Company NameSGP Accountants (London) Ltd
DirectorJonathan Michael Beckerlegge
Company StatusActive
Company Number06447103
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 3 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 Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(1 year, 12 months after company formation)
Appointment Duration14 years, 4 months
RoleChartered Certified Accountant
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(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMiss Samantha Giacomello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 12 months after company formation)
Appointment Duration13 years (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Simon George Robinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 December 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
Appointed06 December 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Director NameSGP Capital Inc (Corporation)
StatusResigned
Appointed01 June 2017(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2020)
Correspondence AddressSuite 1505 Suite 1505
Suwanee
State Of Georgia
30024

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
25.00%
Ordinary
1 at £1Jonathan Beckerlegge
25.00%
Ordinary
1 at £1Samantha Giacomello
25.00%
Ordinary
1 at £1Simon Robinson
25.00%
Ordinary

Accounts

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

10 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
22 June 2023Appointment of Dr Ahmed Al Zaiter as a director on 22 June 2023 (2 pages)
10 May 2023Confirmation statement made on 10 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)
30 November 2022Termination of appointment of Ahmed Al Zaiter as a director on 30 November 2022 (1 page)
30 November 2022Cessation of Ahmed Al Zaiter as a person with significant control on 30 November 2022 (1 page)
30 November 2022Notification of Jonathan Beckerlegge as a person with significant control on 30 November 2022 (2 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (3 pages)
4 May 2022Company name changed sgp medcare services LIMITED\certificate issued on 04/05/22
  • 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)
3 May 2022Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 May 2022 (2 pages)
21 December 2021Amended accounts for a small company made up to 31 December 2020 (15 pages)
10 December 2021Amended accounts for a small company made up to 31 December 2019 (15 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
13 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
2 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 2 October 2020 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Sgp Capital Inc as a director on 1 October 2020 (1 page)
1 October 2020Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX 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 2020Termination of appointment of Samantha Giacomello as a director on 1 October 2020 (1 page)
1 October 2020Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Simon George Robinson as a director on 1 October 2020 (1 page)
12 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 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)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
11 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
21 April 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
21 April 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(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)
13 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 4
(4 pages)
13 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 4
(4 pages)
13 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 4
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 July 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2009 (2 pages)
30 July 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2009 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 July 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2009 (2 pages)
1 April 2015Director's details changed for Mr Simon George Robinson on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Simon George Robinson on 31 March 2015 (2 pages)
30 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(4 pages)
30 March 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2009 (2 pages)
30 March 2015Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 December 2009 (2 pages)
30 March 2015Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 December 2009 (2 pages)
30 March 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2009 (2 pages)
30 March 2015Appointment of Mr Simon George Robinson as a director on 6 December 2009 (2 pages)
30 March 2015Company name changed nw - energy LTD\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
30 March 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2009 (2 pages)
30 March 2015Appointment of Mr Simon George Robinson as a director on 6 December 2009 (2 pages)
30 March 2015Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 December 2009 (2 pages)
30 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(4 pages)
30 March 2015Company name changed nw - energy LTD\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
30 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(4 pages)
30 March 2015Appointment of Mr Simon George Robinson as a director on 6 December 2009 (2 pages)
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 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)
5 March 2015Termination of appointment of Duport Director Limited as a director on 4 December 2014 (1 page)
5 March 2015Termination of appointment of Duport Secretary Limited as a secretary on 4 December 2014 (1 page)
5 March 2015Termination of appointment of Duport Secretary Limited as a secretary on 4 December 2014 (1 page)
5 March 2015Termination of appointment of Duport Director Limited as a director on 4 December 2014 (1 page)
5 March 2015Termination of appointment of Duport Secretary Limited as a secretary on 4 December 2014 (1 page)
5 March 2015Termination of appointment of Duport Director Limited as a director on 4 December 2014 (1 page)
4 December 2014Registered 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 4 December 2014 (1 page)
4 December 2014Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2014 (1 page)
4 December 2014Registered 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 4 December 2014 (1 page)
4 December 2014Registered 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 4 December 2014 (1 page)
4 December 2014Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2014 (1 page)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
28 January 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
28 January 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
28 January 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
28 January 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
28 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
22 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 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)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 January 2010Secretary's details changed for Duport Secretary Limited on 6 December 2009 (2 pages)
22 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Duport Secretary Limited on 6 December 2009 (2 pages)
22 January 2010Director's details changed for Duport Director Limited on 6 December 2009 (2 pages)
22 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Duport Secretary Limited on 6 December 2009 (2 pages)
22 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Duport Director Limited on 6 December 2009 (2 pages)
22 January 2010Director's details changed for Duport Director Limited on 6 December 2009 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
6 December 2007Incorporation (13 pages)
6 December 2007Incorporation (13 pages)