UKBizDB.co.uk

SG HOLDINGS ( UK) LIMITED

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

This company is commonly known as Sg Holdings ( Uk) Limited. The company was founded 5 years ago and was given the registration number 11917762. The firm's registered office is in LONDON. You can find them at 68 Burnelli Building , 68, Burnelli Building, Chelsea Bridge Wharf, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SG HOLDINGS ( UK) LIMITED
Company Number:11917762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 64304 - Activities of open-ended investment companies
  • 98000 - Residents property management

Office Address & Contact

Registered Address:68 Burnelli Building , 68, Burnelli Building, Chelsea Bridge Wharf, London, United Kingdom, SW8 4NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Ely Place, London, England, EC1N 6TD

Director11 June 2020Active
34, Ely Place, C/O Bower Cotton Hamilton Llp, London, England, EC1N 6TD

Director01 April 2019Active
Flat 19, 32 Grosvenor Street,, London, United Kingdom, W1K 4QS

Director07 October 2021Active
Dns House, 382 Kenton Road, Harrow, England, HA3 8DP

Director11 June 2020Active
34, Ely Place, C/O Bower Cotton Hamilton Llp, London, England, EC1N 6TD

Director15 March 2021Active
76178, Avenue Des Champs Elysees, Paris, France, 75008

Director23 October 2019Active
1999, Avenue Of The Stars Ste 1100, Los Angeles, United States, 90067

Director15 March 2021Active
18001 Collins Ave Apt 1507, Sunny Isles Beach, Florida, United States, 33160

Director15 April 2020Active

People with Significant Control

Mr Sandip Goyal
Notified on:15 October 2019
Status:Active
Date of birth:December 1957
Nationality:Indian
Country of residence:England
Address:34, Ely Place, London, England, EC1N 6TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms. Jyoti Luther
Notified on:01 April 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:68 Burnelli Building ,, 68, Burnelli Building, London, United Kingdom, SW8 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2021-02-19Address

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

Download
2021-02-19Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2019-12-21Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.