Company NameSGM - Foreign Exchange Limited
Company StatusActive
Company Number04529539
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameHumphrey Richard Percy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(1 month after company formation)
Appointment Duration21 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMrs Mireille Percy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMr Jamie Peter Kenneth Pritchard
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMr Charles Michael Porter
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleClient Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMr Constantine Thanassoulas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGreek
StatusCurrent
Appointed03 January 2024(21 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMr William John Purdy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(21 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMr James Campbell-Gray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2006)
RoleDerivative Broker
Country of ResidenceUnited Kingdom
Correspondence Address61 Elms Road
London
SW4 9EP
Director NameRichard James Matthews
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 18 October 2002)
RoleBroker
Correspondence Address26 Illingworth
St Leonards Hill
Windsor
SL4 4UP
Secretary NameHumphrey Richard Percy
NationalityBritish
StatusResigned
Appointed10 October 2002(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
EC3M 1DT
Secretary NameMr Denis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameFrances Josephine Jean Jobson
NationalityBritish
StatusResigned
Appointed24 February 2011(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressSuite 2-4 Enterprise House Rippers Court
Sible Hedingham
Halstead
Essex
CO9 3PY
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitesgm-fx.co.uk
Email address[email protected]
Telephone020 72201740
Telephone regionLondon

Location

Registered Address41 Eastcheap
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Humphrey Richard Percy
100.00%
Ordinary

Financials

Year2014
Net Worth£523,620
Cash£2,073,317
Current Liabilities£7,462,914

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

17 August 2006Delivered on: 30 August 2006
Persons entitled:
The Governor and Company of the Bank of Ireland
The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit comprising all monies standing to the credit of the security account number 1951632 together with all entitlements to interest and other rights and benefits accruing to or arising in connection with the deposit.
Outstanding
7 July 2006Delivered on: 8 July 2006
Persons entitled: Store Property Investments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest of sgm-foreign exchange limited in a deposit account.
Outstanding
9 May 2003Delivered on: 21 May 2003
Persons entitled: Starlight Investments Limited

Classification: Rent deposit deed
Secured details: £2,187.50 due or to become due from the company to the chargee.
Particulars: All sums accruing to the rent deposit deed.
Outstanding
6 December 2005Delivered on: 7 December 2005
Satisfied on: 12 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Margin deposit charge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies held in blocked foreign exchange margin account.
Fully Satisfied

Filing History

9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Satisfaction of charge 3 in full (1 page)
8 December 2016Satisfaction of charge 3 in full (1 page)
8 December 2016Satisfaction of charge 1 in full (1 page)
8 December 2016Satisfaction of charge 4 in full (1 page)
8 December 2016Satisfaction of charge 4 in full (1 page)
8 December 2016Satisfaction of charge 1 in full (1 page)
3 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
31 March 2016Termination of appointment of Frances Josephine Jean Jobson as a secretary on 30 November 2015 (1 page)
31 March 2016Termination of appointment of Frances Josephine Jean Jobson as a secretary on 30 November 2015 (1 page)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(4 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5
(4 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5
(4 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5
(4 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5
(4 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5
(4 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
6 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
6 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
13 September 2011Director's details changed for Humphrey Richard Percy on 9 September 2011 (2 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Humphrey Richard Percy on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Humphrey Richard Percy on 9 September 2011 (2 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
17 March 2011Termination of appointment of Denis Lunn as a secretary (1 page)
17 March 2011Termination of appointment of Denis Lunn as a secretary (1 page)
16 March 2011Termination of appointment of Denis Lunn as a secretary (2 pages)
16 March 2011Termination of appointment of Denis Lunn as a secretary (2 pages)
16 March 2011Appointment of Frances Josephine Jean Jobson as a secretary (3 pages)
16 March 2011Appointment of Frances Josephine Jean Jobson as a secretary (3 pages)
1 March 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 March 2011 (2 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 09/09/08; full list of members (3 pages)
21 October 2008Return made up to 09/09/08; full list of members (3 pages)
2 February 2008Director resigned (1 page)
2 February 2008Secretary resigned (1 page)
2 February 2008Director resigned (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Secretary resigned (1 page)
2 February 2008New secretary appointed (2 pages)
2 February 2008New secretary appointed (2 pages)
4 October 2007Return made up to 09/09/07; full list of members (7 pages)
4 October 2007Return made up to 09/09/07; full list of members (7 pages)
14 June 2007Return made up to 09/09/06; full list of members (7 pages)
14 June 2007Return made up to 09/09/06; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 July 2006Particulars of mortgage/charge (4 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
27 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
19 September 2005Return made up to 09/09/05; full list of members (7 pages)
19 September 2005Return made up to 09/09/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 November 2004Return made up to 09/09/04; full list of members (7 pages)
23 November 2004Return made up to 09/09/04; full list of members (7 pages)
31 October 2004Ad 01/02/04--------- £ si 2@1=2 £ ic 3/5 (2 pages)
31 October 2004Ad 01/02/04--------- £ si 2@1=2 £ ic 3/5 (2 pages)
13 August 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
13 August 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
8 July 2004Registered office changed on 08/07/04 from: 235 old marylebone road london NW1 5QT (1 page)
8 July 2004Registered office changed on 08/07/04 from: 235 old marylebone road london NW1 5QT (1 page)
30 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 March 2004Ad 01/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 March 2004Ad 01/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 February 2004Ad 15/01/03--------- £ si 2@1 (2 pages)
23 February 2004Ad 15/01/03--------- £ si 2@1 (2 pages)
18 September 2003Return made up to 09/09/03; full list of members (5 pages)
18 September 2003Return made up to 09/09/03; full list of members (5 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 October 2002Registered office changed on 28/10/02 from: 190 strand london WC2R 1JN (1 page)
28 October 2002Registered office changed on 28/10/02 from: 190 strand london WC2R 1JN (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
8 October 2002Company name changed lawgra (no.976) LIMITED\certificate issued on 08/10/02 (2 pages)
8 October 2002Company name changed lawgra (no.976) LIMITED\certificate issued on 08/10/02 (2 pages)
9 September 2002Incorporation (17 pages)
9 September 2002Incorporation (17 pages)