Company NameSGP Hrpayroll Limited
DirectorsJonathan Michael Beckerlegge and Ahmed Al Zaiter
Company StatusActive
Company Number10272319
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 9 months ago)
Previous NamesSovereign Global Payroll Ltd and SGP Payroll Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMiss Samantha Giacomello
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMiss Samantha Giacomello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(3 years, 2 months after company formation)
Appointment Duration1 year (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
Appointed12 September 2019(3 years, 2 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
Director NameSGP Capital Holding Ag (Corporation)
StatusResigned
Appointed12 September 2019(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 17 October 2019)
Correspondence Address7-9 Felmis Allee 7-9
Horw
Switzerland
Director NameSGP Capital Ltd (Corporation)
StatusResigned
Appointed17 October 2019(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2020)
Correspondence Address2 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

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, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
6 March 2023Notification of Sgp Capital Holding (Uk) Ltd as a person with significant control on 3 March 2023 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
30 September 2022Change of details for Mr Ahmed Al Zaiter as a person with significant control on 29 September 2022 (2 pages)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
17 January 2022Amended accounts for a small company made up to 31 December 2020 (14 pages)
12 January 2022Amended accounts for a small company made up to 31 December 2019 (13 pages)
26 October 2021Amended accounts for a small company made up to 31 December 2018 (13 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 (13 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
13 November 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
2 October 2020Director's details changed for Mr Jonathan Michael Beckerlegge on 1 October 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Mahmoud Zuaiter as a director on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Sgp Capital Ltd as a director on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Samantha Giacomello 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 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 1 October 2020 (1 page)
6 February 2020Termination of appointment of Samantha Giacomello as a director on 12 September 2019 (1 page)
6 February 2020Appointment of Miss Samantha Giacomello as a director on 12 September 2019 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
22 October 2019Termination of appointment of Sgp Capital Holding Ag as a director on 17 October 2019 (1 page)
22 October 2019Appointment of Sgp Capital Ltd as a director on 17 October 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
21 October 2019Cessation of Sovereign Global Partnership Llp as a person with significant control on 21 October 2019 (1 page)
21 October 2019Notification of Ahmed Al Zaiter as a person with significant control on 21 October 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
13 September 2019Appointment of Sgp Capital Holding Ag as a director on 12 September 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
13 September 2019Appointment of Miss Samantha Giacomello 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)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
12 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
14 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 May 2018Appointment of Dr Ahmed Al Zaiter as a director on 1 May 2018 (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 Park House Wynyard Avenue Wynyard 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 Park House Wynyard Avenue Wynyard TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
24 September 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
24 September 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 1
(29 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 1
(29 pages)