Company NameHarsco Infrastructure Services Limited
Company StatusActive
Company Number00276562
CategoryPrivate Limited Company
Incorporation Date2 June 1933(90 years, 11 months ago)
Previous NameSGB Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Joseph Sweeney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(78 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleInternational Tax Director
Country of ResidenceLuxembourg
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Stephen Richard Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(81 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMr Graham Richard Smith
StatusCurrent
Appointed15 October 2014(81 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMrs Shaima Zaman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(88 years, 11 months after company formation)
Appointment Duration2 years
RoleInternational Tax Director
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Clive Beck
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(58 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address2 Parkside Gardens
Wimbledon
London
SW19 5EY
Director NameAndrew Macgadie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(58 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressGreyfriars
Turners Hill Road
Worth
West Sussex
RH10 4SW
Director NameEdward Bryan McCann
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(58 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressCherry Trees
Uplands
Ashtead
Surrey
KT21 2TN
Director NameGeoffrey Francis Bayles
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House
6 Boyce Farm Road
Thames Ditton
Surrey
KT7 0TS
Secretary NameAlwyn Campbell Smith
NationalityBritish
StatusResigned
Appointed17 July 1991(58 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address4 Beaulieu Close
Cambridge Park
Twickenham
Middlesex
TW1 2JR
Director NameKenneth Leslie Mansell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressCaramba Ashdown Place
Forest Row
East Sussex
RH18 5LP
Secretary NameGraham Charles Napier
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleDirector/Company Secretary
Correspondence AddressThe Brambles
273 Hayes Lane
Kenley
Surrey
CR8 5EJ
Director NameJohn Roger Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(60 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 1995)
RoleEngineer
Correspondence Address24 Albert Road
Teddington
Middlesex
TW11 0BD
Director NameSir Edgar Philip Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(60 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressPylle Manor
Pylle
Shepton Mallet
Somerset
BA4 6TD
Director NameRobin Hampden Bromley-Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(60 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1995)
RoleCivil Engineer
Correspondence AddressHarsfold Farmhouse
Wisborough Green
West Sussex
RH14 0BD
Secretary NameKeith Woodward
NationalityBritish
StatusResigned
Appointed01 September 1993(60 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address62 Thomas More House
Barbican
London
EC2Y 8BT
Director NameCharles Richard Barton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(61 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 1996)
RoleChartered Accountant
Correspondence Address38 Rusholme Road
London
SW15 3LG
Director NameJohn Bungay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(61 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressThe Loft House Tandridge Court
Tandridge
Oxted
Surrey
RH8 9NJ
Director NamePeter Julian Southwell Cardell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(62 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1997)
RoleAccountant
Correspondence Address115 Copers Cope Road
Beckenham
Kent
BR3 1NY
Secretary NameAndrew James Scull
NationalityBritish
StatusResigned
Appointed01 July 1997(64 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Director NameMr Geoffrey Doy Hopson Butler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(67 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed30 September 2000(67 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameAndrew Forsythe
NationalityBritish
StatusResigned
Appointed20 April 2001(67 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Director NameJohn William Barrett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(68 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blythewood Close
Knowle
Solihull
West Midlands
B91 3HL
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed01 August 2001(68 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2003)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Secretary NameMichael Harry Cubitt
NationalityBritish
StatusResigned
Appointed04 June 2003(70 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameMr Michael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(71 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2010)
RoleVice President & Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address22 Landen Grove
Wokingham
Berkshire
RG41 1LL
Secretary NameJonathan Mortimer
NationalityBritish
StatusResigned
Appointed21 February 2005(71 years, 9 months after company formation)
Appointment Duration8 years (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Alexander Andrew Maxwell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(75 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 February 2010)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Old Home Farm Barns, High Street, Grateley
Andover
Hampshire
SP11 8QX
Director NameMr Paul Frederek Holmes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(76 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Alexander James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(77 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Martin Roger Gregory Hoad
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(77 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2011)
RoleDirector International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Roderick Burns
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(77 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 October 2011)
