SGL NO.1 LIMITED
Overview
| Company Name | SGL NO.1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06454514 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SGL NO.1 LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is SGL NO.1 LIMITED located?
| Registered Office Address | 8th Floor One Creechurch Place EC3A 5AY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SGL NO.1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINMAR (873) LIMITED | Dec 17, 2007 | Dec 17, 2007 |
What are the latest accounts for SGL NO.1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SGL NO.1 LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for SGL NO.1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 13, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||
Termination of appointment of James Robert Francis Lee as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||
Director's details changed for Mr Michael Conrad Heap on Jun 13, 2022 | 2 pages | CH01 | ||
Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on Jun 13, 2022 | 1 pages | AD01 | ||
Change of details for Shelbourne Group Limited as a person with significant control on Jun 13, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Michael Conrad Heap as a director on Feb 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brendan Richard Anthony Merriman as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Freya Marguerite Brook as a secretary on Dec 11, 2019 | 2 pages | AP03 | ||
Appointment of Ms Siobhan Mary Hextall as a director on Nov 26, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 37 pages | AA | ||
Appointment of Mr Ben Dimmock as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SGL NO.1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOK, Freya Marguerite | Secretary | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | 265247500001 | |||||||
| HEXTALL, Siobhan Mary | Secretary | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | British | 145994000001 | ||||||
| DIMMOCK, Ben | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | United Kingdom | British | 262949480001 | |||||
| HEAP, Michael Conrad | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | England | British | 286944740002 | |||||
| HEXTALL, Siobhan Mary | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | United Kingdom | Irish | 65283470005 | |||||
| DUROWSE, Roger Henry | Secretary | 40 Warley Mount CM14 5EN Brentwood Essex | British | 127893130001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| CARRUTHERS, Paul | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | United Kingdom | British | 120323180002 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| HANFORD, Timothy John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | United Kingdom | British | 136307270002 | |||||
| HARRIS, Richard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | Bermuda | British | 139495630001 | |||||
| LEE, James Robert Francis | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | United Kingdom | British | 49649990005 | |||||
| MERRIMAN, Brendan Richard Anthony, Mr | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | England | British | 189116080001 | |||||
| NOKES, Gareth Howard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | Bermuda | English | 141023860002 | |||||
| PHINN, Richard Leslie | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | England | British | 189806700001 | |||||
| SMITH, Mark William Reid, Mr | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | Bermuda | Canadian | 203883050001 | |||||
| THOMAS, Clive Paul | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 170854570001 | |||||
| TURNER, Alan John | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 103211340004 |
Who are the persons with significant control of SGL NO.1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shelbourne Group Limited | Apr 06, 2016 | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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