SGKBB LIMITED

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

    Company NameSGKBB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02056420
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SGKBB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SGKBB LIMITED located?

    Registered Office Address
    5th Floor 8 St James's Square
    SW1Y 4JU London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SGKBB LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLEINWORT BENSON BANK LIMITEDJul 01, 2010Jul 01, 2010
    KLEINWORT BENSON PRIVATE BANK LIMITEDMar 04, 2002Mar 04, 2002
    KLEINWORT BENSON INVESTMENT MANAGEMENT LIMITEDOct 01, 1988Oct 01, 1988
    KLEINWORT GRIEVESON INVESTMENT MANAGEMENT LIMITEDSep 18, 1986Sep 18, 1986

    What are the latest accounts for SGKBB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SGKBB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 14, 2018 with updates

    4 pagesCS01

    Change of details for S G Hambros Limited as a person with significant control on Jul 14, 2017

    2 pagesPSC05

    Termination of appointment of Eric Edmund Barnett as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Joanna Catherine Boait as a secretary on Jan 12, 2018

    1 pagesTM02

    Termination of appointment of Konstantin Nikolaus Graf Von Schweinitz as a director on Nov 27, 2017

    1 pagesTM01

    Termination of appointment of Jean-Francois Alain Mazaud as a director on Nov 27, 2017

    1 pagesTM01

    Termination of appointment of Anne Shirley Ewing as a director on Nov 27, 2017

    1 pagesTM01

    Termination of appointment of Stuart Barnett as a director on Nov 27, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from , 14 st. George Street, London, W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on Nov 27, 2017

    1 pagesAD01

    Statement of capital on Nov 06, 2017

    • Capital: GBP 1.0
    3 pagesSH19

    Certificate of reduction of issued capital and share premium and cancellation of share premium

    1 pagesCERT17

    legacy

    7 pagesOC138

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2016

    50 pagesAA

    Confirmation statement made on Aug 14, 2017 with updates

    5 pagesCS01

    Who are the officers of SGKBB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANSON, Gabrielle Alice
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    Director
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    United KingdomBritish172748970001
    FLAIS, Jean-Pierre Louis
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    Director
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    EnglandBritish,French61299880004
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    BOAIT, Joanna Catherine
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    Secretary
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    British62645510001
    CAREY, Henrietta
    Flat 8 Breakspears Road
    SE4 1XW London
    Secretary
    Flat 8 Breakspears Road
    SE4 1XW London
    British125124260001
    FROST, Leonora Marian
    5 Launceston Place
    W8 5RL London
    Secretary
    5 Launceston Place
    W8 5RL London
    British4299350001
    PARIHAR, Shilpa
    Welland Mews
    Wapping
    E1W 2JW London
    26
    Secretary
    Welland Mews
    Wapping
    E1W 2JW London
    26
    British133915290001
    PRUDDEN, Mark Darren
    Heatherwold
    RG20 9BG Burghclere
    Hedgerows
    Berkshire
    Secretary
    Heatherwold
    RG20 9BG Burghclere
    Hedgerows
    Berkshire
    British146073160001
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    ADAMS, Francis Peter Leslie
    9 Beaulieu Gardens
    Winchmore Hill
    N21 2HR London
    Director
    9 Beaulieu Gardens
    Winchmore Hill
    N21 2HR London
    EnglandBritish29950570001
    ADCOCK, Andrew John
    St. George Street
    W1S 1FE London
    14
    England
    Director
    St. George Street
    W1S 1FE London
    14
    England
    United KingdomBritish135849710001
    AIN, Anthony
    35a Elsworthy Road
    NW3 London
    Director
    35a Elsworthy Road
    NW3 London
    American52007300001
    AINSWORTH, Philip Gee
    12 Thickets
    TN13 3SZ Sevenoaks
    Kent
    Director
    12 Thickets
    TN13 3SZ Sevenoaks
    Kent
    British1941840001
    ALFORD, George Francis Onslow
    28 Eagle Wharf
    Lafone Street
    SE1 London
    Director
    28 Eagle Wharf
    Lafone Street
    SE1 London
    British52398760003
    ALLEN, Michael
    36 Windsor Way
    W14 0UA London
    Director
    36 Windsor Way
    W14 0UA London
    British68442020002
    ALLEN, Peter John
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    Director
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    EnglandBritish35130830001
    ANDREAE, Peter Maxwell Herman
    13 Pelham Place
    SW7 2NQ London
    Director
    13 Pelham Place
    SW7 2NQ London
    British52839440002
    BABTIE, John William
    30 West Temple Sheen
    SW14 7AP London
    Director
    30 West Temple Sheen
    SW14 7AP London
    British9510820001
    BALIMAN, Michael Raymond
    66 Sutherland Avenue
    Maida Vale
    W9 2QS London
    Director
    66 Sutherland Avenue
    Maida Vale
    W9 2QS London
    British41038250001
    BARKER, Timothy Gwynne
    Thorpe Hall
    Thorpe Morieux
    IP30 0NW Bury St Edmunds
    Suffolk
    Director
    Thorpe Hall
    Thorpe Morieux
    IP30 0NW Bury St Edmunds
    Suffolk
    United KingdomBritish54546720001
    BARNETT, Eric Edmund
    St. George Street
    W1S 1FE London
    14
    England
    England
    Director
    St. George Street
    W1S 1FE London
    14
    England
    England
    United KingdomBritish91709820005
    BARNETT, Stuart
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    Director
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    United KingdomBritish209261080001
    BAYLISS, Keith Ronald
    Fernside Old Christchurch Road
    Everton
    SO41 0JJ Lymington
    Hampshire
    Director
    Fernside Old Christchurch Road
    Everton
    SO41 0JJ Lymington
    Hampshire
    British55337400001
    BEAUMONT, Michael Eric
    Mountfield Warehorne
    TN26 2LP Ashford
    Kent
    Director
    Mountfield Warehorne
    TN26 2LP Ashford
    Kent
    British9705560001
    BEGG, Alastair Currie
    Monks Manor Fir Toll Road
    TN20 6NE Mayfield
    East Sussex
    Director
    Monks Manor Fir Toll Road
    TN20 6NE Mayfield
    East Sussex
    British13324470001
    BLACK, Colin Hyndmarsh
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    Director
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    British482150001
    BLAKE, Laura Kim
    9 Woodbury Hill
    IG10 1JB Loughton
    Essex
    Director
    9 Woodbury Hill
    IG10 1JB Loughton
    Essex
    United KingdomBritish47568410002
    BOECKENFELD, Martha Dagmar
    St. George Street
    W1S 1FE London
    14
    England
    Director
    St. George Street
    W1S 1FE London
    14
    England
    SwitzerlandBritish152570420001
    BOGGISS, Jill Susan
    14 Gartmoor Gardens
    Southfields
    SW19 London
    Director
    14 Gartmoor Gardens
    Southfields
    SW19 London
    British38590440001
    BOSCHKE, Holger
    Schweizer Strasse 24
    FOREIGN Frankfurt Am Main
    60594
    Germany
    Director
    Schweizer Strasse 24
    FOREIGN Frankfurt Am Main
    60594
    Germany
    German123865330001
    BOSCHKE, Holger
    155 Holland Park Avenue
    W11 4UX London
    Director
    155 Holland Park Avenue
    W11 4UX London
    German81150540003
    BOWATER, Nicolas Charles Vansittart
    Flat 3 51 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 51 St Georges Square
    SW1V 3QN London
    British114592540001
    BREWIS, Anthony Charles Errington
    Brook Cottage Sychem Lane
    Five Oak Green
    TN12 6TT Tonbridge
    Kent
    Director
    Brook Cottage Sychem Lane
    Five Oak Green
    TN12 6TT Tonbridge
    Kent
    British62166510001
    BRIDSON, Patricia Margaret
    Salcombe House Spring Road
    AL5 3PP Harpenden
    Hertfordshire
    Director
    Salcombe House Spring Road
    AL5 3PP Harpenden
    Hertfordshire
    British44557160002
    CAVANAGH, Charles Terrence Stephen
    31 The Chase
    SW4 0NP London
    Director
    31 The Chase
    SW4 0NP London
    British/American28962380001