RoleAccountant & Finance Director
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2011(78 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Mark Edward Kimmel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(78 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2014)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMs Katarzyna Jolanta Ciesielska
StatusResigned
Appointed07 March 2013(79 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2014)
RoleCompany Director
Correspondence Address100 Rue De Volmerange
Dudelange
Luxembourg

Contact

Websiteharsco-i.co.uk
Email address[email protected]
Telephone01372 381300
Telephone regionEsher

Location

Registered AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

68.3m at £1Harsco (Uk) Group LTD
100.00%
Ordinary
5 at £1Sgb Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£110,000
Gross Profit£110,000
Net Worth-£26,364,000
Current Liabilities£26,619,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page)
7 December 2020Full accounts made up to 31 December 2019 (24 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 January 2020Change of details for Harsco (Uk) Group Limited as a person with significant control on 29 January 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (24 pages)
6 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
16 January 2019Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 14 December 2018 (1 page)
16 January 2019Cessation of Stephen Richard Cooper as a person with significant control on 14 December 2018 (1 page)
16 January 2019Cessation of John Joseph Sweeney as a person with significant control on 14 December 2018 (1 page)
21 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 122,425,110
(3 pages)
25 September 2018Full accounts made up to 31 December 2017 (21 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (21 pages)
25 August 2017Full accounts made up to 31 December 2016 (21 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 68,260,110
(4 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 68,260,110
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 68,260,110
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 68,260,110
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 68,260,110
(4 pages)
22 October 2014Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages)
22 October 2014Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages)
21 October 2014Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page)
21 October 2014Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (35 pages)
8 October 2014Full accounts made up to 31 December 2013 (35 pages)
16 July 2014Termination of appointment of Mark Edward Kimmel as a director on 12 June 2014 (1 page)
16 July 2014Termination of appointment of Christopher Mcgalpine as a director on 12 June 2014 (1 page)
16 July 2014Termination of appointment of Mark Edward Kimmel as a director on 12 June 2014 (1 page)
16 July 2014Termination of appointment of Christopher Mcgalpine as a director on 12 June 2014 (1 page)
16 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
16 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 68,260,110
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 68,260,110
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 68,260,110
(5 pages)
19 December 2013Termination of appointment of Alexander Macdonald as a director (1 page)
19 December 2013Termination of appointment of Alexander Macdonald as a director (1 page)
19 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
19 December 2013Termination of appointment of Alexander Macdonald as a director (1 page)
19 December 2013Termination of appointment of Alexander Macdonald as a director (1 page)
19 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (33 pages)
3 October 2013Full accounts made up to 31 December 2012 (33 pages)
15 March 2013Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages)
15 March 2013Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages)
7 March 2013Termination of appointment of Jonathan Mortimer as a secretary (1 page)
7 March 2013Termination of appointment of Jonathan Mortimer as a secretary (1 page)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Termination of appointment of Graeme Tilmouth as a director (1 page)
8 February 2013Termination of appointment of Graeme Tilmouth as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (31 pages)
4 October 2012Full accounts made up to 31 December 2011 (31 pages)
10 July 2012Appointment of Mr Graeme Croft Tilmouth as a director (2 pages)
10 July 2012Appointment of Mr Graeme Croft Tilmouth as a director (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 6 February 2012 (2 pages)
13 February 2012Secretary's details changed for Jonathan Mortimer on 6 February 2012 (1 page)
13 February 2012Secretary's details changed for Jonathan Mortimer on 6 February 2012 (1 page)
13 February 2012Secretary's details changed for Jonathan Mortimer on 6 February 2012 (1 page)
13 February 2012Director's details changed for Mr Christopher Mcgalpine on 6 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Christopher Mcgalpine on 6 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 6 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Christopher Mcgalpine on 6 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 6 February 2012 (2 pages)
8 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
8 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
4 November 2011Termination of appointment of Martin Hoad as a director (1 page)
4 November 2011Appointment of Mr Mark Edward Kimmel as a director (2 pages)
4 November 2011Termination of appointment of Martin Hoad as a director (1 page)
4 November 2011Appointment of Mr Mark Edward Kimmel as a director (2 pages)
11 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
11 October 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
11 October 2011Termination of appointment of Roderick Burns as a director (1 page)
11 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
11 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
