S.G. WARBURG & COMPANY LIMITED

S.G. WARBURG & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameS.G. WARBURG & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01121735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of S.G. WARBURG & COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is S.G. WARBURG & COMPANY LIMITED located?

    Registered Office Address
    5 Broadgate
    EC2M 2QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of S.G. WARBURG & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.G. WARBURG & COMPANY PLCSep 28, 1990Sep 28, 1990
    S.G. WARBURG HOLDINGS LTD. CERT TO S G WARBURG GRP MNGT LTDMar 23, 1990Mar 23, 1990
    ROWE & PITMAN INTERNATIONAL LIMITEDJul 09, 1973Jul 09, 1973

    What are the latest accounts for S.G. WARBURG & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for S.G. WARBURG & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to May 03, 2022

    7 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company transfer approved 02/03/2021
    RES13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 04, 2021

    LRESSP

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Quarmby as a director on Mar 03, 2021

    1 pagesTM01

    Termination of appointment of Alastair Scott Holmes as a director on Mar 03, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew James Cartledge as a director on Apr 08, 2020

    1 pagesTM01

    Appointment of Ms Fiona Mckinnon as a director on Apr 07, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Wayne Lawson-Turnbull on Mar 13, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Wayne Lawson-Turnbull on Jul 07, 2017

