This company is commonly known as Sgp Accountants Limited. The company was founded 19 years ago and was given the registration number 05176981. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SGP ACCOUNTANTS LIMITED |
---|---|---|
Company Number | : | 05176981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England, TS18 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 22 June 2023 | Active |
Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 01 July 2015 | Active |
Wynyard Park House, Wynyard Avenue, Wynyard, England, TS22 5TB | Secretary | 25 July 2014 | Active |
Regus City Point, 1 Ropemaker Street, London, England, EC2Y 9HT | Corporate Secretary | 24 March 2014 | Active |
2nd Floor, 43 Broomfield Road, Chelmsford, CM1 1SY | Corporate Secretary | 12 July 2004 | Active |
Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 01 July 2015 | Active |
New London House, 6 London Street, London, England, EC3R 7AD | Director | 01 December 2014 | Active |
11, Applegarth, Coulby Newham, Middlesbrough, England, TS8 0UU | Director | 24 March 2014 | Active |
Wynyard Park House, Wynyard Avenue, Wynyard, England, TS22 5TB | Director | 25 July 2014 | Active |
Kingfisher House, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 01 December 2014 | Active |
Regus City Point, 1 Ropemaker Street, London, England, EC2Y 9HT | Director | 25 August 2010 | Active |
London Euston Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS | Director | 25 July 2014 | Active |
Kingfisher House, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 12 September 2019 | Active |
7-9, Felmis Allee 7-9, Horw, Switzerland, | Corporate Director | 12 September 2019 | Active |
Floor 20, 14 Wall Street, New York 1005, United States, | Corporate Director | 01 June 2017 | Active |
2, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Corporate Director | 17 October 2019 | Active |
2nd, Floor, 43 Broomfield Road, Chelmsford, CM1 1SY | Corporate Director | 12 July 2004 | Active |
Sgp Capital Holding (Uk) Ltd | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX |
Nature of control | : |
|
Mr Jonathan Michael Beckerlegge | ||
Notified on | : | 15 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX |
Nature of control | : |
|
Mr Ahmed Al Zaiter | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-04 | Change of name | Certificate change of name company. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Accounts | Accounts amended with accounts type small. | Download |
2021-12-10 | Accounts | Accounts amended with accounts type small. | Download |
2021-10-26 | Accounts | Accounts amended with accounts type small. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Accounts | Accounts amended with accounts type small. | Download |
2021-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.