UKBizDB.co.uk

SG VETERIS LIMITED

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

This company is commonly known as Sg Veteris Limited. The company was founded 7 years ago and was given the registration number 10539075. The firm's registered office is in LONDON. You can find them at The Bower At The Tower, 207-211 Old Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SG VETERIS LIMITED
Company Number:10539075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Bower At The Tower, 207-211 Old Street, London, England, EC1V 9NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scott House, Suite 1, The Concourse, Waterloo Station, London, England, SE1 7LY

Director21 October 2021Active
Scott House, Suite 1, The Concourse, Waterloo Station, London, England, SE1 7LY

Director25 May 2023Active
9th Floor, The Shard, London Bridge Street, London, England, SE1 9SG

Director20 March 2017Active
9th Floor, The Shard, London Bridge Street, London, England, SE1 9SG

Director23 December 2016Active
9th Floor, The Shard, London Bridge Street, London, England, SE1 9SG

Director23 December 2016Active
Scott House, Suite 1, The Concourse, Waterloo Station, London, England, SE1 7LY

Director10 December 2018Active

People with Significant Control

Ahmet Cemal Dedeoglu
Notified on:10 December 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Scott House, Suite 1, The Concourse, London, England, SE1 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sg Veteris Holdings Limited
Notified on:10 December 2018
Status:Active
Country of residence:Cyprus
Address:2-4 Arch. Makarios Iii, Capital Center, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ozan Ozerk
Notified on:23 December 2016
Status:Active
Date of birth:August 1979
Nationality:Cypriot
Country of residence:England
Address:9th Floor, The Shard, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr Anil Uzun
Notified on:23 December 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:The Shard 25th Floor, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Change person director company with change date.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Capital

Capital allotment shares.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Change account reference date company previous shortened.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Address

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

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Address

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

Download
2020-03-04Address

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

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.