You are here: bizstats.co.uk > a-z index > S list > SG list

Sgl No.1 Limited LONDON


Sgl No.1 started in year 2007 as Private Limited Company with registration number 06454514. The Sgl No.1 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: EC3A 5AY. Since 2008/01/30 Sgl No.1 Limited is no longer carrying the name Minmar (873).

Currently there are 3 directors in the the firm, namely Michael H., Siobhan H. and Ben D.. In addition 2 active secretaries, Freya B. and Siobhan H. were appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roger D. who worked with the the firm until 27 August 2009.

Sgl No.1 Limited Address / Contact

Office Address 8th Floor
Office Address2 One Creechurch Place
Town London
Post code EC3A 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06454514
Date of Incorporation Mon, 17th Dec 2007
Industry Non-life insurance
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Michael H.

Position: Director

Appointed: 10 February 2022

Freya B.

Position: Secretary

Appointed: 11 December 2019

Siobhan H.

Position: Director

Appointed: 26 November 2019

Ben D.

Position: Director

Appointed: 01 October 2019

Siobhan H.

Position: Secretary

Appointed: 27 August 2009

Brendan M.

Position: Director

Appointed: 07 December 2016

Resigned: 31 October 2021

James L.

Position: Director

Appointed: 07 December 2016

Resigned: 14 July 2023

Mark S.

Position: Director

Appointed: 01 January 2016

Resigned: 29 December 2017

Alan T.

Position: Director

Appointed: 09 November 2015

Resigned: 15 December 2016

Clive T.

Position: Director

Appointed: 09 November 2015

Resigned: 18 April 2017

Richard P.

Position: Director

Appointed: 13 October 2014

Resigned: 02 August 2017

Paul C.

Position: Director

Appointed: 28 August 2012

Resigned: 07 August 2014

Gareth N.

Position: Director

Appointed: 23 February 2010

Resigned: 07 September 2015

Roger D.

Position: Secretary

Appointed: 31 January 2008

Resigned: 27 August 2009

Richard H.

Position: Director

Appointed: 31 January 2008

Resigned: 09 November 2015

Timothy H.

Position: Director

Appointed: 31 January 2008

Resigned: 09 January 2013

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2007

Resigned: 31 January 2008

Christopher D.

Position: Nominee Director

Appointed: 17 December 2007

Resigned: 31 January 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Shelbourne Group Limited from London, United Kingdom. This PSC is categorised as "a private limited company", 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.

Shelbourne Group Limited

8th Floor One Creechurch Place, London, Surrey, EC3A 5AY, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06026971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Minmar (873) January 30, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
Free Download (50 pages)

Company search