UKBizDB.co.uk

S.G.E INVESTMENTS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fortnum House 2a Lister Gardens, Edmonton, London, N18 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Poplar Grove, Friern Barnet, London, N11 3NH

Secretary07 May 2008Active
Marazion, Cokes Lane, Chalfont St Giles, United Kingdom, HP8 4TA

Director01 December 2004Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Corporate Secretary12 September 2003Active
10 Martinsfield Close, Chigwell, IG7 6AT

Director01 December 2004Active
1 Ingrave Road, Brentwood, CM15 8AP

Director12 September 2003Active
1, Walsingham Road, Enfield, United Kingdom, EN2 6EX

Director01 December 2004Active
1-5 Ingrave Road, Brentwood, CM15 8AP

Corporate Director15 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Address

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

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.