UKBizDB.co.uk

S.G. WARBURG & COMPANY LIMITED

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

This company is commonly known as S.g. Warburg & Company Limited. The company was founded 50 years ago and was given the registration number 01121735. The firm's registered office is in LONDON. You can find them at 5 Broadgate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:S.G. WARBURG & COMPANY LIMITED
Company Number:01121735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1973
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Broadgate, London, United Kingdom, EC2M 2QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broadgate, London, United Kingdom, EC2M 2QS

Secretary02 July 2013Active
5, Broadgate, London, EC2M 2QS

Director13 October 2015Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director07 April 2020Active
39 Cloudesley Road, Barnsbury Islington, London, N1 0EL

Secretary01 September 1998Active
Hungershall Lodge, Hungershall Park, Tunbridge Wells, TN4 8ND

Secretary-Active
100 Liverpool Street, London, EC2M 2RH

Secretary30 January 2004Active
15 Blenkarne Road, Wandsworth Common, London, SW11 6HZ

Secretary25 August 1995Active
100 Liverpool Street, London, EC2M 2RH

Director29 June 1998Active
12 Hillside Road, Radlett, WD7 7BH

Director06 July 1998Active
100 Liverpool Street, London, EC2M 2RH

Director21 March 2005Active
100 Liverpool Street, London, EC2M 2RH

Director05 October 2006Active
Bolehyde Manor, Allington, Chippenham, SN14 6LW

Director-Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director01 November 2016Active
100, Liverpool Street, London, United Kingdom, EC2M 2RH

Director03 September 2014Active
19 Launceston Place, London, W8 5RL

Director-Active
The New Cottage, Long Barn Road, Weald Sevenoaks, TN14 6NH

Director28 June 1995Active
100 Liverpool Street, London, EC2M 2RH

Director24 September 2007Active
Shorne Mead Pear Tree Lane, Shorne, DA12 3JT

Director-Active
41 Upper Addison Gardens, London, W14 8AJ

Director-Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director16 September 2008Active
100 Liverpool Street, London, EC2M 2RH

Director04 September 2001Active
62 Greenwich Park Street, London, SE10 9LT

Director22 February 1996Active
Beechbank, Mount Park Avenue, Harrow On The Hill, HA1 3JN

Director16 November 1999Active
32 Lucastes Road, Haywards Heath, RH16 1JW

Director30 August 2002Active
10 Westfield, Reigate, RH2 0DZ

Director06 November 1998Active
38 Marryat Road, Wimbledon, London, SW19 5BD

Director28 June 1995Active
100 Liverpool Street, London, EC2M 2RH

Director21 March 2005Active
Highfield Styants Bottom Road, Seal Chart, Sevenoaks, TN15 0ES

Director16 November 1999Active
Highfield Styants Bottom Road, Seal Chart, Sevenoaks, TN15 0ES

Director28 July 1995Active
100 Liverpool Street, London, EC2M 2RH

Director26 October 2005Active
100 Liverpool Street, London, EC2M 2RH

Director17 April 2001Active
5, Broadgate, London, EC2M 2QS

Director01 November 2007Active
1, Finsbury Avenue, London, EC2M 2PP

Director06 November 2009Active
100 Liverpool Street, London, EC2M 2RH

Director16 November 1999Active
Heath End House Spaniards Road, London, NW3 7JE

Director-Active

People with Significant Control

Ubs Uk Holding Limited
Notified on:06 April 2016
Status:Active
Address:5, Broadgate, London, EC2M 2QS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-29Gazette

Gazette dissolved liquidation.

Download
2022-12-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-15Resolution

Resolution.

Download
2021-05-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-17Resolution

Resolution.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-06-22Officers

Change person secretary company with change date.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.