SGS 2020 LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Second filing of Confirmation Statement dated 2025-01-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Mr Christopher Bryan Harris as a director on 2024-05-16

View Document

20/05/2420 May 2024 Appointment of Mr Peter Wodehouse Williams as a director on 2024-05-16

View Document

09/05/249 May 2024 Appointment of Mr Jonathan Matthew Lurie as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Neil Jonathan Robson as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Andrea Trozzi as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Mr Jacob Lunsingh Tonckens as a director on 2024-05-08

View Document

30/04/2430 April 2024 Notification of Sgs 2020 Holdco Limited as a person with significant control on 2024-04-16

View Document

30/04/2430 April 2024 Cessation of Sgs Holdco Limited as a person with significant control on 2024-04-16

View Document

19/04/2419 April 2024 Registration of charge 083556750006, created on 2024-04-17

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

03/11/213 November 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Registration of charge 083556750005, created on 2021-07-16

View Document

20/07/2120 July 2021 Registration of charge 083556750004, created on 2021-07-16

View Document

18/06/2118 June 2021 Change of details for Intu (Sgs) Holdco Limited as a person with significant control on 2021-02-18

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ROBERT LEE ALLEN

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL FORD / 31/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083556750003

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEPHERD

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

08/09/148 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/03/1325 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1325 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR DANIEL IAN SHEPHERD

View Document

06/03/136 March 2013 DIRECTOR APPOINTED HUGH MICHAEL FORD

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR PETER WEIR

View Document

22/01/1322 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED CALAIS LIMITED CERTIFICATE ISSUED ON 22/01/13

View Document

21/01/1321 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information