UKBizDB.co.uk

SGL REALISATIONS LIMITED

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

This company is commonly known as Sgl Realisations Limited. The company was founded 22 years ago and was given the registration number 04332146. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SGL REALISATIONS LIMITED
Company Number:04332146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:30 November 2001
End of financial year:28 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Director02 March 2018Active
One Tudor Street, London, United Kingdom, EC4Y 0AH

Secretary01 November 2015Active
20 Lumley Gardens, Cheam, Sutton, SM3 8NW

Secretary18 December 2001Active
33 Seething Wells Lane, Surbiton, KT6 5NA

Secretary03 November 2006Active
14 Simms Gardens, East Finchley, London, N2 8HT

Secretary12 December 2001Active
30 Palmerston Road, London, SW14 7PZ

Secretary01 May 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 November 2001Active
Savoy House, Savoy Circus, London, England, W3 7DA

Director06 August 2009Active
Savoy House, Savoy Circus, London, England, W3 7DA

Director10 February 2016Active
11 Park Close, Middleton Stoney, OX25 4AS

Director08 January 2002Active
One Tudor Street, London, United Kingdom, EC4Y 0AH

Director03 March 2016Active
Savoy House, Savoy Circus, London, England, W3 7DA

Director15 June 2015Active
Harvest Cottage, 1 Searson Close, Tallington, Stamford, United Kingdom, PE9 4RF

Director13 October 2010Active
Sequoia, Grassy Lane, Sevenoaks, TN13 1PL

Director03 November 2006Active
204, Alexandra Park Road, London, United Kingdom, N22 7UQ

Director20 March 2013Active
One, Tudor Street, London, EC4Y 0AH

Director01 August 2014Active
Littleworth House, Littleworth Common Road, Esher, KT10 9UE

Director18 December 2001Active
56 Hendham Road, London, SW17 7DQ

Director18 December 2001Active
Edgewood Gables, The Holloway, Rowney Green, B48 7QA

Director03 November 2006Active
Savoy House, Savoy Circus, London, England, W3 7DA

Director15 June 2015Active
9, Norfolk Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4HL

Director29 September 2009Active
Flat G 10 Thorney Crescent, London, SW11 3TR

Director03 November 2006Active
9 The Charter Road, Woodford Green, IG8 9RD

Director18 December 2001Active
St Ives Plc, One Tudor Street, London, EC4Y 0AH

Director18 January 2012Active
Oak End, Wagon Way, Loudwater, Rickmansworth, WD3 4JE

Director18 December 2001Active
Primrose Cottage, Old Weybeards Farm Hill End Road, Harefield, UB9 6LH

Director12 December 2001Active
Orchard Well, Chapel Street Welford On Avon, Stratford Upon Avon, CV37 8QE

Director03 November 2006Active
30 Palmerston Road, London, SW14 7PZ

Director28 July 2003Active
Latton House, Latton, Cricklade, Swindon, England, SN6 6DP

Director29 September 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 November 2001Active

People with Significant Control

Selmerbridge Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:Savoy House, Savoy Circus, London, England, W3 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
St Ives Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Tudor Street, London, England, EC4Y 0AH
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-18Gazette

Gazette dissolved liquidation.

Download
2021-01-18Insolvency

Liquidation in administration move to dissolution.

Download
2020-08-25Insolvency

Liquidation in administration progress report.

Download
2020-02-18Insolvency

Liquidation in administration progress report.

Download
2020-01-23Insolvency

Liquidation in administration extension of period.

Download
2019-09-13Resolution

Resolution.

Download
2019-09-11Resolution

Resolution.

Download
2019-09-11Change of name

Change of name notice.

Download
2019-08-30Insolvency

Liquidation in administration progress report.

Download
2019-08-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-03-22Insolvency

Liquidation in administration proposals.

Download
2019-02-08Address

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

Download
2019-02-07Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2018-03-12Accounts

Change account reference date company current extended.

Download
2018-03-12Address

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

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.