This company is commonly known as Sgm Group Limited. The company was founded 8 years ago and was given the registration number 09861475. The firm's registered office is in DUNMOW. You can find them at The Counting House Watling Lane, Thaxted, Dunmow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SGM GROUP LIMITED |
---|---|---|
Company Number | : | 09861475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2015 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Counting House Watling Lane, Thaxted, Dunmow, England, CM6 2QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Rue Marie Adelaide, L 2128, Luxembourg, Luxembourg, | Director | 22 May 2020 | Active |
The Counting House, Watling Lane, Thaxted, Dunmow, England, CM6 2QY | Secretary | 14 November 2017 | Active |
18 South Street, Mayfair, London, United Kingdom, W1K 1DG | Corporate Secretary | 06 November 2015 | Active |
3rd Floor 11-12, St. James's Square, London, SW1Y 4LB | Director | 06 November 2015 | Active |
3rd Floor 11-12, St. James's Square, London, SW1Y 4LB | Director | 06 November 2015 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 04 January 2017 | Active |
Highwood, Newbiggen Street, Thaxted, Dunmow, England, CM6 2QT | Director | 28 December 2017 | Active |
Highwood, Newbiggen Street, Thaxted, Dunmow, England, CM6 2QT | Director | 21 November 2017 | Active |
The Counting House, Watling Lane, Thaxted, Dunmow, England, CM6 2QY | Director | 12 July 2019 | Active |
18 South Street, Mayfair, London, United Kingdom, W1K 1DG | Corporate Director | 06 November 2015 | Active |
Mr Sergio Ricardo Da Silva Duarte | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Portuguese |
Country of residence | : | Luxembourg |
Address | : | 66, Rue Marie Adelaide, Luxembourg, Luxembourg, |
Nature of control | : |
|
Mr Stephane Andre Haesaert | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | The Counting House, Watling Lane, Dunmow, England, CM6 2QY |
Nature of control | : |
|
Sergio Ricardo Da Silva Duarte | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Sebastien Georges Andre Beaujean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Termination secretary company with name termination date. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Officers | Appoint person secretary company with name date. | Download |
2017-11-14 | Address | Change registered office address company with date old address new address. | Download |
2017-09-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.