Company NameSGP Financial Limited
DirectorsAhmed Al Zaiter and Jonathan Michael Beckerlegge
Company StatusActive
Company Number09224030
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Previous NamesSilkfield Personnel Ltd and Sovereign Global Financial Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCEO
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
Appointed12 September 2019(4 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Stuart David Bowker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMiss Samantha Giacomello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Mahmoud Zuaiter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2019(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Secretary NameWren Accountants Llp (Corporation)
StatusResigned
Appointed18 September 2014(same day as company formation)
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameSGP Capital Inc (Corporation)
StatusResigned
Appointed01 June 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2019)
Correspondence AddressFloor 20 14 Wall Street
New York 1005
State Of New York
United States
Director NameSGP Capital Holding Ag (Corporation)
StatusResigned
Appointed12 September 2019(4 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 2019)
Correspondence Address7-9 Felmis Allee 7-9
Horw
Switzerland
Director NameSGP Capital Limited (Corporation)
StatusResigned
Appointed01 November 2019(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 October 2020)
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 £1Alzaiter Consultancy & Associates 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, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

13 March 2020Delivered on: 13 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
11 August 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
6 March 2023Notification of Sgp Capital Holding (Uk) Ltd as a person with significant control on 3 March 2023 (2 pages)
30 September 2022Change of details for Ahmed Al Zaiter as a person with significant control on 29 September 2022 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
21 December 2021Amended accounts for a small company made up to 31 December 2020 (13 pages)
10 December 2021Amended accounts for a small company made up to 31 December 2019 (14 pages)
26 October 2021Amended accounts for a small company made up to 31 December 2018 (14 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
12 October 2021Amended accounts for a small company made up to 31 December 2017 (14 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
6 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
1 October 2020Notification of Ahmed Al Zaiter as a person with significant control 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 2020Termination of appointment of Mahmoud Zuaiter as a director on 1 October 2020 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Sgp Capital Limited as a director on 1 October 2020 (1 page)
3 September 2020Cessation of Samantha Giacomello as a person with significant control on 3 September 2020 (1 page)
3 September 2020Termination of appointment of Samantha Giacomello as a director on 3 September 2020 (1 page)
13 March 2020Registration of charge 092240300001, created on 13 March 2020 (16 pages)
6 November 2019Appointment of Sgp Capital Limited as a director on 1 November 2019 (2 pages)
6 November 2019Termination of appointment of Sgp Capital Holding Ag as a director on 1 November 2019 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
13 September 2019Appointment of Mr Jonathan Michael Beckerlegge as a director on 12 September 2019 (2 pages)
13 September 2019Appointment of Mr Mahmoud Zuaiter as a director on 12 September 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
13 September 2019Appointment of Sgp Capital Holding Ag as a director on 12 September 2019 (2 pages)
13 September 2019Termination of appointment of Sgp Capital Inc as a director on 12 September 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
30 November 2018Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Director's details changed for Sgp Capital Inc on 1 June 2018 (1 page)
1 June 2018Director's details changed for Sgp Capital Inc on 1 June 2018 (1 page)
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 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 TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 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 Dr Ahmed Al Zaiter as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Dr Ahmed Al Zaiter as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 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 (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
(3 pages)
11 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
(3 pages)
10 September 2015Termination of appointment of Stuart David Bowker as a director on 1 May 2015 (1 page)
10 September 2015Termination of appointment of Stuart David Bowker as a director on 1 May 2015 (1 page)
10 September 2015Termination of appointment of Stuart David Bowker as a director on 1 May 2015 (1 page)
30 July 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 July 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
21 May 2015Appointment of Miss Samantha Giacomello as a director on 1 May 2015 (2 pages)
21 May 2015Appointment of Miss Samantha Giacomello as a director on 1 May 2015 (2 pages)
21 May 2015Appointment of Miss Samantha Giacomello as a director on 1 May 2015 (2 pages)
12 March 2015Company name changed silkfield personnel LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
12 March 2015Company name changed silkfield personnel LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
23 September 2014Termination of appointment of Wren Accountants Llp as a secretary on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Wren Accountants Llp as a secretary on 23 September 2014 (1 page)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
(37 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
(37 pages)