2019Active
5, Old Broad Street, London, EC2N 1AD

Director15 December 2011Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director06 November 1998Active
Sbj Ltd, 100 Whitechapel Road, London, E1 1JG

Director07 March 2005Active
The Cobbles, Nursery Road, Walton On The Hill, KT20 7TZ

Director09 November 1998Active
5, Old Broad Street, London, EC2N 1AD

Director23 April 2012Active
5, Old Broad Street, London, EC2N 1AD

Director15 December 2011Active
12 Mymms Drive, Brookmans Park, AL9 7AF

Director18 December 2008Active
46 Chantrey House, 4 Eccleston Street, London, SW1W 9LN

Director22 December 2004Active
666 Greenwich Street, Ph 3,, New York, United States,

Director22 December 2004Active
39 Markham Street, London, SW3 3NR

Director20 March 2008Active
5, Old Broad Street, London, EC2N 1AD

Director18 December 2013Active
48 Chesilton Road, London, SW6 5AB

Director20 March 2008Active
8 Redwood Place, Beaconsfield, HP9 1RP

Director25 April 2008Active
5, Old Broad Street, London, EC2N 1AD

Director19 March 2008Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director25 January 2007Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director14 July 2017Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director25 January 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director14 September 1998Active

People with Significant Control

Axa Uk Plc
Notified on:27 October 2022
Status:Active
Country of residence:United Kingdom
Address:20, Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thinc Uk Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type group.

Download
2023-03-06Officers

Appoint person secretary company with name date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type group.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type group.

Download
2020-07-15Officers

Appoint person secretary company with name date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.