S G Warburg Group Limited BRISTOL


Founded in 1985, S G Warburg Group, classified under reg no. 01967744 is an active company. Currently registered at The Pavilions BS13 8FD, Bristol the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 5, 2007 S G Warburg Group Limited is no longer carrying the name Clayhill Nominees.

The company has 3 directors, namely Jeffrey S., Andrew O. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 23 September 2016 and Jeffrey S. and Andrew O. have been with the company for the least time - from 31 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S G Warburg Group Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01967744
Date of Incorporation Mon, 2nd Dec 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 23 September 2016

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Claire T.

Position: Director

Appointed: 27 September 2019

Resigned: 29 April 2022

Charles B.

Position: Director

Appointed: 23 September 2016

Resigned: 28 February 2018

Andrew S.

Position: Director

Appointed: 23 September 2016

Resigned: 27 September 2019

Kevin T.

Position: Director

Appointed: 06 April 2016

Resigned: 23 September 2016

Richard H.

Position: Director

Appointed: 14 July 2014

Resigned: 06 April 2016

Allied Mutual Insurance Services Limited

Position: Corporate Secretary

Appointed: 30 June 2014

Resigned: 27 September 2019

Christopher H.

Position: Secretary

Appointed: 31 March 2014

Resigned: 30 June 2014

Allied Mutual Insurance Services Ltd

Position: Corporate Director

Appointed: 31 March 2014

Resigned: 23 September 2016

James R.

Position: Secretary

Appointed: 22 December 2009

Resigned: 31 March 2014

Nicholas T.

Position: Director

Appointed: 31 May 2006

Resigned: 30 June 2014

James R.

Position: Director

Appointed: 13 December 2002

Resigned: 31 March 2014

Clinton G.

Position: Director

Appointed: 13 December 2002

Resigned: 31 May 2006

Barry S.

Position: Director

Appointed: 22 November 2001

Resigned: 13 December 2002

Ronald P.

Position: Director

Appointed: 19 October 1998

Resigned: 15 November 2001

John K.

Position: Director

Appointed: 02 March 1994

Resigned: 13 December 2002

Tom W.

Position: Director

Appointed: 25 August 1993

Resigned: 19 October 1998

David L.

Position: Director

Appointed: 08 July 1993

Resigned: 13 December 2002

Carleton Y.

Position: Director

Appointed: 20 October 1992

Resigned: 30 September 1993

John K.

Position: Secretary

Appointed: 20 October 1992

Resigned: 22 December 2009

Howard S.

Position: Director

Appointed: 20 October 1992

Resigned: 02 March 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Coats Group Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coats Group Plc

4th Floor 14 Aldermanbury Square, Stockley Park, London, EC2V 7HS, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 103548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clayhill Nominees September 5, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 27th, May 2023
Free Download (2 pages)

Company search