UKBizDB.co.uk

SG HORIZONS (UK) LIMITED

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

This company is commonly known as Sg Horizons (uk) Limited. The company was founded 10 years ago and was given the registration number 08816973. The firm's registered office is in ST ALBANS. You can find them at C/o Warrenclare, 5 - 6 George Street, St Albans, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SG HORIZONS (UK) LIMITED
Company Number:08816973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Warrenclare, 5 - 6 George Street, St Albans, AL3 4ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Ely Place, C/O Bower Cotton Hamilton Llp, London, England, EC1N 6TD

Secretary23 April 2022Active
34, Ely Place, London, England, EC1N 6TD

Director11 June 2020Active
Flat 19, 32 Grosvenor Street,, London, United Kingdom, W1K 4QS

Director07 October 2021Active
34, Ely Place, C/O Bower Cotton Hamilton Llp, London, England, EC1N 6TD

Secretary30 September 2019Active
5-6, George Street, St. Albans, United Kingdom, AL3 4ER

Corporate Secretary24 October 2014Active
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

Director30 September 2019Active
34, Ely Place, C/O Bower Cotton Hamilton Llp, London, England, EC1N 6TD

Director28 February 2018Active
C/O Warrenclare, 5 - 6 George Street, St Albans, United Kingdom, AL3 4ER

Director16 December 2013Active
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:12 April 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
Mrs Harini Raghuveer
Notified on:12 December 2018
Status:Active
Date of birth:May 1954
Nationality:British
Address:C/O Warrenclare, 5 - 6 George Street, St Albans, AL3 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Keshava Raghuveer
Notified on:16 December 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:C/O Warrenclare, 5 - 6 George Street, St Albans, AL3 4ER
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-11-18Officers

Change person secretary company with change date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-23Officers

Appoint person secretary company with name date.

Download
2022-04-23Officers

Termination secretary company with name termination date.

Download
2022-04-23Officers

Termination director company with name termination date.

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

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

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
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.