11 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
11 October 2011Termination of appointment of Roderick Burns as a director (1 page)
11 October 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (34 pages)
6 October 2011Full accounts made up to 31 December 2010 (34 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
24 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
24 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
24 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
15 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
15 December 2010Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
15 December 2010Appointment of Mr Roderick Burns as a director (2 pages)
15 December 2010Termination of appointment of Paul Holmes as a director (1 page)
15 December 2010Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
15 December 2010Appointment of Mr Roderick Burns as a director (2 pages)
15 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
15 December 2010Termination of appointment of Paul Holmes as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (29 pages)
5 October 2010Full accounts made up to 31 December 2009 (29 pages)
8 June 2010Statement of company's objects (2 pages)
8 June 2010Statement of company's objects (2 pages)
1 June 2010Termination of appointment of John Barrett as a director (1 page)
1 June 2010Termination of appointment of John Barrett as a director (1 page)
18 February 2010Termination of appointment of Kevin Mouatt as a director (1 page)
18 February 2010Termination of appointment of Kevin Mouatt as a director (1 page)
18 February 2010Termination of appointment of Alexander Maxwell as a director (1 page)
18 February 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
18 February 2010Appointment of Mr Paul Frederek Holmes as a director (2 pages)
18 February 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
18 February 2010Appointment of Mr Paul Frederek Holmes as a director (2 pages)
18 February 2010Termination of appointment of Alexander Maxwell as a director (1 page)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
22 December 2009Memorandum and Articles of Association (10 pages)
22 December 2009Memorandum and Articles of Association (10 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Company name changed sgb services LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(3 pages)
15 December 2009Company name changed sgb services LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(3 pages)
3 November 2009Full accounts made up to 31 December 2008 (27 pages)
3 November 2009Full accounts made up to 31 December 2008 (27 pages)
27 March 2009Director appointed mr christopher mcgalpine (1 page)
27 March 2009Director appointed mr alexander andrew maxwell (1 page)
27 March 2009Director appointed mr christopher mcgalpine (1 page)
27 March 2009Director appointed mr alexander andrew maxwell (1 page)
10 February 2009Return made up to 01/02/09; full list of members (5 pages)
10 February 2009Return made up to 01/02/09; full list of members (5 pages)
4 November 2008Full accounts made up to 31 December 2007 (25 pages)
4 November 2008Full accounts made up to 31 December 2007 (25 pages)
6 August 2008Director appointed kevin clifford mouatt (2 pages)
6 August 2008Director appointed kevin clifford mouatt (2 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
13 November 2007Ad 06/11/07--------- £ si 22378938@1=22378938 £ ic 45881172/68260110 (2 pages)
13 November 2007Ad 06/11/07--------- £ si 22378938@1=22378938 £ ic 45881172/68260110 (2 pages)
18 July 2007Full accounts made up to 31 December 2006 (25 pages)
18 July 2007Full accounts made up to 31 December 2006 (25 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
29 August 2006Full accounts made up to 31 December 2005 (29 pages)
29 August 2006Full accounts made up to 31 December 2005 (29 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
21 March 2006Particulars of mortgage/charge (4 pages)
21 March 2006Particulars of mortgage/charge (4 pages)
6 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2005Full accounts made up to 31 December 2004 (28 pages)
26 September 2005Full accounts made up to 31 December 2004 (28 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
1 March 2005Secretary resigned (1 page)
22 February 2005Return made up to 01/02/05; full list of members (7 pages)
22 February 2005Return made up to 01/02/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (26 pages)
3 November 2004Full accounts made up to 31 December 2003 (26 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
26 August 2003Full accounts made up to 31 December 2002 (28 pages)
26 August 2003Full accounts made up to 31 December 2002 (28 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
13 November 2002Memorandum and Articles of Association (11 pages)
13 November 2002Memorandum and Articles of Association (11 pages)
3 September 2002Full accounts made up to 31 December 2001 (26 pages)
3 September 2002Full accounts made up to 31 December 2001 (26 pages)
25 April 2002Ad 18/12/01--------- £ si 20000000@1 (2 pages)
25 April 2002Ad 18/12/01--------- £ si 20000000@1 (2 pages)
25 April 2002Nc inc already adjusted 18/12/01 (1 page)
25 April 2002Nc inc already adjusted 18/12/01 (1 page)
4 March 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2001Full accounts made up to 31 December 2000 (19 pages)
4 December 2001Full accounts made up to 31 December 2000 (19 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Secretary's particulars changed (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
15 February 2001Return made up to 01/02/01; change of members (5 pages)
15 February 2001Return made up to 01/02/01; change of members (5 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (3 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (3 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
28 September 2000Auditor's resignation (1 page)
28 September 2000Auditor's resignation (1 page)
11 August 2000Application for reregistration from PLC to private (1 page)
