SG GLOBAL MIDCO LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewNotification of Voltaire Bidco Limited as a person with significant control on 2025-08-28

View Document

05/09/255 September 2025 NewStatement of capital following an allotment of shares on 2025-08-28

View Document

05/09/255 September 2025 NewCessation of Sg Global Finco Limited as a person with significant control on 2025-08-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/08/2316 August 2023 Termination of appointment of Nicholas Williams as a director on 2023-05-31

View Document

06/06/236 June 2023 Appointment of Mr Simon Leo Belfer as a director on 2023-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Brighton Study Centre 1 Billinton Way Brighton East Sussex BN1 4LF England to Britannia House 21 Station Street Brighton BN1 4DE on 2022-12-06

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/06/1927 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 985000

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MS EMMA VOIRREY LANCASTER

View Document

04/06/194 June 2019 COMPANY NAME CHANGED SURREY MIDCO LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR NICHOLAS WILLIAMS

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 1 GRAFTON STREET LONDON W1S 4FE UNITED KINGDOM

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD LITTLE

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIER PERSONNAZ

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118276480001

View Document

15/02/1915 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company