Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGP ACCOUNTANTS GROUP LTD
Company Information for

SGP ACCOUNTANTS GROUP LTD

KINGFISHER HOUSE, 2 KINGFISHER WAY, STOCKTON-ON-TEES, TS18 3EX,
Company Registration Number
05176981
Private Limited Company
Active

Company Overview

About Sgp Accountants Group Ltd
SGP ACCOUNTANTS GROUP LTD was founded on 2004-07-12 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Sgp Accountants Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SGP ACCOUNTANTS GROUP LTD
 
Legal Registered Office
KINGFISHER HOUSE
2 KINGFISHER WAY
STOCKTON-ON-TEES
TS18 3EX
Other companies in WC1H
 
Previous Names
SGP ACCOUNTANTS LIMITED04/05/2022
SOVEREIGN GLOBAL ACCOUNTANTS LTD12/06/2017
SOVEREIGN GLOBAL LTD13/01/2015
SOVEREIGN PERSONNEL CORPORATION LIMITED01/12/2014
JUST FOR MEN (JFM) LIMITED24/03/2014
Filing Information
Company Number 05176981
Company ID Number 05176981
Date formed 2004-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 04:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGP ACCOUNTANTS GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   06544102 LIMITED   KINGFISHER ACCOUNTANCY LIMITED   KINGFISHER BOOK-KEEPING AND WAGES LIMITED   SGP ACCOUNTANTS (SUNDERLAND) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SGP ACCOUNTANTS GROUP LTD