11 August 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 August 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
11 August 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 August 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
11 August 2000Re-registration of Memorandum and Articles (12 pages)
11 August 2000Re-registration of Memorandum and Articles (12 pages)
11 August 2000Application for reregistration from PLC to private (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 December 1999 (18 pages)
28 June 2000Full accounts made up to 31 December 1999 (18 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 July 1999Full accounts made up to 31 December 1998 (19 pages)
19 July 1999Full accounts made up to 31 December 1998 (19 pages)
3 March 1999Return made up to 01/02/99; full list of members (11 pages)
3 March 1999Return made up to 01/02/99; full list of members (11 pages)
21 January 1999Interim accounts made up to 30 November 1998 (2 pages)
21 January 1999Interim accounts made up to 30 November 1998 (2 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
22 July 1998Full accounts made up to 31 December 1997 (20 pages)
22 July 1998Full accounts made up to 31 December 1997 (20 pages)
23 February 1998Return made up to 01/02/98; full list of members (11 pages)
23 February 1998Return made up to 01/02/98; full list of members (11 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (4 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (4 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: stane street slinfold horsham west sussex RH13 7RD (1 page)
30 October 1997Registered office changed on 30/10/97 from: stane street slinfold horsham west sussex RH13 7RD (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
30 July 1997Memorandum and Articles of Association (7 pages)
30 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 July 1997£ nc 100000/16100000 27/06/97 (1 page)
30 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 July 1997Ad 27/06/97--------- £ si 15602882@1=15602882 £ ic 94662/15697544 (2 pages)
30 July 1997£ nc 100000/16100000 27/06/97 (1 page)
30 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 July 1997Memorandum and Articles of Association (7 pages)
30 July 1997Ad 27/06/97--------- £ si 15602882@1=15602882 £ ic 94662/15697544 (2 pages)
29 July 1997New secretary appointed (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
10 June 1997Registered office changed on 10/06/97 from: white lion caourt swan street isleworth middlesex TW7 6RN (1 page)
10 June 1997Registered office changed on 10/06/97 from: white lion caourt swan street isleworth middlesex TW7 6RN (1 page)
9 May 1997Full accounts made up to 31 December 1996 (21 pages)
9 May 1997Full accounts made up to 31 December 1996 (21 pages)
14 March 1997Return made up to 01/02/97; full list of members (8 pages)
14 March 1997Return made up to 01/02/97; full list of members (8 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
8 August 1996Auditor's resignation (3 pages)
8 August 1996Auditor's resignation (3 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
3 June 1996Auditor's resignation (1 page)
3 June 1996Auditor's resignation (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
25 March 1996Full accounts made up to 31 December 1995 (21 pages)
25 March 1996Full accounts made up to 31 December 1995 (21 pages)
24 March 1996Return made up to 01/02/96; no change of members (6 pages)
24 March 1996Return made up to 01/02/96; no change of members (6 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
27 October 1995Director resigned (4 pages)
27 October 1995Director resigned (4 pages)
13 July 1995Full accounts made up to 31 December 1994 (22 pages)
13 July 1995Full accounts made up to 31 December 1994 (22 pages)
3 July 1995Director resigned (4 pages)
3 July 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
17 June 1994Memorandum and Articles of Association (16 pages)
17 June 1994Memorandum and Articles of Association (16 pages)
12 April 1994Full accounts made up to 31 December 1993 (24 pages)
12 April 1994Full accounts made up to 31 December 1993 (24 pages)
18 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 August 1993Registered office changed on 10/08/93 from: 23 willow lane mitcham surrey CR4 4TQ (1 page)
10 August 1993Registered office changed on 10/08/93 from: 23 willow lane mitcham surrey CR4 4TQ (1 page)
12 July 1993Full accounts made up to 31 December 1992 (22 pages)
12 July 1993Full accounts made up to 31 December 1992 (22 pages)
14 August 1992Full accounts made up to 31 December 1991 (28 pages)
14 August 1992Full accounts made up to 31 December 1991 (28 pages)
13 January 1992Company name changed sgb PUBLIC LIMITED COMPANY\certificate issued on 14/01/92 (2 pages)
13 January 1992Company name changed sgb PUBLIC LIMITED COMPANY\certificate issued on 14/01/92 (2 pages)
6 August 1991Full accounts made up to 31 December 1990 (19 pages)
6 August 1991Full accounts made up to 31 December 1990 (19 pages)
21 August 1990Full accounts made up to 31 December 1989 (21 pages)
21 August 1990Full accounts made up to 31 December 1989 (21 pages)
29 April 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 April 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 May 1986Full accounts made up to 28 September 1985 (19 pages)
6 April 1982Accounts made up to 26 September 1981 (12 pages)
6 April 1982Accounts made up to 26 September 1981 (12 pages)
25 February 1981Accounts made up to 27 September 1980 (11 pages)
25 February 1981Accounts made up to 27 September 1980 (11 pages)
29 February 1960Company name changed\certificate issued on 29/02/60 (2 pages)
29 February 1960Company name changed\certificate issued on 29/02/60 (2 pages)
30 September 1949Registered office changed on 30/09/49 from: registered office changed (6 pages)
30 September 1949Registered office changed on 30/09/49 from: registered office changed (6 pages)
31 May 1938Registered office changed on 31/05/38 from: registered office changed (4 pages)
31 May 1938Registered office changed on 31/05/38 from: registered office changed (4 pages)
2 June 1933Incorporation (20 pages)
2 June 1933Incorporation (20 pages)