Sgb Investments Limited LEATHERHEAD


Founded in 1962, Sgb Investments, classified under reg no. 00726995 is an active company. Currently registered at Carlton House Regent Park KT22 7SG, Leatherhead the company has been in the business for sixty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Christophe R. and Stephen C.. In addition one secretary - Graham S. - is with the company. Currently 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 Investments 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 00726995
Date of Incorporation Fri, 15th Jun 1962
Industry Dormant Company
End of financial Year 31st December
Company age 62 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

Katarzyna C.

Position: Secretary

Appointed: 07 March 2013

Resigned: 15 October 2014

Herve L.

Position: Director

Appointed: 03 October 2011

Resigned: 10 June 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

Christopher M.

Position: Director

Appointed: 10 December 2010

Resigned: 10 June 2014

Alexander M.

Position: Director

Appointed: 10 December 2010

Resigned: 10 June 2014

John B.

Position: Director

Appointed: 11 June 2003

Resigned: 31 May 2010

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

Elaine R.

Position: Secretary

Appointed: 30 September 2000

Resigned: 20 April 2001

Geoffrey B.

Position: Director

Appointed: 30 September 2000

Resigned: 31 December 2010

Christopher W.

Position: Director

Appointed: 18 September 2000

Resigned: 31 December 2020

Stephen Y.

Position: Director

Appointed: 01 November 1997

Resigned: 30 September 2000

Andrew S.

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

Roger S.

Position: Director

Appointed: 21 July 1993

Resigned: 31 December 1995

Robin B.

Position: Director

Appointed: 21 July 1993

Resigned: 03 March 1995

Edgar B.

Position: Director

Appointed: 21 July 1993

Resigned: 12 June 1995

David W.

Position: Director

Appointed: 21 July 1993

Resigned: 05 October 1995

Kenneth M.

Position: Director

Appointed: 21 July 1993

Resigned: 30 June 2000

John M.

Position: Director

Appointed: 21 July 1993

Resigned: 19 October 1995

Brian W.

Position: Director

Appointed: 21 July 1993

Resigned: 30 June 1994

Graham N.

Position: Director

Appointed: 01 January 1993

Resigned: 01 September 1993

Graham N.

Position: Secretary

Appointed: 01 September 1992

Resigned: 01 September 1993

Geoffrey B.

Position: Director

Appointed: 01 September 1992

Resigned: 25 June 1993

Christopher W.

Position: Director

Appointed: 01 September 1992

Resigned: 19 April 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Harsco Infrastructure Group Limited from Leatherhead, England. The abovementioned PSC is classified as "a private company limited by shares", 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 PSC register is Stephen C. This PSC and has 25-50% voting rights. Then there is Christopher W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Harsco Infrastructure Group 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 Uk
Place registered Companies House - Cardiff
Registration number 164238
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

Christopher W.

Notified on 6 April 2016
Ceased on 31 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
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (2 pages)

Company search