SRG 2016 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSRG 2016 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09881304
    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 SRG 2016 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SRG 2016 LIMITED located?

    Registered Office Address
    2nd Floor 1 Hobhouse Court
    SW1Y 4HH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SRG 2016 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 SRG 2016 LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2026
    Next Confirmation Statement DueDec 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2025
    OverdueNo

    What are the latest filings for SRG 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James David Chaplin as a director on Feb 12, 2026

    1 pagesTM01

    Termination of appointment of Willa Marianne Perlman as a director on Feb 12, 2026

    1 pagesTM01

    Confirmation statement made on Nov 19, 2025 with updates

    5 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Registration of charge 098813040003, created on Jun 17, 2025

    75 pagesMR01

    Registration of charge 098813040002, created on Jun 17, 2025

    64 pagesMR01

    Satisfaction of charge 098813040001 in full

    1 pagesMR04

    Appointment of William Rudolph Diblasi as a director on Jan 01, 2025

    2 pagesAP01

    Registered office address changed from Hobhouse Court Second Floor, Suffolk Street London SW1Y 4HH England to 2nd Floor 1 Hobhouse Court London SW1Y 4HH on Mar 18, 2025

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    33 pagesAA

    Registered office address changed from 3 Orchard Place London SW1H 0BF England to Hobhouse Court Second Floor, Suffolk Street London SW1Y 4HH on Feb 24, 2025

    1 pagesAD01

    Confirmation statement made on Nov 19, 2024 with updates

    6 pagesCS01

    Appointment of Willa Marianne Perlman as a director on Jan 23, 2024

    2 pagesAP01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Nov 29, 2022

    • Capital: GBP 175,450.9
    4 pagesSH06
    Annotations
    DateAnnotation
    Feb 02, 2024Clarification This is a second filing of an SH06 that was originally registered on 10/01/2024

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 02, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    53 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Elizabeth Naiman Moulton as a director on Jan 23, 2024

    2 pagesAP01

    Appointment of Surjansu Sekhar (Sean) Kundu as a director on Jan 23, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 09, 2026Replacement A replacement RP01 AP01 was registered 09/02/26 as the original contained an error

    Appointment of Alexander Guido as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Helen Elizabeth Soulsby as a director on Jan 23, 2024

    1 pagesTM01

    Who are the officers of SRG 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIBLASI, William Rudolph
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    Director
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    United StatesAmerican335315190001
    GUIDO, Alexander
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    Director
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    United StatesAmerican318530010001
    KUNDU, Surjansu Sekhar (Sean)
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    Director
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    United StatesAmerican345174090001
    MOREAU, Mark
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    Director
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    EnglandBritish210762110001
    MOULTON, Elizabeth Naiman
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    Director
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    United StatesAmerican318564310001
    ALBRECHT, Patrick
    Orchard Place
    SW1H 0BF London
    3
    England
    Director
    Orchard Place
    SW1H 0BF London
    3
    England
    SwitzerlandSwiss313215990001
    CHAPLIN, James David
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    Director
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    EnglandBritish142767810002
    PERLMAN, Willa Marianne
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    Director
    1 Hobhouse Court
    SW1Y 4HH London
    2nd Floor
    England
    United StatesAmerican329069040001
    SOULSBY, Helen Elizabeth
    Orchard Place
    SW1H 0BF London
    3
    England
    Director
    Orchard Place
    SW1H 0BF London
    3
    England
    EnglandBritish307328140001
    SQUIRES, Michael Thomas Dickson
    Orchard Place
    SW1H 0BF London
    3
    England
    Director
    Orchard Place
    SW1H 0BF London
    3
    England
    EnglandBritish13991440006
    ST. QUINTON, Martin
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    United KingdomBritish251825920001

    Who are the persons with significant control of SRG 2016 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Thomas Dickson Squires
    Orchard Place
    SW1H 0BF London
    3
    England
    Apr 06, 2016
    Orchard Place
    SW1H 0BF London
    3
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for SRG 2016 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 17, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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