Harsco Infrastructure Group Limited LEATHERHEAD


Harsco Infrastructure Group started in year 1920 as Private Limited Company with registration number 00164238. The Harsco Infrastructure Group company has been functioning successfully for 104 years now and its status is active. The firm's office is based in Leatherhead at Carlton House Regent Park. Postal code: KT22 7SG. Since 15th December 2009 Harsco Infrastructure Group Limited is no longer carrying the name Sgb Group.

At the moment there are 2 directors in the the firm, namely Shaima Z. and Stephen C.. In addition one secretary - Graham S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harsco Infrastructure Group Limited Address / Contact

Office Address Carlton House Regent Park
Office Address2 299 Kingston Road
Town Leatherhead
Post code KT22 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00164238
Date of Incorporation Wed, 18th Feb 1920
Industry Activities of head offices
End of financial Year 31st December
Company age 104 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Shaima Z.

Position: Director

Appointed: 06 April 2022

Graham S.

Position: Secretary

Appointed: 15 October 2014

Stephen C.

Position: Director

Appointed: 12 June 2014

Katarzyna C.

Position: Secretary

Appointed: 07 March 2013

Resigned: 15 October 2014

Mark K.

Position: Director

Appointed: 01 November 2011

Resigned: 12 June 2014

John S.

Position: Director

Appointed: 03 October 2011

Resigned: 31 March 2022

Herve L.

Position: Director

Appointed: 03 October 2011

Resigned: 06 December 2013

Paul O.

Position: Director

Appointed: 10 December 2010

Resigned: 05 December 2011

Roderick B.

Position: Director

Appointed: 10 December 2010

Resigned: 03 October 2011

Alexander M.

Position: Director

Appointed: 10 December 2010

Resigned: 06 December 2013

Christopher M.

Position: Director

Appointed: 10 December 2010

Resigned: 06 December 2013

Jonathan M.

Position: Secretary

Appointed: 21 February 2005

Resigned: 05 March 2013

Michael C.

Position: Director

Appointed: 21 February 2005

Resigned: 31 December 2010

Michael C.

Position: Secretary

Appointed: 04 June 2003

Resigned: 21 February 2005

Graham G.

Position: Secretary

Appointed: 01 August 2001

Resigned: 25 April 2003

Christopher W.

Position: Director

Appointed: 11 May 2001

Resigned: 31 December 2020

Andrew F.

Position: Secretary

Appointed: 20 April 2001

Resigned: 01 August 2001

Geoffrey B.

Position: Director

Appointed: 05 December 2000

Resigned: 31 December 2010

Elaine R.

Position: Secretary

Appointed: 30 September 2000

Resigned: 20 April 2001

Salvatore F.

Position: Director

Appointed: 24 July 2000

Resigned: 23 February 2012

Derek H.

Position: Director

Appointed: 24 July 2000

Resigned: 18 December 2007

John B.

Position: Director

Appointed: 24 July 2000

Resigned: 31 May 2010

Arthur M.

Position: Director

Appointed: 01 January 1999

Resigned: 10 July 2000

Andrew S.

Position: Director

Appointed: 01 June 1997

Resigned: 30 September 2000

Andrew S.

Position: Secretary

Appointed: 01 June 1997

Resigned: 30 September 2000

Peter H.

Position: Director

Appointed: 09 May 1997

Resigned: 21 July 2000

Stephen Y.

Position: Director

Appointed: 04 March 1997

Resigned: 30 September 2000

Michael G.

Position: Director

Appointed: 01 January 1997

Resigned: 21 July 2000

Kenneth M.

Position: Director

Appointed: 19 December 1996

Resigned: 21 July 2000

Robert S.

Position: Director

Appointed: 28 October 1996

Resigned: 30 September 2000

Gerald B.

Position: Director

Appointed: 13 June 1996

Resigned: 31 December 1996

Kenneth M.

Position: Director

Appointed: 31 December 1995

Resigned: 30 June 2000

Sir G.

Position: Director

Appointed: 19 October 1995

Resigned: 10 July 2000

Charles B.

Position: Director

Appointed: 12 June 1995

Resigned: 13 June 1996

John M.

Position: Director

Appointed: 12 June 1995

Resigned: 19 October 1995

Roger S.

Position: Director

Appointed: 02 April 1993

Resigned: 31 December 1995

Timothy R.

Position: Secretary

Appointed: 01 February 1993

Resigned: 01 June 1997

Geoffrey B.

Position: Director

Appointed: 01 February 1993

Resigned: 02 April 1993

Brian W.

Position: Director

Appointed: 01 February 1993

Resigned: 30 June 1994

Edgar B.

Position: Director

Appointed: 01 February 1993

Resigned: 12 June 1995

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Harsco Investment Limited from Leatherhead, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen C. This PSC and has 25-50% voting rights. Moving on, there is John S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Harsco Investment Limited

Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 3985379
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights

John S.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights

Christopher W.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights

Company previous names

Sgb Group December 15, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, December 2023
Free Download (28 pages)

Company search