Sgb Holdings Limited LEATHERHEAD


Sgb Holdings started in year 1969 as Private Limited Company with registration number 00947915. The Sgb Holdings company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Leatherhead at Carlton House Regent Park. Postal code: KT22 7SG.

At the moment there are 2 directors in the the firm, namely Christophe R. 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.

Sgb Holdings 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 00947915
Date of Incorporation Thu, 13th Feb 1969
Industry Dormant Company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Christophe R.

Position: Director

Appointed: 06 November 2020

Graham S.

Position: Secretary

Appointed: 15 October 2014

Stephen C.

Position: Director

Appointed: 10 June 2014

Graham N.

Position: Secretary

Resigned: 01 September 1993

Katarzyna C.

Position: Secretary

Appointed: 07 March 2013

Resigned: 15 October 2014

Benjamin R.

Position: Director

Appointed: 01 November 2011

Resigned: 10 June 2014

John S.

Position: Director

Appointed: 03 October 2011

Resigned: 01 July 2014

Jonathan M.

Position: Secretary

Appointed: 31 December 2010

Resigned: 05 March 2013

Roderick B.

Position: Director

Appointed: 10 December 2010

Resigned: 03 October 2011

Paul O.

Position: Director

Appointed: 10 December 2010

Resigned: 05 December 2011

Alexander M.

Position: Director

Appointed: 10 December 2010

Resigned: 10 June 2014

Michael C.

Position: Secretary

Appointed: 04 June 2003

Resigned: 31 December 2010

Graham G.

Position: Secretary

Appointed: 01 August 2001

Resigned: 25 April 2003

Andrew F.

Position: Secretary

Appointed: 20 April 2001

Resigned: 01 August 2001

Geoffrey B.

Position: Director

Appointed: 30 September 2000

Resigned: 31 December 2010

Elaine R.

Position: Secretary

Appointed: 30 September 2000

Resigned: 20 April 2001

Christopher W.

Position: Director

Appointed: 18 September 2000

Resigned: 31 December 2020

Andrew S.

Position: Director

Appointed: 01 November 1997

Resigned: 30 September 2000

Stephen Y.

Position: Director

Appointed: 01 November 1997

Resigned: 30 September 2000

Andrew S.

Position: Secretary

Appointed: 01 July 1997

Resigned: 30 September 2000

Robert S.

Position: Director

Appointed: 28 October 1996

Resigned: 30 September 2000

Peter C.

Position: Director

Appointed: 27 March 1996

Resigned: 01 November 1997

John B.

Position: Director

Appointed: 30 November 1994

Resigned: 01 November 1997

Charles B.

Position: Director

Appointed: 27 July 1994

Resigned: 13 June 1996

Keith W.

Position: Secretary

Appointed: 01 September 1993

Resigned: 01 July 1997

Robin B.

Position: Director

Appointed: 14 July 1993

Resigned: 03 March 1995

David W.

Position: Director

Appointed: 01 July 1993

Resigned: 05 October 1995

Kenneth M.

Position: Director

Appointed: 01 July 1993

Resigned: 30 June 2000

John M.

Position: Director

Appointed: 01 October 1992

Resigned: 19 October 1995

Graham N.

Position: Director

Appointed: 01 September 1992

Resigned: 31 August 1993

Brian W.

Position: Director

Appointed: 01 September 1992

Resigned: 30 June 1994

Christopher W.

Position: Director

Appointed: 01 September 1992

Resigned: 19 April 1996

Clive B.

Position: Director

Appointed: 01 September 1992

Resigned: 24 June 1993

William R.

Position: Director

Appointed: 01 September 1992

Resigned: 30 June 1993

Roger S.

Position: Director

Appointed: 01 September 1992

Resigned: 31 December 1995

Edgar B.

Position: Director

Appointed: 01 September 1992

Resigned: 12 June 1995

Geoffrey B.

Position: Director

Appointed: 01 September 1992

Resigned: 13 January 1939

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Harsco Infrastructure Services Limited from Leatherhead, England. The abovementioned PSC is categorised as "a private 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. Another entity in the persons with significant control register is Stephen C. This PSC and has 25-50% voting rights. Moving on, there is Harsco Infrastructure Group Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Harsco Infrastructure Services Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00276562
Notified on 14 December 2018
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 14 December 2018
Nature of control: 25-50% voting rights

Harsco Infrastructure Group Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Cardiff
Registration number 164238
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 75,01-100% shares

Christopher W.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search