UKBizDB.co.uk

SGP CAPITAL LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX

Director05 September 2017Active
Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX

Director05 September 2017Active
Kingfisher House, 2 Kingfisher Way, Stockton,, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX

Director05 September 2017Active
Kingfisher House, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX

Director12 September 2019Active
7-9, Felmis Allee 7-9, Horw, Switzerland,

Corporate Director12 September 2019Active
Floor 20, 14 Wall Street, New York 1005, United States,

Corporate Director01 June 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Change of name

Certificate change of name company.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts amended with accounts type small.

Download
2021-12-10Accounts

Accounts amended with accounts type small.

Download
2021-10-26Accounts

Accounts amended with accounts type small.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts amended with accounts type small.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-07Accounts

Accounts amended with made up date.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Address

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

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.