SG SYSTEMS EUROPE LTD
Overview
Company Name | SG SYSTEMS EUROPE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09208889 |
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 SG SYSTEMS EUROPE LTD?
- Business and domestic software development (62012) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is SG SYSTEMS EUROPE LTD located?
Registered Office Address | Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge PR5 8AY Preston England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SG SYSTEMS EUROPE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SG SYSTEMS EUROPE LTD?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for SG SYSTEMS EUROPE LTD?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Dec 04, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Notification of Sg Systems Llc as a person with significant control on Mar 29, 2021 | 2 pages | PSC02 | ||||||||||||||||||||||
Appointment of Mrs Sylvie Hynes as a director on Jul 05, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Alan Geoffrey Stansbury-Stokes as a director on Jul 05, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Cessation of Uzing Solutions Limited as a person with significant control on Mar 29, 2021 | 1 pages | PSC07 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Dec 04, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Notification of Uzing Solutions Limited as a person with significant control on Jul 15, 2019 | 2 pages | PSC02 | ||||||||||||||||||||||
Director's details changed for Simon James Hartley on Oct 13, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Registered office address changed from Oakhurst Farm Rye Road Sandhurst Kent TN18 5PG to Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge Preston PR5 8AY on Sep 13, 2019 | 1 pages | AD01 | ||||||||||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2019
| 4 pages | SH01 | ||||||||||||||||||||||
Sub-division of shares on Jul 15, 2019 | 6 pages | SH02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2019
| 4 pages | SH01 | ||||||||||||||||||||||
Who are the officers of SG SYSTEMS EUROPE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARTLEY, Simon James | Director | Green Place, Four Oaks Road Bamber Bridge PR5 8AY Preston Suite 3, 506 Walton Summit Centre England | England/Uk | British | Software Engineer | 206087570002 | ||||
HAWKINS, Tobias James Turness | Director | Green Place, Four Oaks Road Bamber Bridge PR5 8AY Preston Suite 3, 506 Walton Summit Centre England | England | British | Company Director | 239280930001 | ||||
HYNES, Anthony Martin | Director | Green Place, Four Oaks Road Bamber Bridge PR5 8AY Preston Suite 3, 506 Walton Summit Centre England | England | Irish | Company Director | 100467690004 | ||||
HYNES, Sylvie | Director | Green Place, Four Oaks Road Bamber Bridge PR5 8AY Preston Suite 3, 506 Walton Summit Centre England | England | British | Director | 218717420001 | ||||
HAWKINS, Anna Jayne | Director | Culverden Park TN4 9QR Tunbridge Wells 52 Kent England | England | British | Sales Executive | 206084420002 | ||||
HAWKINS, Peter John | Director | Rye Road Sandhurst TN18 5PG Cranbrook Oakhurst Farm Kent United Kingdom | United Kingdom | British | Company Director | 43682380001 | ||||
HUNT, Stuart | Director | Rye Road TN18 5PG Sandhurst Oakhurst Farm Kent | United States | British | Director | 190777630002 | ||||
STANSBURY-STOKES, Alan Geoffrey | Director | Green Place, Four Oaks Road Bamber Bridge PR5 8AY Preston Suite 3, 506 Walton Summit Centre England | England | British | Company Director | 183504630001 |
Who are the persons with significant control of SG SYSTEMS EUROPE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sg Systems Llc | Mar 29, 2021 | Mcewan #240 TX85244 Dallas 4101 Texas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Uzing Solutions Limited | Jul 15, 2019 | Green Place, Four Oaks Road Bamber Bridge PR5 8AY Preston Suite 3, 506 Walton Summit Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Tobias James Turness Hawkins | Sep 04, 2018 | Green Place, Four Oaks Road Bamber Bridge PR5 8AY Preston Suite 3, 506 Walton Summit Centre England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Anna Jayne Hawkins | Apr 06, 2016 | Rye Road TN18 5PG Sandhurst Oakhurst Farm Kent | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon James Hartley | Apr 06, 2016 | Rye Road TN18 5PG Sandhurst Oakhurst Farm Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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