This company is commonly known as Sgp Capital Limited. The company was founded 6 years ago and was given the registration number 10946099. 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 64999 - Financial intermediation not elsewhere classified.
Name | : | SGP CAPITAL LIMITED |
---|---|---|
Company Number | : | 10946099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2017 |
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 | 05 September 2017 | Active |
Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 05 September 2017 | Active |
Kingfisher House, 2 Kingfisher Way, Stockton,, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 05 September 2017 | 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 2018 | Active |
Sgp Capital Holding Ag | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 7-9, Felmis Allee, Horw, Switzerland, |
Nature of control | : |
|
Mr Jonathan Michael Beckerlegge | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB |
Nature of control | : |
|
Miss Samantha Giacomello | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB |
Nature of control | : |
|
Mr Ahmed Al Zaiter | ||
Notified on | : | 05 September 2017 |
---|---|---|
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 | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Change of name | Certificate change of name company. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | 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 |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts amended with accounts type small. | Download |
2021-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Accounts | Accounts amended with made up date. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.