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..
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 | : |
|
Registered Address | : | Regina House, 124 Finchley Road, London, England, NW3 5JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regina House, 124 Finchley Road, London, England, NW3 5JS | Director | 07 October 2019 | Active |
Regina House, 124 Finchley Road, London, England, NW3 5JS | Director | 07 October 2019 | Active |
Winston House, 2 Dollis Park, London, United Kingdom, N3 1HF | Director | 05 June 2019 | Active |
Winston House, 2 Dollis Park, London, United Kingdom, N3 1HF | Director | 05 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Gazette | Gazette filings brought up to date. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Gazette | Gazette notice compulsory. | Download |
2022-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-16 | Capital | Legacy. | Download |
2020-03-16 | Insolvency | Legacy. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2020-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-24 | Capital | Capital allotment shares. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.