    Who are the persons with significant control of SGKBB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Jul 28, 2016
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07061507
    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.
    St James's Square
    SW1Y 4JU London
    8
    United Kingdom
    Jul 28, 2016
    St James's Square
    SW1Y 4JU London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03470463
    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 SGKBB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On May 27, 2010
    Delivered On May 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re kleinwort benson private bank limited and numbered 30-00-02 01950318 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 29, 2010Registration of a charge (MG01)
    • Jun 06, 2017All of the property or undertaking has been released from the charge (MR05)
    • Nov 01, 2017Satisfaction of a charge (MR04)
    Master novation agreement
    Created On May 02, 2006
    Delivered On May 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The participant charges all its right, title and interest to and in all deposited instruments. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 15, 2006Registration of a charge (395)
    • Nov 02, 2017Satisfaction of a charge (MR04)
    Deed of priorities and subordination
    Created On Aug 23, 1993
    Delivered On Aug 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the documents referred to in schedule 2 of this charge.
    Short particulars
    By way of first fixed cahrge,any money or other asets which the company receives in contravention of clause 5 or clause 7 of the deed of priorities and subordination.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Aug 26, 1993Registration of a charge (395)
    • Nov 02, 2017Satisfaction of a charge (MR04)
    Charge
    Created On Jun 04, 1993
    Delivered On Jun 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All shares,stock and other securities of any description.........see form 395.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited"the London Stock Exchange"
    Transactions
    • Jun 09, 1993Registration of a charge (395)
    • Oct 26, 2017Satisfaction of a charge (MR04)
    Supplement
    Created On Jan 24, 1991
    Delivered On Jan 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a collateral agreement dated 14/7/87
    Short particulars
    All the borrowers right title and interest in and to account no 9453117 (for full details see form 395).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jan 31, 1991Registration of a charge
    • Nov 02, 2017Satisfaction of a charge (MR04)
    Collateral agreement
    Created On Jul 14, 1987
    Delivered On Jul 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company (for full details see doc).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jul 17, 1987Registration of a charge
    • Nov 02, 2017Satisfaction of a charge (MR04)
    Deed
    Created On Jan 06, 1987
    Delivered On Jan 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    First fixed charge over all sums from time to time deposited by the company or for the company's account with and held by morgan guaranty trust company of new york (see doc for full details).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jan 20, 1987Registration of a charge
    • Nov 02, 2017Satisfaction of a charge (MR04)

    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