SGKBB LIMITED
Overview
| Company Name | SGKBB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02056420 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SGKBB LIMITED?
| Company Name | From | Until |
|---|---|---|
| KLEINWORT BENSON BANK LIMITED | Jul 01, 2010 | Jul 01, 2010 |
| KLEINWORT BENSON PRIVATE BANK LIMITED | Mar 04, 2002 | Mar 04, 2002 |
| KLEINWORT BENSON INVESTMENT MANAGEMENT LIMITED | Oct 01, 1988 | Oct 01, 1988 |
| KLEINWORT GRIEVESON INVESTMENT MANAGEMENT LIMITED | Sep 18, 1986 | Sep 18, 1986 |
What are the latest accounts for SGKBB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SGKBB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for S G Hambros Limited as a person with significant control on Jul 14, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Eric Edmund Barnett as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Catherine Boait as a secretary on Jan 12, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Konstantin Nikolaus Graf Von Schweinitz as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Francois Alain Mazaud as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Shirley Ewing as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Barnett as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Nov 06, 2017
| 3 pages | SH19 | ||||||||||
Certificate of reduction of issued capital and share premium and cancellation of share premium | 1 pages | CERT17 | ||||||||||
legacy | 7 pages | OC138 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 50 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SGKBB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRANSON, Gabrielle Alice | Director | 8 St James's Square SW1Y 4JU London 5th Floor England England | United Kingdom | British | 172748970001 | |||||
| FLAIS, Jean-Pierre Louis | Director | 8 St James's Square SW1Y 4JU London 5th Floor England England | England | British,French | 61299880004 | |||||
| AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
| BOAIT, Joanna Catherine | Secretary | Wayside Wyncombe Close Fittleworth RH20 1HW Pulborough West Sussex | British | 62645510001 | ||||||
| CAREY, Henrietta | Secretary | Flat 8 Breakspears Road SE4 1XW London | British | 125124260001 | ||||||
| FROST, Leonora Marian | Secretary | 5 Launceston Place W8 5RL London | British | 4299350001 | ||||||
| PARIHAR, Shilpa | Secretary | Welland Mews Wapping E1W 2JW London 26 | British | 133915290001 | ||||||
| PRUDDEN, Mark Darren | Secretary | Heatherwold RG20 9BG Burghclere Hedgerows Berkshire | British | 146073160001 | ||||||
| SCHRAGER VON ALTISHOFEN, Nicola Jane | Secretary | Oliver House Stud Ched Glow SN16 9EZ Malmesbury Wiltshire | British | 110050670001 | ||||||
| ADAMS, Francis Peter Leslie | Director | 9 Beaulieu Gardens Winchmore Hill N21 2HR London | England | British | 29950570001 | |||||
| ADCOCK, Andrew John | Director | St. George Street W1S 1FE London 14 England | United Kingdom | British | 135849710001 | |||||
| AIN, Anthony | Director | 35a Elsworthy Road NW3 London | American | 52007300001 | ||||||
| AINSWORTH, Philip Gee | Director | 12 Thickets TN13 3SZ Sevenoaks Kent | British | 1941840001 | ||||||
| ALFORD, George Francis Onslow | Director | 28 Eagle Wharf Lafone Street SE1 London | British | 52398760003 | ||||||
| ALLEN, Michael | Director | 36 Windsor Way W14 0UA London | British | 68442020002 | ||||||
| ALLEN, Peter John | Director | Hestia Woodland Way KT20 6PA Kingswood Surrey | England | British | 35130830001 | |||||
| ANDREAE, Peter Maxwell Herman | Director | 13 Pelham Place SW7 2NQ London | British | 52839440002 | ||||||
| BABTIE, John William | Director | 30 West Temple Sheen SW14 7AP London | British | 9510820001 | ||||||
| BALIMAN, Michael Raymond | Director | 66 Sutherland Avenue Maida Vale W9 2QS London | British | 41038250001 | ||||||
| BARKER, Timothy Gwynne | Director | Thorpe Hall Thorpe Morieux IP30 0NW Bury St Edmunds Suffolk | United Kingdom | British | 54546720001 | |||||
| BARNETT, Eric Edmund | Director | St. George Street W1S 1FE London 14 England England | United Kingdom | British | 91709820005 | |||||
| BARNETT, Stuart | Director | 8 St James's Square SW1Y 4JU London 5th Floor England England | United Kingdom | British | 209261080001 | |||||
| BAYLISS, Keith Ronald | Director | Fernside Old Christchurch Road Everton SO41 0JJ Lymington Hampshire | British | 55337400001 | ||||||
| BEAUMONT, Michael Eric | Director | Mountfield Warehorne TN26 2LP Ashford Kent | British | 9705560001 | ||||||
| BEGG, Alastair Currie | Director | Monks Manor Fir Toll Road TN20 6NE Mayfield East Sussex | British | 13324470001 | ||||||
| BLACK, Colin Hyndmarsh | Director | 15 Tudor Close Fairmile Park Road KT11 2PH Cobham Surrey | British | 482150001 | ||||||
| BLAKE, Laura Kim | Director | 9 Woodbury Hill IG10 1JB Loughton Essex | United Kingdom | British | 47568410002 | |||||
| BOECKENFELD, Martha Dagmar | Director | St. George Street W1S 1FE London 14 England | Switzerland | British | 152570420001 | |||||
| BOGGISS, Jill Susan | Director | 14 Gartmoor Gardens Southfields SW19 London | British | 38590440001 | ||||||
| BOSCHKE, Holger | Director | Schweizer Strasse 24 FOREIGN Frankfurt Am Main 60594 Germany | German | 123865330001 | ||||||
| BOSCHKE, Holger | Director | 155 Holland Park Avenue W11 4UX London | German | 81150540003 | ||||||
| BOWATER, Nicolas Charles Vansittart | Director | Flat 3 51 St Georges Square SW1V 3QN London | British | 114592540001 | ||||||
| BREWIS, Anthony Charles Errington | Director | Brook Cottage Sychem Lane Five Oak Green TN12 6TT Tonbridge Kent | British | 62166510001 | ||||||
| BRIDSON, Patricia Margaret | Director | Salcombe House Spring Road AL5 3PP Harpenden Hertfordshire | British | 44557160002 | ||||||
| CAVANAGH, Charles Terrence Stephen | Director | 31 The Chase SW4 0NP London | British/American | 28962380001 |
Who are the persons with significant control of SGKBB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bhf Group Uk Limited | Jul 28, 2016 | Silk Street EC2Y 8HQ London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sg Kleinwort Hambros Limited | Jul 28, 2016 | St James's Square SW1Y 4JU London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SGKBB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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