UKBizDB.co.uk

SJEG HOLDINGS LIMITED

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

This company is commonly known as Sjeg Holdings Limited. The company was founded 4 years ago and was given the registration number 12033850. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SJEG HOLDINGS LIMITED
Company Number:12033850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, England, NW3 5JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regina House, 124 Finchley Road, London, England, NW3 5JS

Director07 October 2019Active
Regina House, 124 Finchley Road, London, England, NW3 5JS

Director07 October 2019Active
Winston House, 2 Dollis Park, London, United Kingdom, N3 1HF

Director05 June 2019Active
Winston House, 2 Dollis Park, London, United Kingdom, N3 1HF

Director05 June 2019Active

People with Significant Control

7:49 Limited
Notified on:07 October 2019
Status:Active
Country of residence:United Kingdom
Address:21, Culverlands Close, Stanmore, United Kingdom, HA7 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Elliot Saul Grossmith
Notified on:07 October 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Regina House, 124 Finchley Road, London, England, NW3 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mark Denton
Notified on:05 June 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Winston House, 2 Dollis Park, London, United Kingdom, N3 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Raymond Stock
Notified on:05 June 2019
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Winston House, 2 Dollis Park, London, United Kingdom, N3 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Capital

Capital statement capital company with date currency figure.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Capital

Capital statement capital company with date currency figure.

Download
2020-03-16Capital

Legacy.

Download
2020-03-16Insolvency

Legacy.

Download
2020-03-16Resolution

Resolution.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-12-24Capital

Capital allotment shares.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.