London
EC2M 2RH
Secretary Name | John Stuart Mitchell Hewson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 June 2009) |
Role | Company Director |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Andrew David Williams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British/Australian |
Status | Closed |
Appointed | 05 October 2006(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2009) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Michael Balfour Gruberg Gore |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(79 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 1991) |
Role | Investment Banker |
Correspondence Address | 19 Launceston Place London W8 5RL |
Director Name | Mr Kenneth Richard Paul Marshall |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(79 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Investment Banker |
Correspondence Address | Holford House North Chailey Lewes East Sussex BN8 4DT |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(80 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(80 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Mr Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(80 years after company formation) |
Appointment Duration | 4 years (resigned 25 August 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr John Richard White |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 1996) |
Role | Investment Banker |
Correspondence Address | 9 Dealtry Road London Sw15 |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(84 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(84 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Rudolf Josef Enderli |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 July 1996(84 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2001) |
Role | Banking |
Correspondence Address | Wihaldenstrasse 23 Bubikon 8608 Switzerland |
Director Name | Andrew David Williams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(84 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1998) |
Role | Alternate Director |
Correspondence Address | Ground Floor Flat 23 Clanricarde Gardens London W2 4JL |
Director Name | William Widdowson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 52 Holywell Hill St Albans Hertfordshire AL1 1BX |
Director Name | Nicholas Jonathan Bruce Anderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(86 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Secretary Name | Mr Paul Edward Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(87 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cloudesley Road Barnsbury Islington London N1 0EL |
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1998(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Director Name | Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechbank Mount Park Avenue Harrow On The Hill Middlesex HA1 3JN |
Director Name | Philip Ian Price |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Legal Counsel |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(90 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 November 2007) |
Role | European General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Richard William John Hardie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(91 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Nicholas John Livingstone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(91 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2003) |
Role | Executive Director Fcd |
Correspondence Address | 32 Lucastes Road Haywards Heath West Sussex RH16 1JW |
Director Name | Gregory Paul Simpson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Richard Charles Blundell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2007) |
Role | Corporate Tax Accountant |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Claude Francois Moser |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 February 2005(93 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 2005) |
Role | Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Urs Robert Pluess |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 December 2005(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2007) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Matthew Ian Burbedge |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(95 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | John Quarmby |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(96 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 November 2007) |
Role | Chartered Tax Adviser |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Anna Marie Ingeborg Haemmerli |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2007(96 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 November 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Registered Address | 1 Finsbury Avenue London EC2M 2PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £134,487,000 |
Current Liabilities | £2,178,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
10 December 2007 | Appointment of a voluntary liquidator (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Declaration of solvency (3 pages) |
10 December 2007 | Appointment of a voluntary liquidator (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
19 November 2007 | Company name changed S.G.W. finance LIMITED\certificate issued on 19/11/07 (2 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Re-registration of Memorandum and Articles (12 pages) |
20 November 2006 | Application for reregistration from PLC to private (1 page) |
20 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (4 pages) |
20 September 2006 | Director resigned (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
1 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 June 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
19 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (3 pages) |
2 November 2005 | Director resigned (1 page) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
13 April 2005 | New director appointed (3 pages) |
21 March 2005 | Interim accounts made up to 31 October 2004 (6 pages) |
24 February 2005 | New director appointed (3 pages) |
10 February 2005 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
6 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
13 May 2004 | Director's particulars changed (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Director resigned (1 page) |
16 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
2 October 2002 | New director appointed (3 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (4 pages) |
13 September 2002 | Director's particulars changed (1 page) |
30 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
12 September 2001 | New director appointed (5 pages) |
22 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary's particulars changed (1 page) |
28 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 July 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (3 pages) |
26 April 2001 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
29 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
25 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 October 1996 | Director resigned (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 September 1995 | Director resigned;new director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1,finsbury ave, london, EC2M 2QU (1 page) |
25 July 1991 | Full accounts made up to 31 March 1991 (10 pages) |
13 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |
26 March 1990 | Company name changed S.G. warburg holdings PLC\certificate issued on 23/03/90 (2 pages) |
5 September 1989 | Full accounts made up to 31 March 1989 (12 pages) |
7 September 1988 | Full accounts made up to 31 March 1988 (20 pages) |
29 September 1987 | Accounts made up to 31 March 1987 (12 pages) |
4 August 1987 | Company name changed mercury securities PLC\certificate issued on 03/08/87 (2 pages) |
10 December 1986 | Return made up to 06/11/86; full list of members (25 pages) |
10 December 1986 | Full accounts made up to 31 March 1986 (33 pages) |
27 September 1983 | Accounts made up to 31 March 1983 (28 pages) |
21 September 1982 | Accounts made up to 31 March 1982 (29 pages) |