Company NameSGP Accountants (Heysham) Ltd
DirectorsAhmed Al Zaiter and Jonathan Michael Beckerlegge
Company StatusActive
Company Number06060244
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameHelen Rideout
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleConsultant
Correspondence Address20 Athelstan Road
Faversham
Kent
ME13 8QL
Director NameMiss Iran Arauz De Leon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPanamanian
StatusResigned
Appointed30 September 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2010)
RoleLegal Assistant
Country of ResidencePanama
Correspondence Address5 Percy St.
London
W1T 1DG
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 706
19-21 Crawford Street
London
W1H 1PJ
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed10 July 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 706 19-21 Crawford Street
London
W1H 1PJ
Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 2014)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address33 Throgmorton Street
London
EC2N 2BR
Director NameMs Corina Vrtua
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed25 July 2014(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2014)
RoleSales & Marketing Director
Country of ResidenceRomania
Correspondence AddressLondon Euston Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Secretary NameMs Corina Vrtua
StatusResigned
Appointed25 July 2014(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressLondon Euston Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameMiss Samantha Giacomello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY
Secretary NameACAL Offshore Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2014)
Correspondence AddressRegsus City Point 1 Primrose Street
London
EC2A 2EW
Director NameSGP Capital Inc (Corporation)
StatusResigned
Appointed01 June 2017(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2020)
Correspondence Address1325 Satellite Boulevard Suite 1505
Suwanee
State Of Georgia
30024
Director NameSGP Capital Limited (Corporation)
StatusResigned
Appointed01 October 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2022)
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX

Location

Registered AddressKingfisher House
2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Samantha Giacomello
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

6 November 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
2 October 2020Cessation of Sgp Capital Inc as a person with significant control on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Sgp Capital Inc as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Sgp Capital Limited as a director on 1 October 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Samantha Giacomello as a director on 1 October 2020 (1 page)
1 October 2020Notification of Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 1 October 2020 (1 page)
12 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
3 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
17 October 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
12 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
20 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
1 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 March 2015Appointment of Miss Samantha Giacomello as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Miss Samantha Giacomello as a director on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 17 March 2015 (1 page)
17 March 2015Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 17 March 2015 (1 page)
13 January 2015Company name changed creative employment solutions LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
13 January 2015Company name changed creative employment solutions LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
12 January 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page)
12 January 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages)
28 July 2014Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (2 pages)
25 July 2014Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (2 pages)
25 July 2014Registered office address changed from C/O Acal Group Accountants Ltd Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page)
25 July 2014Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Acal Group Accountants Ltd Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page)
6 April 2014Appointment of Acal Offshore Services Limited as a secretary (2 pages)
6 April 2014Appointment of Acal Offshore Services Limited as a secretary (2 pages)
6 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 April 2014Registered office address changed from C/O Acal Group Accountant Ltd Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page)
6 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 April 2014Registered office address changed from Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page)
6 April 2014Registered office address changed from C/O Acal Group Accountant Ltd Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page)
6 April 2014Registered office address changed from C/O Acal Group Accountant Ltd Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page)
6 April 2014Registered office address changed from Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page)
6 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 April 2014Registered office address changed from Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page)
17 February 2014Registered office address changed from 33 Throgmorton Street London EC2N 2BR on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 33 Throgmorton Street London EC2N 2BR on 17 February 2014 (1 page)
6 January 2014Registered office address changed from C/O Coddan Cpm Ltd Dept 706 19-21 Crawford Street London W1H 1PJ United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
(3 pages)
6 January 2014Termination of appointment of Konstantin Nemchukov as a director (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
(3 pages)
6 January 2014Registered office address changed from C/O Coddan Cpm Ltd Dept 706 19-21 Crawford Street London W1H 1PJ United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O Coddan Cpm Ltd Dept 706 19-21 Crawford Street London W1H 1PJ United Kingdom on 6 January 2014 (1 page)
6 January 2014Appointment of Mr Ahmed Al Zaiter as a director (2 pages)
6 January 2014Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
6 January 2014Termination of appointment of Konstantin Nemchukov as a director (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
(3 pages)
6 January 2014Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
6 January 2014Appointment of Mr Ahmed Al Zaiter as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
15 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 12 July 2012 (1 page)
11 July 2012Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
11 July 2012Appointment of Mr Konstantin Nemchukov as a director (2 pages)
11 July 2012Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
11 July 2012Appointment of Mr Konstantin Nemchukov as a director (2 pages)
3 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
3 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
14 April 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
14 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 April 2010Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
14 April 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
14 April 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
14 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 April 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
14 April 2010Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
14 April 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
14 April 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
7 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 April 2009Return made up to 22/01/09; full list of members (3 pages)
2 April 2009Return made up to 22/01/09; full list of members (3 pages)
12 November 2008Director appointed miss iran arauz de leon (1 page)
12 November 2008Director appointed miss iran arauz de leon (1 page)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 22/01/08; full list of members (2 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 22/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
22 January 2007Incorporation (17 pages)
22 January 2007Incorporation (17 pages)