SG GLOBAL MIDCO LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Notification of Voltaire Bidco Limited as a person with significant control on 2025-08-28 |
05/09/255 September 2025 New | Statement of capital following an allotment of shares on 2025-08-28 |
05/09/255 September 2025 New | Cessation of Sg Global Finco Limited as a person with significant control on 2025-08-28 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
16/10/2316 October 2023 | |
16/08/2316 August 2023 | Termination of appointment of Nicholas Williams as a director on 2023-05-31 |
06/06/236 June 2023 | Appointment of Mr Simon Leo Belfer as a director on 2023-05-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
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 |
24/09/2224 September 2022 | |
24/09/2224 September 2022 | |
24/09/2224 September 2022 |
24/09/2224 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
05/10/215 October 2021 | |
05/10/215 October 2021 | |
05/10/215 October 2021 | |
05/10/215 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
27/06/1927 June 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 985000 |
04/06/194 June 2019 | DIRECTOR APPOINTED MS EMMA VOIRREY LANCASTER |
04/06/194 June 2019 | COMPANY NAME CHANGED SURREY MIDCO LIMITED CERTIFICATE ISSUED ON 04/06/19 |
04/06/194 June 2019 | DIRECTOR APPOINTED MR NICHOLAS WILLIAMS |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 1 GRAFTON STREET LONDON W1S 4FE UNITED KINGDOM |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LITTLE |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER PERSONNAZ |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118276480001 |
15/02/1915 February 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
14/02/1914 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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