Company number 04144900
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 1 LONDON BRIDGE, LONDON, SE1 9BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
GBP 1
. The most likely internet sites of SGS INVESTMENTS LIMITED are www.sgsinvestments.co.uk, and www.sgs-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Sgs Investments Limited is a Private Limited Company.
The company registration number is 04144900. Sgs Investments Limited has been working since 19 January 2001.
The present status of the company is Active. The registered address of Sgs Investments Limited is 1 London Bridge London Se1 9bg. . TROMANS, Sarah is a Secretary of the company. TROMANS, Sarah is a Director of the company. TROMANS, Steven Jeffery is a Director of the company. WALLACE, Guy Edward John Sutton is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Oakmead Capital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SGS INVESTMENTS LIMITED Events
23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
...
... and 54 more events
30 Mar 2001
New secretary appointed;new director appointed
30 Mar 2001
New director appointed
30 Mar 2001
Registered office changed on 30/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Mar 2001
Company name changed silverlake management LIMITED\certificate issued on 27/03/01
19 Jan 2001
Incorporation
18 July 2002
Legal charge
Delivered: 20 July 2002
Status: Satisfied
on 21 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 57/57A broad street worcester. By way of fixed charge the…
11 December 2001
Legal charge
Delivered: 15 December 2001
Status: Satisfied
on 16 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 the drapery and 2/3 market square northampton. By way of…
23 November 2001
Legal charge
Delivered: 24 November 2001
Status: Satisfied
on 21 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 60 queens road, clifton…