Company NameSGP Accountants (Stockton) Ltd
DirectorJonathan Michael Beckerlegge
Company StatusActive
Company Number08440790
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Previous Names3

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)
NationalityEnglish
StatusCurrent
Appointed05 September 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMrs Patricia Bowker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rydal Way
Redmarshall
TS21 1HU
Director NameMr Richard Bowker
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Stuart David Bowker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
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
Appointed05 September 2018(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMiss Samantha Giacomello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Mahmoud Zuaiter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2019(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Secretary NameACAL Offshore Services Ltd (Corporation)
StatusResigned
Appointed31 March 2013(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2019)
Correspondence AddressRegus City Point 1 Ropemaker Street
London
Director NameSGP Capital Holding Ag (Corporation)
StatusResigned
Appointed17 October 2019(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2020)
Correspondence AddressFelmis Allee 7-9 6048
Horw
Switzerland

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

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 Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 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 2022Cessation of Ahmed Al Zaiter as a person with significant control on 30 November 2022 (1 page)
30 November 2022Termination of appointment of Ahmed Al Zaiter as a director on 30 November 2022 (1 page)
30 November 2022Notification of Jonathan Beckerlegge as a person with significant control on 30 November 2022 (2 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (3 pages)
3 May 2022Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 May 2022 (2 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
23 March 2022Company name changed sov glo corporation LTD\certificate issued on 23/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-23
(3 pages)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
24 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
2 October 2020Termination of appointment of Samantha Giacomello as a director on 1 October 2020 (1 page)
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 2020Director's details changed for Mr Jonathan Michael Beckerlegge on 1 October 2020 (2 pages)
2 October 2020Termination of appointment of Sgp Capital Holding Ag as a director on 1 October 2020 (1 page)
2 October 2020Director's details changed for Dr Ahmed Al Zaiter 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)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 October 2020Termination of appointment of Mahmoud Zuaiter as a director on 1 October 2020 (1 page)
18 October 2019Appointment of Sgp Capital Holding Ag as a director on 17 October 2019 (2 pages)
18 October 2019Termination of appointment of Acal Offshore Services Ltd as a secretary on 17 October 2019 (1 page)
18 October 2019Appointment of Mr Mahmoud Zuaiter as a director on 17 October 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
19 August 2019Termination of appointment of Stuart David Bowker as a director on 19 August 2019 (1 page)
19 August 2019Appointment of Miss Samantha Giacomello as a director on 19 August 2019 (2 pages)
19 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
(3 pages)
19 August 2019Termination of appointment of Patricia Bowker as a director on 19 August 2019 (1 page)
19 August 2019Termination of appointment of Richard Bowker as a director on 19 August 2019 (1 page)
25 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
(3 pages)
17 September 2018Notification of Ahmed Al Zaiter as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
5 September 2018Appointment of Mr Jonathan Michael Beckerlegge as a director on 5 September 2018 (2 pages)
5 September 2018Appointment of Dr Ahmed Al Zaiter as a director on 5 September 2018 (2 pages)
23 July 2018Confirmation statement made on 27 May 2018 with no updates (3 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)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(7 pages)
3 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(7 pages)
2 September 2015Appointment of Mr Stuart David Bowker as a director on 12 March 2013 (2 pages)
2 September 2015Appointment of Mr Richard Bowker as a director on 12 March 2013 (2 pages)
2 September 2015Appointment of Mr Richard Bowker as a director on 12 March 2013 (2 pages)
2 September 2015Appointment of Mr Stuart David Bowker as a director on 12 March 2013 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Registered 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 2014Registered 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 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
28 May 2014Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page)
28 May 2014Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page)
28 May 2014Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page)
12 December 2013Registered office address changed from 33 Throgmorton Street London London EC2N 2BR England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 33 Throgmorton Street London London EC2N 2BR England on 12 December 2013 (1 page)
1 April 2013Appointment of Acal Offshore Services Ltd as a secretary (2 pages)
1 April 2013Appointment of Acal Offshore Services Ltd as a secretary (2 pages)
1 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 March 2013Incorporation (20 pages)
12 March 2013Incorporation (20 pages)