Company NameSGP Training & Sponsorship Ltd
DirectorsAhmed Al Zaiter and Jonathan Michael Beckerlegge
Company StatusActive
Company Number06425541
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(7 years 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(12 years, 10 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 Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus City Point 1 Ropemaker Street
London
EC2Y 9HT
Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(6 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2014)
RoleAuditor
Country of ResidenceEngland
Correspondence Address11 Applegarth
Coulby Newham
Redcar And Cleveland
TS8 0UU
Director NameMr Raducu Gegea
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityRomanian
StatusResigned
Appointed25 July 2014(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2014)
RoleCEO
Country of ResidenceRomania
Correspondence AddressLondon Euston Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameMs Corina Vrtua
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed25 July 2014(6 years, 8 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(6 years, 8 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
Appointed01 December 2014(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameACAL Offshore Services Limited (Corporation)
StatusResigned
Appointed02 May 2014(6 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2014)
Correspondence AddressRegus City Point
1 Ropemaker Street
London
EC2Y 9HT
Director NameSGP Capital Inc (Corporation)
StatusResigned
Appointed01 June 2017(9 years, 6 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(12 years, 10 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 £1Ahmed Al Zaiter
50.00%
Ordinary
1 at £1Samantha Giacomello
50.00%
Ordinary

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

10 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
10 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
6 March 2023Notification of Sgp Accountants Group Ltd as a person with significant control on 3 March 2023 (2 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
3 May 2022Termination of appointment of Sgp Capital Limited as a director on 1 May 2022 (1 page)
3 May 2022Company name changed sgp energies LIMITED\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
(3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
5 October 2020Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages)
2 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 Sgp Capital Limited as a director on 1 October 2020 (2 pages)
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 2020Termination of appointment of Samantha Giacomello as a director on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr Ahmed Al Zaiter 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)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
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)
9 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)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
17 October 2017Registered office address changed from Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB England 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 updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
12 June 2017Registered office address changed from New London House 6 London Street London EC3R 7AD England to Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 June 2017 (1 page)
12 June 2017Registered office address changed from New London House 6 London Street London EC3R 7AD England to Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 June 2017 (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 March 2016Annual return made up to 1 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 1 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 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 February 2015Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 (1 page)
12 February 2015Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 February 2015 (1 page)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 February 2015 (1 page)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
13 January 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages)
13 January 2015Company name changed thames rail recruitment services LIMITED\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 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Company name changed thames rail recruitment services LIMITED\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 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Termination of appointment of Raducu Gegea as a director 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 2015Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Raducu Gegea 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)
12 January 2015Accounts for a dormant company made up to 30 November 2013 (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 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 director 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 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 January 2015Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
28 July 2014Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages)
28 July 2014Appointment of Mr Raducu Gegea as a director 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 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(2 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(2 pages)
28 July 2014Appointment of Mr Raducu Gegea 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 2014Termination of appointment of Acal Offshore Services Limited as a secretary 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 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary 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 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Acal Group Accountants Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page)
25 July 2014Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from C/O Acal Group Accountants Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page)
10 July 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 10 July 2014 (1 page)
8 May 2014Appointment of Ahmed Al Zaiter as a director (2 pages)
8 May 2014Appointment of Ahmed Al Zaiter as a director (2 pages)
7 May 2014Termination of appointment of Third Party Formations Limited as a director (1 page)
7 May 2014Termination of appointment of Richard Jobling as a director (1 page)
7 May 2014Appointment of Acal Offshore Services Limited as a secretary (2 pages)
7 May 2014Termination of appointment of Richard Jobling as a director (1 page)
7 May 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
7 May 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
7 May 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Third Party Formations Limited as a director (1 page)
7 May 2014Appointment of Acal Offshore Services Limited as a secretary (2 pages)
7 May 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 May 2014 (1 page)
12 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
(4 pages)
12 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
12 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
15 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
15 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Third Party Formations Limited on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Third Party Formations Limited on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Third Party Formations Limited on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Third Party Formations Limited on 10 December 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
19 January 2009Return made up to 13/11/08; full list of members (3 pages)
19 January 2009Return made up to 13/11/08; full list of members (3 pages)
13 November 2007Incorporation (14 pages)
13 November 2007Incorporation (14 pages)