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..
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 | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 02 March 2018 | Active |
One Tudor Street, London, United Kingdom, EC4Y 0AH | Secretary | 01 November 2015 | Active |
20 Lumley Gardens, Cheam, Sutton, SM3 8NW | Secretary | 18 December 2001 | Active |
33 Seething Wells Lane, Surbiton, KT6 5NA | Secretary | 03 November 2006 | Active |
14 Simms Gardens, East Finchley, London, N2 8HT | Secretary | 12 December 2001 | Active |
30 Palmerston Road, London, SW14 7PZ | Secretary | 01 May 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 30 November 2001 | Active |
Savoy House, Savoy Circus, London, England, W3 7DA | Director | 06 August 2009 | Active |
Savoy House, Savoy Circus, London, England, W3 7DA | Director | 10 February 2016 | Active |
11 Park Close, Middleton Stoney, OX25 4AS | Director | 08 January 2002 | Active |
One Tudor Street, London, United Kingdom, EC4Y 0AH | Director | 03 March 2016 | Active |
Savoy House, Savoy Circus, London, England, W3 7DA | Director | 15 June 2015 | Active |
Harvest Cottage, 1 Searson Close, Tallington, Stamford, United Kingdom, PE9 4RF | Director | 13 October 2010 | Active |
Sequoia, Grassy Lane, Sevenoaks, TN13 1PL | Director | 03 November 2006 | Active |
204, Alexandra Park Road, London, United Kingdom, N22 7UQ | Director | 20 March 2013 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 01 August 2014 | Active |
Littleworth House, Littleworth Common Road, Esher, KT10 9UE | Director | 18 December 2001 | Active |
56 Hendham Road, London, SW17 7DQ | Director | 18 December 2001 | Active |
Edgewood Gables, The Holloway, Rowney Green, B48 7QA | Director | 03 November 2006 | Active |
Savoy House, Savoy Circus, London, England, W3 7DA | Director | 15 June 2015 | Active |
9, Norfolk Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4HL | Director | 29 September 2009 | Active |
Flat G 10 Thorney Crescent, London, SW11 3TR | Director | 03 November 2006 | Active |
9 The Charter Road, Woodford Green, IG8 9RD | Director | 18 December 2001 | Active |
St Ives Plc, One Tudor Street, London, EC4Y 0AH | Director | 18 January 2012 | Active |
Oak End, Wagon Way, Loudwater, Rickmansworth, WD3 4JE | Director | 18 December 2001 | Active |
Primrose Cottage, Old Weybeards Farm Hill End Road, Harefield, UB9 6LH | Director | 12 December 2001 | Active |
Orchard Well, Chapel Street Welford On Avon, Stratford Upon Avon, CV37 8QE | Director | 03 November 2006 | Active |
30 Palmerston Road, London, SW14 7PZ | Director | 28 July 2003 | Active |
Latton House, Latton, Cricklade, Swindon, England, SN6 6DP | Director | 29 September 2009 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 30 November 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-18 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-08-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-23 | Insolvency | Liquidation in administration extension of period. | Download |
2019-09-13 | Resolution | Resolution. | Download |
2019-09-11 | Resolution | Resolution. | Download |
2019-09-11 | Change of name | Change of name notice. | Download |
2019-08-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-03-22 | Insolvency | Liquidation in administration proposals. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Accounts | Change account reference date company current extended. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.