UKBizDB.co.uk

SGB INVESTMENTS LIMITED

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

This company is commonly known as Sgb Investments Limited. The company was founded 62 years ago and was given the registration number 00726995. The firm's registered office is in LEATHERHEAD. You can find them at Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SGB INVESTMENTS LIMITED
Company Number:00726995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Secretary15 October 2014Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director10 June 2014Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director06 November 2020Active
100, Rue De Volmerange, Dudelange, Luxembourg,

Secretary07 March 2013Active
22 Landen Grove, Wokingham, RG41 1LL

Secretary04 June 2003Active
Pine Lodge, 2b Coral Close, Burbage Hinckley, LE10 2HB

Secretary20 April 2001Active
126 Auckland Road, London, SE19 2RP

Secretary01 August 2001Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Secretary31 December 2010Active
The Brambles, 273 Hayes Lane, Kenley, CR8 5EJ

Secretary-Active
The Willows Willowside, London Colney, St Albans, AL2 1DP

Secretary30 September 2000Active
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA

Secretary01 July 1997Active
62 Thomas More House, Barbican, London, EC2Y 8BT

Secretary01 September 1993Active
6 Blythewood Close, Knowle, Solihull, B91 3HL

Director11 June 2003Active
38 Rusholme Road, London, SW15 3LG

Director27 July 1994Active
Valley House, 6 Boyce Farm Road, Thames Ditton, KT7 0TS

Director-Active
Pylle Manor, Pylle, Shepton Mallet, BA4 6TD

Director21 July 1993Active
Harsfold Farmhouse, Wisborough Green, RH14 0BD

Director21 July 1993Active
The Loft House Tandridge Court, Tandridge, Oxted, RH8 9NJ

Director30 November 1994Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
Home Green Heath House Road, Worplesdon Hill, Woking, GU22 0QU

Director30 September 2000Active
115 Copers Cope Road, Beckenham, BR3 1NY

Director27 March 1996Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director03 October 2011Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
Caramba Ashdown Place, Forest Row, RH18 5LP

Director21 July 1993Active
24 Albert Road, Teddington, TW11 0BD

Director21 July 1993Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
The Brambles, 273 Hayes Lane, Kenley, CR8 5EJ

Director01 January 1993Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
88 Dukes Avenue, Muswell Hill, London, N10 2QA

Director21 July 1993Active
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA

Director01 November 1997Active
Kimbers 6 Wheatfield Avenue, West Common, Harpenden, AL5 2NU

Director28 October 1996Active
8 Ormonde Road, Moor Park, Northwood, HA6 2EL

Director21 July 1993Active
1 The Stables, Langton Long, Blandford, DT11 9HR

Director21 July 1993Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director18 September 2000Active
169 Worple Road, London, SW20 8RQ

Director-Active

People with Significant Control

Mr Stephen Richard Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Harsco House Regent Park, Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Claude Lashmer Whistler
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Harsco House Regent Park, Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Harsco Infrastructure Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harsco House, Regent Park, Leatherhead, England, KT22 7SG
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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

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

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type dormant.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type dormant.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.