SGL REALISATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SGL REALISATIONS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
SGL REALISATIONS LIMITED was incorporated 22 years ago on 30/11/2001 and has the registered number: 04332146. The accounts status is FULL.
SGL REALISATIONS LIMITED was incorporated 22 years ago on 30/11/2001 and has the registered number: 04332146. The accounts status is FULL.
SGL REALISATIONS LIMITED - LONDON
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 28/07/2017 |
Registered Office
THE SHARD
LONDON
SE1 9SG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2018 | 14/12/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LANDRY KOUADIO KOUAKOU | Feb 1979 | French | Director | 2018-03-02 | CURRENT |
DAVID WILLIAM WICKS | Oct 1958 | British | Director | 2003-07-28 UNTIL 2012-02-29 | RESIGNED |
SEVERINE PASCALE GARNHAM | Secretary | 2001-12-18 UNTIL 2003-05-01 | RESIGNED | ||
PHILIP CHARLES HARRIS | Jan 1952 | British | Secretary | 2006-11-03 UNTIL 2015-11-01 | RESIGNED |
MICHAEL WILLIAM WATSON | British | Secretary | 2001-12-12 UNTIL 2001-12-18 | RESIGNED | |
DAVID WILLIAM WICKS | Oct 1958 | British | Secretary | 2003-05-01 UNTIL 2006-11-03 | RESIGNED |
MR DANIEL FATTAL | Secretary | 2015-11-01 UNTIL 2018-03-02 | RESIGNED | ||
STEPHEN JOHN PARKIN | May 1961 | British | Director | 2012-01-18 UNTIL 2014-05-02 | RESIGNED |
PATRICK NEIL MARTELL | Dec 1963 | British | Director | 2009-09-29 UNTIL 2014-11-27 | RESIGNED |
RAYMOND VICTOR MORLEY | Nov 1951 | British | Director | 2006-11-03 UNTIL 2007-03-31 | RESIGNED |
MR BENNETT INGRAM HARLEY MOSS | Nov 1966 | British | Director | 2001-12-18 UNTIL 2008-10-24 | RESIGNED |
SIMON CHRISTOPHER WARD | Apr 1968 | British | Director | 2006-11-03 UNTIL 2009-03-31 | RESIGNED |
MR CHARLES BENJAMIN REED | Apr 1963 | British | Director | 2001-12-18 UNTIL 2009-08-28 | RESIGNED |
MR PETER ANGAS REED | Oct 1937 | British | Director | 2001-12-12 UNTIL 2006-11-03 | RESIGNED |
MARK ALEXANDER LOCKLEY | Nov 1964 | British | Director | 2006-11-03 UNTIL 2008-07-25 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2001-11-30 UNTIL 2001-12-12 | RESIGNED | ||
MR LLOYD JOHN WIGGLESWORTH | May 1959 | Director | 2009-09-29 UNTIL 2013-06-30 | RESIGNED | |
MR CLIVE JONATHAN LOVETT | Apr 1964 | British | Director | 2015-06-15 UNTIL 2018-03-02 | RESIGNED |
MR PAUL BRADLEY GRAY | Dec 1961 | British | Director | 2014-08-01 UNTIL 2018-03-02 | RESIGNED |
PAUL MICHAEL GREEN | Jan 1961 | British | Director | 2001-12-18 UNTIL 2009-06-16 | RESIGNED |
MICHAEL SYDNEY GREEN | Feb 1936 | British | Director | 2001-12-18 UNTIL 2004-09-30 | RESIGNED |
MICHAEL FRANCIS GALLAGHER | Aug 1968 | British | Director | 2013-03-20 UNTIL 2014-11-01 | RESIGNED |
MR BRIAN CHARLES EDWARDS | Nov 1949 | British | Director | 2006-11-03 UNTIL 2009-08-03 | RESIGNED |
NICHOLAS EVAN COLE | Jul 1975 | British | Director | 2010-10-13 UNTIL 2012-01-18 | RESIGNED |
NICHOLAS EVAN COLE | Jul 1975 | British | Director | 2015-06-15 UNTIL 2018-03-02 | RESIGNED |
MARK JAMES CLAYTON | Feb 1971 | British | Director | 2016-03-03 UNTIL 2017-11-27 | RESIGNED |
NIGEL BRIDLE | Oct 1955 | British,American | Director | 2002-01-08 UNTIL 2004-11-30 | RESIGNED |
MISS KATY BONNOR | Jul 1964 | British | Director | 2016-02-10 UNTIL 2018-03-02 | RESIGNED |
MR MATTHEW ROBERT ARMITAGE | Oct 1968 | British | Director | 2009-08-06 UNTIL 2018-03-02 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2001-11-30 UNTIL 2001-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Selmerbridge Limited | 2018-03-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
St Ives Holdings Limited | 2016-04-06 - 2018-03-02 | London | Ownership of shares 75 to 100 percent |