UKBizDB.co.uk

SGM GROUP LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Counting House Watling Lane, Thaxted, Dunmow, England, CM6 2QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Rue Marie Adelaide, L 2128, Luxembourg, Luxembourg,

Director22 May 2020Active
The Counting House, Watling Lane, Thaxted, Dunmow, England, CM6 2QY

Secretary14 November 2017Active
18 South Street, Mayfair, London, United Kingdom, W1K 1DG

Corporate Secretary06 November 2015Active
3rd Floor 11-12, St. James's Square, London, SW1Y 4LB

Director06 November 2015Active
3rd Floor 11-12, St. James's Square, London, SW1Y 4LB

Director06 November 2015Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director04 January 2017Active
Highwood, Newbiggen Street, Thaxted, Dunmow, England, CM6 2QT

Director28 December 2017Active
Highwood, Newbiggen Street, Thaxted, Dunmow, England, CM6 2QT

Director21 November 2017Active
The Counting House, Watling Lane, Thaxted, Dunmow, England, CM6 2QY

Director12 July 2019Active
18 South Street, Mayfair, London, United Kingdom, W1K 1DG

Corporate Director06 November 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination secretary company with name termination date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Appoint person secretary company with name date.

Download
2017-11-14Address

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

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.