SFG PARTNERS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

02/12/222 December 2022 Member's details changed for Cinska Uk Limited on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Termination of appointment of Abdelkerim Karim as a member on 2021-12-06

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2020-12-31

View Document

29/11/2129 November 2021 Member's details changed for Mr Slim Jmel on 2020-10-20

View Document

29/11/2129 November 2021 Member's details changed for Cinska Uk Limited on 2020-12-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR SLIM JMEL / 18/12/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

20/12/1720 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ABDELKERIM KARIM / 15/12/2017

View Document

20/12/1720 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / GREGOIRE FRANCOIS JACQUES LOUIS BERGER / 15/12/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SLIM JMEL / 22/12/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 ANNUAL RETURN MADE UP TO 06/12/15

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHANE GOURSAT

View Document

18/12/1418 December 2014 ANNUAL RETURN MADE UP TO 06/12/14

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 ANNUAL RETURN MADE UP TO 06/12/13

View Document

27/12/1327 December 2013 LLP MEMBER APPOINTED GREGOIRE FRANCOIS JACQUES LOUIS BERGER

View Document

27/12/1327 December 2013 LLP MEMBER APPOINTED ABDELKERIM KARIM

View Document

27/12/1327 December 2013 LLP MEMBER APPOINTED STEPHANE FREDERIC GOURSAT

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, LLP MEMBER SEBASTIEN KHLAT

View Document

01/02/131 February 2013 CORPORATE LLP MEMBER APPOINTED CINSKA UK LIMITED

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, LLP MEMBER EISA IBRAHIM

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, LLP MEMBER SFG PARTNERS UK LIMITED

View Document

24/01/1324 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / EISA EMILE WILLIAM IBRAHIM / 15/06/2012

View Document

24/01/1324 January 2013 ANNUAL RETURN MADE UP TO 06/12/12

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, LLP MEMBER STRATEGIC FINANCIAL GROUP AG

View Document

24/01/1324 January 2013 CORPORATE LLP MEMBER APPOINTED SFG PARTNERS UK LIMITED

View Document

05/10/125 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / EISA EMILE WILLIAM IBRAHIM / 04/10/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

04/10/124 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SEBASTIEN KHLAT / 04/10/2012

View Document

04/10/124 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SLIM JMEL / 04/10/2012

View Document

18/09/1218 September 2012 LLP MEMBER APPOINTED EISA EMILE WILLIAM IBRAHIM

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, LLP MEMBER BASTIEN FITOUSSI

View Document

06/03/126 March 2012 COMPANY NAME CHANGED SBG PARTNERS LLP CERTIFICATE ISSUED ON 06/03/12

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM

View Document

06/12/116 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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