Srg 2016 Limited LONDON


Founded in 2015, Srg 2016, classified under reg no. 09881304 is an active company. Currently registered at 3 Orchard Place SW1H 0BF, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 5 directors, namely Alexander G., Elizabeth M. and Surjansu K. and others. Of them, James C. has been with the company the longest, being appointed on 8 February 2016 and Alexander G. and Elizabeth M. and Surjansu K. have been with the company for the least time - from 23 January 2024. As of 18 April 2024, there were 4 ex directors - Helen S., Patrick A. and others listed below. There were no ex secretaries.

Srg 2016 Limited Address / Contact

Office Address 3 Orchard Place
Town London
Post code SW1H 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09881304
Date of Incorporation Fri, 20th Nov 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Alexander G.

Position: Director

Appointed: 23 January 2024

Elizabeth M.

Position: Director

Appointed: 23 January 2024

Surjansu K.

Position: Director

Appointed: 23 January 2024

Mark M.

Position: Director

Appointed: 06 September 2023

James C.

Position: Director

Appointed: 08 February 2016

Helen S.

Position: Director

Appointed: 06 September 2023

Resigned: 23 January 2024

Patrick A.

Position: Director

Appointed: 06 September 2023

Resigned: 23 January 2024

Martin S.

Position: Director

Appointed: 01 April 2016

Resigned: 03 August 2023

Michael S.

Position: Director

Appointed: 20 November 2015

Resigned: 04 July 2023

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Michael S. The abovementioned PSC and has 25-50% shares.

Michael S.

Notified on 6 April 2016
Ceased on 17 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 37 473  37 380129
Current Assets 37 473355 37 3801 629
Debtors  3554 720 1 500
Net Assets Liabilities979 0341 411 4921 419 2401 575 9811 500 6223 062 889
Other Debtors  3554 720 1 500
Other
Amounts Owed To Related Parties  859 4461 058 7091 587 5111 621 037
Applicable Tax Rate  19191919
Average Number Employees During Period2231  
Balances With Banks    37 380129
Bank Borrowings340 000562 500375 000 37 500 
Consideration Received For Shares Issued In Period   131 946  
Creditors260 000927 510444 40675 0001 628 9612 266 177
Current Tax For Period  1 818   
Investments Fixed Assets1 575 7653 092 2033 092 2033 092 2033 092 2035 327 437
Investments In Subsidiaries  3 092 2033 092 2033 092 2035 327 437
Net Current Assets Liabilities-336 731-753 201-1 228 557-1 441 222-1 591 581-2 264 548
Nominal Value Allotted Share Capital   7 171  
Number Shares Issued Fully Paid  1 573 2781 573 2781 688 2771 754 509
Number Shares Issued In Period- Gross   71 710  
Other Creditors7445 010219 406211 043 631 220
Other Payables Accrued Expenses   26 1903 9502 520
Ownership Interest In Subsidiary Percent  100100100100
Par Value Share   0 0
Profit Loss On Ordinary Activities Before Tax  9 566156 741-19 774-9 283
Tax Decrease From Utilisation Tax Losses   4 419  
Tax Decrease Increase From Effect Revenue Exempt From Taxation   -34 200  
Tax Expense Credit Applicable Tax Rate  1 81829 781-3 757-1 764
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    3 757339
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     1 425
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 818   
Total Assets Less Current Liabilities1 239 0342 339 0021 863 6461 650 981  
Total Borrowings  150 000150 00037 500 
Trade Creditors Trade Payables     11 400
Accrued Liabilities7     
Amounts Owed To Group Undertakings256 724488 162859 446   
Bank Borrowings Overdrafts80 000482 500225 000   
Investments In Group Undertakings1 575 7653 092 2033 092 203   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Purchase of own shares
filed on: 6th, February 2024
Free Download (4 pages)

Company search