About

Registered Number: 03662386
Date of Incorporation: 05/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, CH65 3EN

 

Sgs Holding Uk Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Thorpe, Gerald Michael, Albrecht, Paul Herman Cecile, Bennett, Christopher Edwin, Doubleday, Michael George, Gustafsson, Torsten, Kearney, James, Price, Christopher Gordon, Romanet-guedel, Romaine, Wood, Keith for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBRECHT, Paul Herman Cecile 16 August 1999 04 October 2002 1
BENNETT, Christopher Edwin 16 August 1999 04 October 2002 1
DOUBLEDAY, Michael George 16 August 1999 12 September 2006 1
GUSTAFSSON, Torsten 01 June 2004 18 June 2008 1
KEARNEY, James 01 August 2001 31 March 2004 1
PRICE, Christopher Gordon 01 March 2001 01 May 2002 1
ROMANET-GUEDEL, Romaine 30 June 1999 01 August 2001 1
WOOD, Keith 18 November 1998 01 March 2001 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Gerald Michael 18 November 1998 30 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 19 June 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 22 February 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 05 August 2015
RESOLUTIONS - N/A 14 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 20 July 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2003
363s - Annual Return 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 26 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 24 December 2001
363s - Annual Return 08 November 2001
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 04 September 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
RESOLUTIONS - N/A 27 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
287 - Change in situation or address of Registered Office 08 March 1999
SA - Shares agreement 16 February 1999
88(2)O - Return of allotments of shares issued for other than cash - original document 16 February 1999
225 - Change of Accounting Reference Date 07 December 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
RESOLUTIONS - N/A 20 November 1998
RESOLUTIONS - N/A 20 November 1998
MEM/ARTS - N/A 20 November 1998
123 - Notice of increase in nominal capital 20 November 1998
CERTNM - Change of name certificate 18 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.