UKBizDB.co.uk

SGN CONTRACTING LIMITED

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

This company is commonly known as Sgn Contracting Limited. The company was founded 19 years ago and was given the registration number 05372264. The firm's registered office is in HORLEY. You can find them at St Lawrence House, Station Approach, Horley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SGN CONTRACTING LIMITED
Company Number:05372264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Lawrence House, Station Approach, Horley, Surrey, RH6 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Lawrence House, Station Approach, Horley, United Kingdom, RH6 9HJ

Secretary26 July 2011Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director22 March 2022Active
10, Portman Square, London, United Kingdom, W1H 6AZ

Director02 May 2018Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director23 March 2022Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director27 May 2022Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director04 January 2024Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director29 March 2023Active
Brookfield, One Canada Square, 25th Floor, Canary Wharf, London, United Kingdom, E14 5AA

Director22 March 2022Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director22 March 2022Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director14 June 2022Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director14 March 2019Active
Stepstone Group, 2 St. James's Market, London, England, SW1Y 4AH

Director27 May 2022Active
Ontario Teachers' Pension Plan, 10 Portman Square, London, England, W1H 6AZ

Director26 October 2017Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director23 March 2022Active
St. Lawrence House, Station Approach, Horley, United Kingdom, RH6 9HJ

Secretary30 March 2010Active
27 Saint Magdalenes Road, Perth, PH2 0BT

Secretary15 September 2005Active
Inveralmond House, 200, Dunkeld Road, Perth, PH1 3AQ

Secretary29 January 2009Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Secretary01 December 2021Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary22 February 2005Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director15 September 2005Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director26 May 2016Active
31 Anderson Avenue, Toronto, Canada, M5P 1H5

Director01 September 2005Active
200 Bay Street Suite 2100 PO BOX 56, Royal Bank Plaza South Tower, Toronto Ontario, Canada,

Director24 November 2006Active
Sse Buliding 500, Langstone Technology Park, Langstone Road, Havant, United Kingdom, PO9 1SA

Director27 September 2011Active
10, Portman Square, London, United Kingdom, W1H 6AZ

Director24 March 2015Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director01 July 2021Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director18 July 2018Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director15 September 2005Active
4 Langley Place, Perth, PH2 7XB

Director15 September 2005Active
211, Corniche Street, PO BOX 3600, United Arab Emirates,

Director26 October 2016Active
66 Howland Avenue, Upper Floor, Toronto, Canada, M5R 3B3

Director15 September 2005Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director24 November 2015Active
St Lawrence House, Station Approach, Horley, RH6 9HJ

Director07 June 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director21 July 2006Active
6, New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF

Director27 March 2012Active

People with Significant Control

Sgn Midco Limited
Notified on:05 December 2017
Status:Active
Country of residence:United Kingdom
Address:St Lawrence House, Station Approach, Horley, United Kingdom, RH6 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sgn Pledgeco Limited
Notified on:04 December 2017
Status:Active
Country of residence:United Kingdom
Address:St Lawrence House, Station Approach, Horley, United Kingdom, RH6 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Scotia Gas Networks Limited
Notified on:14 December 2016
Status:Active
Country of residence:United Kingdom
Address:St Lawrence House, Station Approach, Horley, United Kingdom, RH6 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person secretary company with name date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.