Company NameSGP Capital Holding (UK) Ltd
DirectorsAhmed Al Zaiter and Jonathan Michael Beckerlegge
Company StatusActive
Company Number10946099
CategoryPrivate Limited Company
Incorporation Date5 September 2017(6 years, 6 months ago)
Previous NameSGP Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(same day as company formation)
RoleAccountant
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
Appointed05 September 2017(same day as company formation)
RoleCertified Accountant
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
Appointed05 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House, 2 Kingfisher Way, Stockton, King
Stockton-On-Tees
TS18 3EX
Director NameMr Mahmoud Zuaiter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2019(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameSGP Capital Inc - Ny 5283195 (Corporation)
StatusResigned
Appointed01 June 2018(8 months, 4 weeks after company formation)
Appointment Duration1 year, 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(2 years after company formation)
Appointment Duration1 month (resigned 17 October 2019)
Correspondence Address7-9 Felmis Allee 7-9
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Filing History

13 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
14 October 2020Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages)
7 October 2020Amended accounts made up to 31 December 2018 (7 pages)
5 October 2020Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Ahmed Al Zaiter on 1 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Jonathan Michael Beckerlegge on 1 October 2020 (2 pages)
1 October 2020Cessation of Samantha Giacomello as a person with significant control 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 Mahmoud Zuaiter as a director on 1 January 2020 (1 page)
1 October 2020Cessation of Jonathan Michael Beckerlegge as a person with significant control 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 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 Samantha Giacomello as a director on 1 October 2020 (1 page)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 June 2020Director's details changed for Mr Jonathan Michael Beckerlegge on 20 June 2020 (2 pages)
23 June 2020Director's details changed for Miss Samantha Giacomello on 20 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Ahmed Al Zaiter on 23 June 2020 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
22 October 2019Termination of appointment of Sgp Capital Holding Ag as a director on 17 October 2019 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 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 - Ny 5283195 as a director on 12 September 2019 (1 page)
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)
15 March 2019Director's details changed for Mr Ahmed Al Zaiter on 1 January 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
1 June 2018Appointment of Sgp Capital Inc - Ny 5283195 as a director on 1 June 2018 (2 pages)
1 June 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
11 January 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 11 January 2018 (1 page)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • GBP 10,000
(35 pages)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • GBP 10,000
(35 pages)