This company is commonly known as S.g.e Investments Limited. The company was founded 20 years ago and was given the registration number 04897217. The firm's registered office is in LONDON. You can find them at Fortnum House 2a Lister Gardens, Edmonton, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | S.G.E INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04897217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fortnum House 2a Lister Gardens, Edmonton, London, N18 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Poplar Grove, Friern Barnet, London, N11 3NH | Secretary | 07 May 2008 | Active |
Marazion, Cokes Lane, Chalfont St Giles, United Kingdom, HP8 4TA | Director | 01 December 2004 | Active |
Leigh House, Weald Road, Brentwood, CM14 4SX | Corporate Secretary | 12 September 2003 | Active |
10 Martinsfield Close, Chigwell, IG7 6AT | Director | 01 December 2004 | Active |
1 Ingrave Road, Brentwood, CM15 8AP | Director | 12 September 2003 | Active |
1, Walsingham Road, Enfield, United Kingdom, EN2 6EX | Director | 01 December 2004 | Active |
1-5 Ingrave Road, Brentwood, CM15 8AP | Corporate Director | 15 September 2003 | Active |
Sge Uk Group Limited | ||
Notified on | : | 03 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP |
Nature of control | : |
|
Mr Steven Horne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marazion, Cokes Lane, Chalfont St. Giles, England, HP8 4TA |
Nature of control | : |
|
Mr Andrew Till | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Walsingham Road, Enfield, United Kingdom, EN2 6EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.