Current Directors
Officer Role Date Appointed
AHMED AL ZAITER
Director 2015-07-01
JONATHAN MICHAEL BECKERLEGGE
Director 2015-07-01
SAMANTHA GIACOMELLO
Director 2014-12-01
SGP CAPITAL INC
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORINA VRTUA
Company Secretary 2014-07-25 2014-12-01
AHMED AL ZAITER
Director 2014-12-01 2014-12-01
RADUCU GEGEA
Director 2014-07-25 2014-12-01
CORINA VRTUA
Director 2014-07-25 2014-12-01
ACAL OFFSHORE SERVICES LIMITED
Company Secretary 2014-03-24 2014-07-25
AHMED AL ZAITER
Director 2014-03-24 2014-07-25
THIRD PARTY COMPANY SECRETARIES LIMITED
Company Secretary 2004-07-12 2014-03-24
RICHARD PETER JOBLING
Director 2010-08-25 2014-03-24
THIRD PARTY FORMATIONS LIMITED
Director 2004-07-12 2014-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AHMED AL ZAITER SGP CORPMANAGEMENT LTD Director 2015-07-01 CURRENT 2007-04-13 Active - Proposal to Strike off
AHMED AL ZAITER CNIW FUNDS LTD Director 2014-12-01 CURRENT 2006-07-18 Active
AHMED AL ZAITER SGP ACCOUNTANTS (HEYSHAM) LTD Director 2014-12-01 CURRENT 2007-01-22 Active
AHMED AL ZAITER SGP TRAINING & SPONSORSHIP LTD Director 2014-12-01 CURRENT 2007-11-13 Active
AHMED AL ZAITER FIRST GLOBAL (HR) CORPORATION LIMITED Director 2014-06-01 CURRENT 2014-02-12 Dissolved 2015-09-15
AHMED AL ZAITER SGIP CORPORATION LTD Director 2013-09-01 CURRENT 2002-11-01 Active
AHMED AL ZAITER SGP CAPITALNET LIMITED Director 2013-08-01 CURRENT 2013-01-09 Active
AHMED AL ZAITER SGP ACCOUNTANTS (LONDON) LTD Director 2009-12-01 CURRENT 2007-12-06 Active
AHMED AL ZAITER SGP CONSULTANCY DMCC LTD Director 2009-10-01 CURRENT 2007-02-20 Active
JONATHAN MICHAEL BECKERLEGGE STM GRP PAY LIMITED Director 2018-05-15 CURRENT 2018-03-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE BAY LTD Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE CJP LTD Director 2018-03-08 CURRENT 2016-06-10 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE STM CLEANING PAY LTD Director 2018-02-22 CURRENT 2018-02-22 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE PROJECT RESOURCE PAY LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE DHSP LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE DARDAN SECURITY (PAYROLL) LTD Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE THEORISE PAY LTD Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE BROOKNIGHT SECURITY PAY LTD Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE SWORD 168 UK LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE 2020 PAY LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE SBRP LTD Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE INCP LTD Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE WORLDWIDE RECRUITMENT SOLUTIONS SALARIES LTD Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE FIRST CHOICE STAFF PAY LTD Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE SGP CAPITAL HOLDING (UK) LTD Director 2017-09-05 CURRENT 2017-09-05 Active
JONATHAN MICHAEL BECKERLEGGE NOT IN USE PACE LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE TEACHING SUPPORT PAY LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE CENTRALUS 014 LTD Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE MSIG PAY LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NWM CONTRACTING PAY LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE GCKP LTD Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE SGP CORPMANAGEMENT LTD Director 2017-06-11 CURRENT 2007-04-13 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE SIGNALS IT PAY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE LODGE SERVICE UK PAY LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE STEP TEACHERS PAY LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE CENTRALUS 012 LTD Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE CLOUDSTUFF PAY LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE COWPLAIN SOCIAL CLUB PAY LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE CENTRALUS 013 LTD Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE CASH CONVERTERS PERSONNEL LTD Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE MAJOR LTD Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE LODGE SECURITY PAY LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NWM PAY LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE CENTRALUS 011 LTD Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE DRIVER HIRE (LEI) PAY LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE DH (WAKEF) PAY LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE IMP LTD Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE CENTRALUS 005 LTD Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE NOT IN USE C&D 6 LTD Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE CENTRALUS MANAGEMENT LTD Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE TECHNOLOGY RECRUITMENT PERSONNEL LTD Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE CENTRALUS 004 LTD Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE SGP HRPAYROLL LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
JONATHAN MICHAEL BECKERLEGGE CENTRALUS 003 LTD Director 2016-07-07 CURRENT 2016-07-07 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE CENTRALUS PLC Director 2016-05-01 CURRENT 2016-05-01 Active - Proposal to Strike off
JONATHAN MICHAEL BECKERLEGGE THE CHARTERED CERTIFIED ACCOUNTANTS' BENEVOLENT FUND Director 2014-02-06 CURRENT 2014-02-06 Active
JONATHAN MICHAEL BECKERLEGGE THE ASSOCIATION OF CHARITABLE ORGANISATIONS Director 2012-06-27 CURRENT 2007-02-19 Active
SAMANTHA GIACOMELLO HIVE 360 SALARIES LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
SAMANTHA GIACOMELLO SGP CAPITAL HOLDING (UK) LTD Director 2017-09-05 CURRENT 2017-09-05 Active
SAMANTHA GIACOMELLO NOT TRADING GPS LTD Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
SAMANTHA GIACOMELLO C.US SALARIES LIMITED Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2018-02-20
SAMANTHA GIACOMELLO CENTRALUS WAGES LTD Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
SAMANTHA GIACOMELLO SALARY LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
SAMANTHA GIACOMELLO CJS WAGES LTD Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
SAMANTHA GIACOMELLO EFT MANAGEMENT LTD Director 2015-05-01 CURRENT 2014-09-18 Active - Proposal to Strike off
SAMANTHA GIACOMELLO EFT GLOBALE CORPORAZIONE LIMITED Director 2015-05-01 CURRENT 2014-09-18 Active
SAMANTHA GIACOMELLO EFT OPERATIONS LTD Director 2015-05-01 CURRENT 2014-09-18 Active - Proposal to Strike off
SAMANTHA GIACOMELLO EFT SALARIES LTD Director 2015-05-01 CURRENT 2014-09-18 Active - Proposal to Strike off
SAMANTHA GIACOMELLO EFT WAGES LTD Director 2015-05-01 CURRENT 2014-09-18 Active - Proposal to Strike off
SAMANTHA GIACOMELLO SGP FINANCIAL LIMITED Director 2015-05-01 CURRENT 2014-09-18 Active
SAMANTHA GIACOMELLO SGP ACCOUNTANTS (HEYSHAM) LTD Director 2015-03-17 CURRENT 2007-01-22 Active
SAMANTHA GIACOMELLO CNIW FUNDS LTD Director 2014-12-01 CURRENT 2006-07-18 Active
SAMANTHA GIACOMELLO SGP CORPMANAGEMENT LTD Director 2014-12-01 CURRENT 2007-04-13 Active - Proposal to Strike off
