Company NameSGP Consultancy Dmcc Ltd
DirectorsAhmed Al Zaiter and Jonathan Michael Beckerlegge
Company StatusActive
Company Number06118496
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
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, 7 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 NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Secretary NameACAL Offshore Ltd (Corporation)
StatusResigned
Appointed26 March 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2018)
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Cleveland
TS22 5TB

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

2 at £1Acal Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

6 November 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
14 October 2020Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 October 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
1 October 2020Registered office address changed from 2 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)
6 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
14 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
(3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (3 pages)
28 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 April 2018Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 1 April 2018 (1 page)
1 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
1 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 April 2018Termination of appointment of Acal Offshore Ltd as a secretary on 1 January 2018 (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)
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)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
1 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 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 28 February 2015 (2 pages)
30 July 2015Current accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
30 July 2015Current accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
23 March 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 October 2009 (2 pages)
23 March 2015Appointment of Acal Offshore Ltd as a secretary on 26 March 2013 (2 pages)
23 March 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 October 2009 (2 pages)
23 March 2015Company name changed grid grafix LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-17
(3 pages)
23 March 2015Company name changed grid grafix LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-17
(3 pages)
23 March 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 October 2009 (2 pages)
23 March 2015Termination of appointment of Duport Secretary Limited as a secretary on 20 February 2015 (1 page)
23 March 2015Appointment of Acal Offshore Ltd as a secretary on 26 March 2013 (2 pages)
23 March 2015Termination of appointment of Duport Director Limited as a director on 20 February 2015 (1 page)
23 March 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Duport Secretary Limited as a secretary on 20 February 2015 (1 page)
23 March 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Duport Director Limited as a director on 20 February 2015 (1 page)
23 February 2015Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Peter Anthony Valaitis as a director on 23 February 2015 (1 page)
23 February 2015Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Peter Anthony Valaitis as a director on 23 February 2015 (1 page)
5 March 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
5 March 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
5 March 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
5 March 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
5 March 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
21 November 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 (1 page)
21 November 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 (1 page)
20 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
11 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Duport Director Limited on 20 February 2010 (2 pages)
5 March 2010Director's details changed for Duport Director Limited on 20 February 2010 (2 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Duport Secretary Limited on 20 February 2010 (2 pages)
5 March 2010Secretary's details changed for Duport Secretary Limited on 20 February 2010 (2 pages)
16 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
2 March 2009Return made up to 20/02/09; full list of members (4 pages)
2 March 2009Return made up to 20/02/09; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
12 March 2008Return made up to 20/02/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
12 March 2008Return made up to 20/02/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
20 February 2007Incorporation (13 pages)
20 February 2007Incorporation (13 pages)