UKBizDB.co.uk

SGS OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Sgs Overseas Holdings Limited. The company was founded 75 years ago and was given the registration number 00463506. The firm's registered office is in SOUTH WIRRAL. You can find them at Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:SGS OVERSEAS HOLDINGS LIMITED
Company Number:00463506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1949
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, CH65 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7QS

Secretary01 January 2007Active
10, Fleet Place, London, EC4M 7QS

Director01 April 2019Active
10, Fleet Place, London, EC4M 7QS

Director01 July 2018Active
20 Lindfield Gardens, Guildford, GU1 1TP

Secretary-Active
18 Hazel Gardens, Edgware, HA8 8PB

Secretary02 December 1999Active
15 Fairways, Frodsham, WA6 7RU

Secretary18 November 2004Active
11 Greensway, Curzon Park, Chester, CH4 8BE

Secretary31 March 2002Active
Mill Cottage Ewood Lane, Newdigate Dorking, RH5 5AP

Secretary30 June 1994Active
Andreas Spinfield Lane, Marlow, SL7 2JT

Secretary30 June 1999Active
Rossmore Business Park, Ellesmere Port, South Wirral, CH65 3EN

Director01 October 2007Active
Rossmore Business Park, Ellesmere Port, South Wirral, CH65 3EN

Director01 January 2007Active
10 Carrick Road, Chester, CH4 8AW

Director01 August 2001Active
T Roucourtstraat No 11, Antwerp, Belgium, FOREIGN

Director30 March 2004Active
The Birches, Fishers Wood, Sunningdale, Ascot, SL5 0JF

Director-Active
6 College Farm Court, Newbridge, Ireland, IRISH

Director01 May 2002Active
23 Raeburn Way, College Farm, Sandhurst, GU47 0FH

Director01 March 2001Active
21 Cranley Road, Burwood Park, Walton On Thames, KT12 5BT

Director24 June 1998Active
21 Cranley Road, Burwood Park, Walton On Thames, KT12 5BT

Director20 September 1993Active
3 Trumpters House, Old Palace Yard, Richmond, TW9 1PE

Director-Active
Andreas Spinfield Lane, Marlow, SL7 2JT

Director-Active

People with Significant Control

Sgs Holding Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Inward Way, Ellesmere Port, England, CH65 3EN
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 (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
2022-06-22Gazette

Gazette dissolved liquidation.

Download
2022-03-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-20Address

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

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-06Address

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

Download
2020-12-15Address

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

Download
2020-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-12Resolution

Resolution.

Download
2020-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type dormant.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.