SAMANTHA GIACOMELLO SGP TRAINING & SPONSORSHIP LTD Director 2014-12-01 CURRENT 2007-11-13 Active
SAMANTHA GIACOMELLO SGP ACCOUNTANTS (LONDON) LTD Director 2009-12-01 CURRENT 2007-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-06-22DIRECTOR APPOINTED DR AHMED AL ZAITER
2023-03-06Notification of Sgp Capital Holding (Uk) Ltd as a person with significant control on 2023-03-03
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2022-05-04CERTNMCompany name changed sgp accountants LIMITED\certificate issued on 04/05/22
2022-05-03Change of details for Mr Jonathan Michael Beckerlegge as a person with significant control on 2022-05-01
2022-05-03CESSATION OF AHMED AL ZAITER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03PSC07CESSATION OF AHMED AL ZAITER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03PSC04Change of details for Mr Jonathan Michael Beckerlegge as a person with significant control on 2022-05-01
2021-12-21Amended small company accounts made up to 2020-12-31
2021-12-21AAMDAmended small company accounts made up to 2020-12-31
2021-12-10AAMDAmended small company accounts made up to 2019-12-31
2021-10-26AAMDAmended small company accounts made up to 2018-12-31
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-15PSC04Change of details for Mr Ahmed Al Zaiter as a person with significant control on 2021-10-15
2021-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL BECKERLEGGE
2021-10-12AAMDAmended small company accounts made up to 2017-12-31
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-01PSC04Change of details for Mr Ahmed Al Zaiter as a person with significant control on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GIACOMELLO
2019-12-15AAMDAmended account full exemption
2019-10-22AP02Appointment of Sgp Capital Limited as director on 2019-10-17
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SGP CAPITAL HOLDING AG
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-13AP02Appointment of Sgp Capital Holding Ag as director on 2019-09-12
2019-09-13AP01DIRECTOR APPOINTED MR MAHMOUD ZUAITER
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SGP CAPITAL INC
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2018-06-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SGP CAPITAL INC / 01/06/2018
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SGP CAPITAL INC / 01/06/2018
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 40 Bank Street Canary Wharf London E14 5NR England
2017-06-12CH02Director's details changed for Sgp Capital Inc on 2017-06-01
2017-06-12RES15CHANGE OF COMPANY NAME 12/06/17
2017-06-12CERTNMCOMPANY NAME CHANGED SOVEREIGN GLOBAL ACCOUNTANTS LTD CERTIFICATE ISSUED ON 12/06/17
2017-06-11AP02Appointment of Sgp Capital Inc as director on 2017-06-01
2017-06-11LATEST SOC11/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7AD
2016-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-24AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BECKERLEGGE
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0101/03/16 FULL LIST
2015-07-31AP01DIRECTOR APPOINTED MR AHMED AL ZAITER
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0101/03/15 FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR AHMED AL ZAITER
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD CLEVELAND TS22 5TB
2015-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0101/01/15 FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MISS SAMANTHA GIACOMELLO
2015-01-13AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2015-01-13RES15CHANGE OF NAME 01/01/2014
2015-01-13CERTNMCOMPANY NAME CHANGED SOVEREIGN GLOBAL LTD CERTIFICATE ISSUED ON 13/01/15
2015-01-12AP01DIRECTOR APPOINTED MR AHMED AL ZAITER
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RADUCU GEGEA
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CORINA VRTUA
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY CORINA VRTUA
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM LONDON EUSTON WOBURN PLACE 16 UPPER WOBURN PLACE LONDON WC1H 0BS
2014-12-01RES15CHANGE OF NAME 01/12/2014
2014-12-01CERTNMCOMPANY NAME CHANGED SOVEREIGN PERSONNEL CORPORATION LIMITED CERTIFICATE ISSUED ON 01/12/14
2014-07-28AP03SECRETARY APPOINTED MS CORINA VRTUA
2014-07-28AP01DIRECTOR APPOINTED MR RADUCU GEGEA
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0125/07/14 FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AHMED AL ZAITER
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY ACAL OFFSHORE SERVICES LIMITED
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM REGUS CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AHMED AL ZAITER
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY ACAL OFFSHORE SERVICES LIMITED
2014-07-25AP01DIRECTOR APPOINTED MS CORINA VRTUA
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED AL ZAITER / 01/05/2014
2014-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-03-24RES15CHANGE OF NAME 24/03/2014
2014-03-24CERTNMCOMPANY NAME CHANGED JUST FOR MEN (JFM) LIMITED CERTIFICATE ISSUED ON 24/03/14
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED
2014-03-24AP04CORPORATE SECRETARY APPOINTED ACAL OFFSHORE SERVICES LIMITED
2014-03-24AP01DIRECTOR APPOINTED DR AHMED AL ZAITER
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 11 APPLEGARTH COULBY NEWHAM MIDDLESBROUGH TEESSIDE TS8 0UU ENGLAND
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY
2013-08-21AR0112/07/13 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 27/02/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 01/02/2013
2012-07-31AR0112/07/12 FULL LIST
2012-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-23AR0112/07/11 FULL LIST
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-01AR0112/07/10 FULL LIST
2010-09-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 12/07/2010
2010-09-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 12/07/2010
2010-08-25AP01DIRECTOR APPOINTED RICHARD PETER JOBLING
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-30363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-17363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-05363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-11-20363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-12-28288cSECRETARY'S PARTICULARS CHANGED
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to SGP ACCOUNTANTS GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SGP ACCOUNTANTS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SGP ACCOUNTANTS GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SGP ACCOUNTANTS GROUP LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SGP ACCOUNTANTS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SGP ACCOUNTANTS GROUP LTD
Trademarks
We have not found any records of SGP ACCOUNTANTS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGP ACCOUNTANTS GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SGP ACCOUNTANTS GROUP LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SGP ACCOUNTANTS GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGP ACCOUNTANTS GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SGP ACCOUNTANTS GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.