    3 pagesCH01

    Director's details changed for John Quarmby on Jul 07, 2017

    3 pagesCH01

    Director's details changed for Alastair Scott Holmes on Jul 05, 2017

    3 pagesCH01

    Secretary's details changed for Harriet Helen Lucinda Charles on Aug 01, 2016

    3 pagesCH03

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Apr 08, 2017 with updates

    27 pagesCS01

    Who are the officers of S.G. WARBURG & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Harriet Helen Lucinda
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Secretary
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    British179762220001
    LAWSON-TURNBULL, Wayne
    Broadgate
    EC2M 2QS London
    5
    Director
    Broadgate
    EC2M 2QS London
    5
    EnglandSouth African,BritishInvestment Banker139861410002
    MCKINNON, Fiona
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    United KingdomBritish,AustralianAccountant268771580001
    HARE, Paul Edward
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    Secretary
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    British23220350004
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    MITCHELL HEWSON, John Stuart
    100 Liverpool Street
    EC2M 2RH London
    Secretary
    100 Liverpool Street
    EC2M 2RH London
    British96354470001
    STOCKS, Neil Richard
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    Secretary
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    British44695780001
    ANDERSON, Nicholas Jonathan Bruce
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    BritishChartered Accountant59455760002
    BAINES, John Duncan
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    Director
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    EnglandBritishChartered Accountant55571330005
    BLUNDELL, Richard Charles
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    BritishCorporate Tax Accountant103383810001
    BURBEDGE, Matthew Ian
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritishInvestment Banker115638810001
    CAIRNS, Rt Hon The Earl
    Bolehyde Manor
    Allington
    SN14 6LW Chippenham
    Wiltshire
    Director
    Bolehyde Manor
    Allington
    SN14 6LW Chippenham
    Wiltshire
    BritishInvestment Banker67416490005
    CARTLEDGE, Matthew James
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    United KingdomBritishChartered Accountant219376970001
    DAY, Eileen Mary
    Liverpool Street
    EC2M 2RH London
    100
    United Kingdom
    Director
    Liverpool Street
    EC2M 2RH London
    100
    United Kingdom
    UkBritishAccountant125838730001
    GORE, Michael Balfour Gruberg
    19 Launceston Place
    W8 5RL London
    Director
    19 Launceston Place
    W8 5RL London
    BritishInvestment Banker49389130001
    GOUGH, Charles Brandon, Sir
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    Director
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    EnglandBritishInvestment Banker8367480001
    HAEMMERLI, Anna Marie Ingeborg
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomSwissInvestment Banker125222730001
    HARDY, Peter Bernard
    Shorne Mead Pear Tree Lane
    DA12 3JT Shorne
    Kent
    Director
    Shorne Mead Pear Tree Lane
    DA12 3JT Shorne
    Kent
    EnglandBritishInvestment Banker12947940001
    HIGGS, Derek Alan
    41 Upper Addison Gardens
    W14 8AJ London
    Director
    41 Upper Addison Gardens
    W14 8AJ London
    BritishInvestment Banker1434640001
    HOLMES, Alastair Scott
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    United KingdomBritishLawyer132784600002
    JAMES, Sally Ann
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritishEuropean General Counsel62168050004
    JAMES, Sally Ann
    62 Greenwich Park Street
    SE10 9LT London
    Director
    62 Greenwich Park Street
    SE10 9LT London
    BritishInvestment Banker62168050001
    KERRISON, Michael Arthur
    Beechbank
    Mount Park Avenue
    HA1 3JN Harrow On The Hill
    Middlesex
    Director
    Beechbank
    Mount Park Avenue
    HA1 3JN Harrow On The Hill
    Middlesex
    United KingdomBritishDirector75385960001
    LIVINGSTONE, Nicholas John
    32 Lucastes Road
    RH16 1JW Haywards Heath
    West Sussex
    Director
    32 Lucastes Road
    RH16 1JW Haywards Heath
    West Sussex
    BritishExecutive Director Fcd84457780001
    MARTIN, Ian Herbert
    10 Westfield
    RH2 0DZ Reigate
    Surrey
    Director
    10 Westfield
    RH2 0DZ Reigate
    Surrey
    United KingdomEnglishExecutive Director49452340001
    MAYO, John William
    38 Marryat Road
    Wimbledon
    SW19 5BD London
    Director
    38 Marryat Road
    Wimbledon
    SW19 5BD London
    BritishInvestment Banker8271050001
    MOSER, Claude Francois
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    SwissBanker104448510001
    OZANNE, Julian Victor
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    BritishInvestment Banker38271180003
    OZANNE, Julian Victor
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    BritishInvestment Banker38271180003
    PLUESS, Urs Robert
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    SwissInvestment Banker108441520001
    PRICE, Philip Ian
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    BritishLegal Counsel75578650006
    QUARMBY, John
    Broadgate
    EC2M 2QS London
    5
    Director
    Broadgate
    EC2M 2QS London
    5
    BritishChartered Tax Adviser125838640002
    ROSS-STEWART, Charles Denholm
    Finsbury Avenue
    EC2M 2PP London
    1
    Director
    Finsbury Avenue
    EC2M 2PP London
    1
    United KingdomBritishSolicitor147066350001
    RYAN, Sean Enda
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomIrishDirector67410800002
    SCHOLEY, David Gerald, Sir
    Heath End House Spaniards Road
    NW3 7JE London
    Director
    Heath End House Spaniards Road
    NW3 7JE London
    SwissInvestment Banker8792510001

    Who are the persons with significant control of S.G. WARBURG & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ubs Uk Holding Limited
    Broadgate
    EC2M 2QS London
    5
    Apr 06, 2016
    Broadgate
    EC2M 2QS London
    5
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies (England & Wales)
    Registration Number1931397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does S.G. WARBURG & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Agreement for the sale of shares in london & continental railways limited and ancillary matters
    Created On Oct 06, 1998
    Delivered On Oct 14, 1998
    Satisfied
    Amount secured
    Certain obligations pursuant to an agreement for the sale of shares in london & continental railways limited and ancillary matters between the company the chargee and others
    Short particulars
    699,504 shares in the capital of london & continental railways limited and all dividends and other rights accruing or attaching to any of the shares.
    Persons Entitled
    • Virgin Group Limited
    Transactions
    • Oct 14, 1998Registration of a charge (395)
    • Sep 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Collateral agreement
    Created On Nov 01, 1984
    Delivered On Nov 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All "collateral" including in particular cash & securities clearance accounts opened in connection with the euroclear system.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Nov 05, 1984Registration of a charge
    • Sep 07, 2009Statement of satisfaction of a charge in full or part (403a)

    Does S.G. WARBURG & COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2021Commencement of winding up
    Mar 29, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0