SG PRIV HOLDING LIMITED

SG PRIV HOLDING LIMITED

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

    Company NameSG PRIV HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03470463
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SG PRIV HOLDING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SG PRIV HOLDING LIMITED located?

    Registered Office Address
    One
    Bank Street
    E14 4SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SG PRIV HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG KLEINWORT HAMBROS LIMITEDJul 14, 2017Jul 14, 2017
    SG HAMBROS LIMITEDMar 03, 1998Mar 03, 1998
    DANCEREPOSE LIMITEDNov 24, 1997Nov 24, 1997

    What are the latest accounts for SG PRIV HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SG PRIV HOLDING LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for SG PRIV HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Statement of capital on Apr 04, 2025

    • Capital: GBP 28,650,855
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Janet Taylor as a secretary on Mar 31, 2025

    1 pagesTM02

    Appointment of Mrs Alexandria Pirie Carr as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Mouhammed Choukeir as a director on Mar 31, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed sg kleinwort hambros LIMITED\certificate issued on 31/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2025

    RES15

    Appointment of Mr Mathieu Vedrenne as a director on Feb 26, 2025

    2 pagesAP01

    Termination of appointment of Bertrand Cozzarolo as a director on Feb 26, 2025

    1 pagesTM01

    Statement of capital on Jan 15, 2025

    • Capital: GBP 37,660,855
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Bertrand Cozzarolo as a director on Nov 22, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Mouhammed Choukeir on Oct 07, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Janet Taylor on Oct 07, 2022

    1 pagesCH03

    Termination of appointment of Patrick Follea as a director on Mar 31, 2023

    1 pagesTM01

    Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on Oct 07, 2022

    1 pagesAD01

    Who are the officers of SG PRIV HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Alexandria Pirie
    Canary Wharf
    E14 4SG London
    One Bank Street
    United Kingdom
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    United Kingdom
    United KingdomBritish102777300001
    VEDRENNE, Mathieu
    Bank Street
    E14 4SG London
    One
    England
    Director
    Bank Street
    E14 4SG London
    One
    England
    FranceFrench333532770001
    BRANSON, Gabrielle
    c/o Company Secretary
    Eliot Hill
    SE13 7EB London
    7
    United Kingdom
    Secretary
    c/o Company Secretary
    Eliot Hill
    SE13 7EB London
    7
    United Kingdom
    151469460001
    FOA, Talia Elizabeth
    c/o Company Secretary
    31 St. James's Square
    SW1Y 4JR London
    Norfolk House
    Secretary
    c/o Company Secretary
    31 St. James's Square
    SW1Y 4JR London
    Norfolk House
    191414170001
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secretary
    36 Spencer Road
    SW18 2SW London
    British33420600001
    SHAW, Sarah Elizabeth
    Kingswood Road
    SW19 3NE London
    4
    Secretary
    Kingswood Road
    SW19 3NE London
    4
    British107490910002
    SINGH, Kiran
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Secretary
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    197163210001
    TAYLOR, Janet, Mrs
    Bank Street
    E14 4SG London
    One
    England
    Secretary
    Bank Street
    E14 4SG London
    One
    England
    288255610001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNETT, Eric Edmund
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Director
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    United KingdomBritish91709820005
    CAUSSIGNAC, Bernard
    9 Rue Jean-Pierre Brasseur
    L-1258
    FOREIGN Luxembourg
    Director
    9 Rue Jean-Pierre Brasseur
    L-1258
    FOREIGN Luxembourg
    French58529710001
    CHOUKEIR, Mouhammed
    Bank Street
    E14 4SG London
    One
    England
    Director
    Bank Street
    E14 4SG London
    One
    England
    United KingdomBritish248073060002
    COULSON, James Anthony
    41
    Tower Hill
    EC3N 4SG London
    Sg House
    England
    Director
    41
    Tower Hill
    EC3N 4SG London
    Sg House
    England
    EnglandBritish115479530001
    COZZAROLO, Bertrand
    Bank Street
    E14 4SG London
    One
    England
    Director
    Bank Street
    E14 4SG London
    One
    England
    FranceFrench314235560001
    DAVID, Bernard Charles Marie
    6 Avenue Franklin Roosevelt
    94130 Nogent-Sur-Marne
    France
    Director
    6 Avenue Franklin Roosevelt
    94130 Nogent-Sur-Marne
    France
    France67942600001
    FISHER, Ian James
    c/o Company Secretary
    31 St. James's Square
    SW1Y 4JR London
    Norfolk House
    United Kingdom
    Director
    c/o Company Secretary
    31 St. James's Square
    SW1Y 4JR London
    Norfolk House
    United Kingdom
    United KingdomBritish137320180001
    FLAIS, Jean-Pierre Louis
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Director
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    EnglandBritish,French61299880004
    FLAIS, Jean-Pierre Louis
    Warwick Road
    W5 3XH London
    29
    Director
    Warwick Road
    W5 3XH London
    29
    EnglandBritish,French61299880004
    FOLLEA, Patrick
    Bank Street
    E14 4SG London
    One
    England
    Director
    Bank Street
    E14 4SG London
    One
    England
    FranceFrench260595850001
    HILD, Stephane Jean
    47 Onslow Square
    SW7 3LR London
    Director
    47 Onslow Square
    SW7 3LR London
    French37800820001
    LASSALLE, Henri Alfred Jean
    8 Rue Des Poutonniers
    67000 Strasbourg
    France
    Director
    8 Rue Des Poutonniers
    67000 Strasbourg
    France
    French57391040001
    MAITLAND, John Whitaker
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Director
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    EnglandBritish86476200001
    MAZAUD, Jean-Francois Alain
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Director
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    FranceFrench206146720001
    MEREDITH, Oliver Duplan
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Director
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    EnglandBritish151493280001
    NEWBURY, Warwick John
    Elmbridge House
    Little Easton
    CM6 2HZ Dunmow
    Essex
    Director
    Elmbridge House
    Little Easton
    CM6 2HZ Dunmow
    Essex
    EnglandBritish278670680001
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Director
    36 Spencer Road
    SW18 2SW London
    EnglandBritish33420600001
    PAGNI, Patrick Robert Marie
    24 Thurloe Square
    SW7 2SD London
    Director
    24 Thurloe Square
    SW7 2SD London
    French33420570003
    PERRIER, Yves Louis
    41 Rue De Saint Petersbourg
    75008 Paris
    France
    Director
    41 Rue De Saint Petersbourg
    75008 Paris
    France
    FranceFrench58529820001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SG PRIV HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Societe Generale Sa
    Boulevard Haussmann
    75009 Paris
    29
    France
    Apr 06, 2016
    Boulevard Haussmann
    75009 Paris
    29
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredParis Trade Register
    Registration Number522 120 222
    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.

    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