UKBizDB.co.uk

SG KLEINWORT HAMBROS LIMITED

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

This company is commonly known as Sg Kleinwort Hambros Limited. The company was founded 26 years ago and was given the registration number 03470463. The firm's registered office is in LONDON. You can find them at 5th Floor, 8 St. James's Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SG KLEINWORT HAMBROS LIMITED
Company Number:03470463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5th Floor, 8 St. James's Square, London, England, SW1Y 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Bank Street, London, England, E14 4SG

Secretary22 September 2021Active
One, Bank Street, London, England, E14 4SG

Director08 June 2020Active
One, Bank Street, London, England, E14 4SG

Director22 November 2023Active
7, Eliot Hill, London, United Kingdom, SE13 7EB

Secretary17 May 2010Active
Norfolk House, 31 St. James's Square, London, SW1Y 4JR

Secretary30 September 2014Active
36 Spencer Road, London, SW18 2SW

Secretary15 December 1997Active
4, Kingswood Road, London, SW19 3NE

Secretary20 January 2005Active
5th Floor, 8 St. James's Square, London, England, SW1Y 4JU

Secretary11 March 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 1997Active
5th Floor, 8 St. James's Square, London, England, SW1Y 4JU

Director16 July 2009Active
9 Rue Jean-Pierre Brasseur, L-1258, Luxembourg, FOREIGN

Director13 March 1998Active
Sg House, 41, Tower Hill, London, England, EC3N 4SG

Director07 February 2013Active
6 Avenue Franklin Roosevelt, 94130 Nogent-Sur-Marne,

Director22 March 1999Active
Norfolk House, 31 St. James's Square, London, United Kingdom, SW1Y 4JR

Director08 November 2010Active
5th Floor, 8 St. James's Square, London, England, SW1Y 4JU

Director15 April 2014Active
29, Warwick Road, London, W5 3XH

Director24 April 2001Active
One, Bank Street, London, England, E14 4SG

Director06 August 2019Active
47 Onslow Square, London, SW7 3LR

Director13 March 1998Active
8 Rue Des Poutonniers, Strasbourg, France, 67000

Director13 March 1998Active
5th Floor, 8 St. James's Square, London, England, SW1Y 4JU

Director01 July 2018Active
5th Floor, 8 St. James's Square, London, England, SW1Y 4JU

Director08 March 2016Active
5th Floor, 8 St. James's Square, London, England, SW1Y 4JU

Director17 May 2010Active
Elmbridge House, Little Easton, Dunmow, CM6 2HZ

Director25 March 1998Active
36 Spencer Road, London, SW18 2SW

Director15 December 1997Active
24 Thurloe Square, London, SW7 2SD

Director15 December 1997Active
41 Rue De Saint Petersbourg, Paris, France, 75008

Director13 March 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 November 1997Active

People with Significant Control

Societe Generale Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:29, Boulevard Haussmann, Paris, France, 75009
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Change person secretary company with change date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-10-07Address

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

Download
2022-10-06Address

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

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-12-13Address

Change sail address company with old address new address.

Download
2019-11-13Capital

Legacy.

Download
2019-11-13Capital

Capital statement capital company with date currency figure.

Download
2019-11-13Insolvency

Legacy.

Download
2019-11-13Resolution

Resolution.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.