Stockton-On-Tees
TS18 3EX
Director Name | Mrs Patricia Bowker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rydal Way Redmarshall TS21 1HU |
Director Name | Mr Richard Bowker |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Mr Stuart David Bowker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Mr Ahmed Al Zaiter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Miss Samantha Giacomello |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Mr Mahmoud Zuaiter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2019(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Secretary Name | ACAL Offshore Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2019) |
Correspondence Address | Regus City Point 1 Ropemaker Street London |
Director Name | SGP Capital Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2019(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2020) |
Correspondence Address | Felmis Allee 7-9 6048 Horw Switzerland |
Registered Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
22 June 2023 | Appointment of Dr Ahmed Al Zaiter as a director on 22 June 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
6 March 2023 | Notification of Sgp Accountants Group Ltd as a person with significant control on 3 March 2023 (2 pages) |
30 November 2022 | Cessation of Ahmed Al Zaiter as a person with significant control on 30 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Ahmed Al Zaiter as a director on 30 November 2022 (1 page) |
30 November 2022 | Notification of Jonathan Beckerlegge as a person with significant control on 30 November 2022 (2 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (3 pages) |
3 May 2022 | Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
23 March 2022 | Company name changed sov glo corporation LTD\certificate issued on 23/03/22
|
13 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
24 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
2 October 2020 | Termination of appointment of Samantha Giacomello as a director on 1 October 2020 (1 page) |
2 October 2020 | Registered 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 2020 | Director's details changed for Mr Jonathan Michael Beckerlegge on 1 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Sgp Capital Holding Ag as a director on 1 October 2020 (1 page) |
2 October 2020 | Director's details changed for Dr Ahmed Al Zaiter on 1 October 2020 (2 pages) |
2 October 2020 | Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
2 October 2020 | Termination of appointment of Mahmoud Zuaiter as a director on 1 October 2020 (1 page) |
18 October 2019 | Appointment of Sgp Capital Holding Ag as a director on 17 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Acal Offshore Services Ltd as a secretary on 17 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Mahmoud Zuaiter as a director on 17 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
19 August 2019 | Termination of appointment of Stuart David Bowker as a director on 19 August 2019 (1 page) |
19 August 2019 | Appointment of Miss Samantha Giacomello as a director on 19 August 2019 (2 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Termination of appointment of Patricia Bowker as a director on 19 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Richard Bowker as a director on 19 August 2019 (1 page) |
25 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
3 April 2019 | Resolutions
|
17 September 2018 | Notification of Ahmed Al Zaiter as a person with significant control on 17 September 2018 (2 pages) |
17 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
5 September 2018 | Appointment of Mr Jonathan Michael Beckerlegge as a director on 5 September 2018 (2 pages) |
5 September 2018 | Appointment of Dr Ahmed Al Zaiter as a director on 5 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
17 October 2017 | Registered 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 2017 | Registered 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) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
2 September 2015 | Appointment of Mr Stuart David Bowker as a director on 12 March 2013 (2 pages) |
2 September 2015 | Appointment of Mr Richard Bowker as a director on 12 March 2013 (2 pages) |
2 September 2015 | Appointment of Mr Richard Bowker as a director on 12 March 2013 (2 pages) |
2 September 2015 | Appointment of Mr Stuart David Bowker as a director on 12 March 2013 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page) |
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page) |
28 May 2014 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page) |
28 May 2014 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page) |
12 December 2013 | Registered office address changed from 33 Throgmorton Street London London EC2N 2BR England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 33 Throgmorton Street London London EC2N 2BR England on 12 December 2013 (1 page) |
1 April 2013 | Appointment of Acal Offshore Services Ltd as a secretary (2 pages) |
1 April 2013 | Appointment of Acal Offshore Services Ltd as a secretary (2 pages) |
1 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 March 2013 | Incorporation (20 pages) |
12 March 2013 | Incorporation (20 pages) |