UKBizDB.co.uk

SGM - FOREIGN EXCHANGE LIMITED

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

This company is commonly known as Sgm - Foreign Exchange Limited. The company was founded 21 years ago and was given the registration number 04529539. The firm's registered office is in LONDON. You can find them at 41 Eastcheap, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:SGM - FOREIGN EXCHANGE LIMITED
Company Number:04529539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:41 Eastcheap, London, EC3M 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Eastcheap, London, EC3M 1DT

Director10 October 2002Active
41, Eastcheap, London, EC3M 1DT

Director12 August 2021Active
41, Eastcheap, London, EC3M 1DT

Director12 August 2021Active
41, Eastcheap, London, EC3M 1DT

Director12 August 2021Active
41, Eastcheap, London, EC3M 1DT

Director03 January 2024Active
41, Eastcheap, London, EC3M 1DT

Director03 January 2024Active
Suite 2-4 Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY

Secretary24 February 2011Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Secretary01 April 2006Active
41 Eastcheap, London, EC3M 1DT

Secretary10 October 2002Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary09 September 2002Active
61 Elms Road, London, SW4 9EP

Director10 October 2002Active
26 Illingworth, St Leonards Hill, Windsor, SL4 4UP

Director10 October 2002Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director09 September 2002Active

People with Significant Control

Mr Humphrey Richard Percy
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:41 Eastcheap, London, United Kingdom, EC3M 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Mortgage

Mortgage satisfy charge full.

Download
2016-12-08Mortgage

Mortgage satisfy charge full.

Download
2016-12-08Mortgage

Mortgage satisfy charge full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.