SGO CORPORATION LIMITED
LONDON SMARTMATIC LIMITED

Hellopages » Greater London » Westminster » W1J 7NJ

Company number 07477910
Status Active
Incorporation Date 23 December 2010
Company Type Private Limited Company
Address 105 PICCADILLY, LONDON, W1J 7NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 3 . The most likely internet sites of SGO CORPORATION LIMITED are www.sgocorporation.co.uk, and www.sgo-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Sgo Corporation Limited is a Private Limited Company. The company registration number is 07477910. Sgo Corporation Limited has been working since 23 December 2010. The present status of the company is Active. The registered address of Sgo Corporation Limited is 105 Piccadilly London W1j 7nj. . GIAMPAOLO, David Anthony is a Director of the company. KNOWLES, Nigel Graham, Sir is a Director of the company. LORD MALLOCH-BROWN, George Mark is a Director of the company. MUGICA RIVERO, Antonio Jose is a Director of the company. PINATE MARTINEZ, Roger Alejandro is a Director of the company. Director YANES, Armando has been resigned. Director MARLE (UK) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GIAMPAOLO, David Anthony
Appointed Date: 01 October 2013
66 years old

Director
KNOWLES, Nigel Graham, Sir
Appointed Date: 01 October 2013
69 years old

Director
LORD MALLOCH-BROWN, George Mark
Appointed Date: 29 September 2014
72 years old

Director
MUGICA RIVERO, Antonio Jose
Appointed Date: 23 December 2010
51 years old

Director
PINATE MARTINEZ, Roger Alejandro
Appointed Date: 01 October 2013
50 years old

Resigned Directors

Director
YANES, Armando
Resigned: 01 October 2013
Appointed Date: 13 July 2011
77 years old

Director
MARLE (UK) LIMITED
Resigned: 13 July 2011
Appointed Date: 23 December 2010

Persons With Significant Control

Antonio Jose Mugica Rivero
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

SGO CORPORATION LIMITED Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
10 Aug 2016
Group of companies' accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3

09 Oct 2015
Group of companies' accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3

...
... and 28 more events
27 Jul 2011
Statement of capital following an allotment of shares on 26 July 2011
  • GBP 2

19 Jul 2011
Appointment of Armando Yanes as a director
19 Jul 2011
Termination of appointment of Marle (Uk) Limited as a director
10 Jan 2011
Statement of capital following an allotment of shares on 6 January 2011
  • GBP 2

23 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SGO CORPORATION LIMITED Charges

12 February 2014
Charge code 0747 7910 0002
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
1 December 2011
Rent deposit deed
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited Trustees of Rockspring Hanover Property Unit Trust
Description: The deposit account.