London
EC3M 1DT
Director Name | Mrs Mireille Percy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mr Jamie Peter Kenneth Pritchard |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mr Charles Michael Porter |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Client Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mr Constantine Thanassoulas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 03 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mr William John Purdy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mr James Campbell-Gray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2006) |
Role | Derivative Broker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Elms Road London SW4 9EP |
Director Name | Richard James Matthews |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 October 2002) |
Role | Broker |
Correspondence Address | 26 Illingworth St Leonards Hill Windsor SL4 4UP |
Secretary Name | Humphrey Richard Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Secretary Name | Mr Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Frances Josephine Jean Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Suite 2-4 Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | sgm-fx.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72201740 |
Telephone region | London |
Registered Address | 41 Eastcheap London EC3M 1DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Humphrey Richard Percy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £523,620 |
Cash | £2,073,317 |
Current Liabilities | £7,462,914 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
17 August 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2005 | Delivered 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 |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Satisfaction of charge 3 in full (1 page) |
8 December 2016 | Satisfaction of charge 3 in full (1 page) |
8 December 2016 | Satisfaction of charge 1 in full (1 page) |
8 December 2016 | Satisfaction of charge 4 in full (1 page) |
8 December 2016 | Satisfaction of charge 4 in full (1 page) |
8 December 2016 | Satisfaction of charge 1 in full (1 page) |
3 November 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
31 March 2016 | Termination of appointment of Frances Josephine Jean Jobson as a secretary on 30 November 2015 (1 page) |
31 March 2016 | Termination of appointment of Frances Josephine Jean Jobson as a secretary on 30 November 2015 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
13 September 2011 | Director's details changed for Humphrey Richard Percy on 9 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Humphrey Richard Percy on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Humphrey Richard Percy on 9 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Termination of appointment of Denis Lunn as a secretary (1 page) |
17 March 2011 | Termination of appointment of Denis Lunn as a secretary (1 page) |
16 March 2011 | Termination of appointment of Denis Lunn as a secretary (2 pages) |
16 March 2011 | Termination of appointment of Denis Lunn as a secretary (2 pages) |
16 March 2011 | Appointment of Frances Josephine Jean Jobson as a secretary (3 pages) |
16 March 2011 | Appointment of Frances Josephine Jean Jobson as a secretary (3 pages) |
1 March 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 March 2011 (2 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Secretary resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Secretary resigned (1 page) |
2 February 2008 | New secretary appointed (2 pages) |
2 February 2008 | New secretary appointed (2 pages) |
4 October 2007 | Return made up to 09/09/07; full list of members (7 pages) |
4 October 2007 | Return made up to 09/09/07; full list of members (7 pages) |
14 June 2007 | Return made up to 09/09/06; full list of members (7 pages) |
14 June 2007 | Return made up to 09/09/06; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
27 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 November 2004 | Return made up to 09/09/04; full list of members (7 pages) |
23 November 2004 | Return made up to 09/09/04; full list of members (7 pages) |
31 October 2004 | Ad 01/02/04--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
31 October 2004 | Ad 01/02/04--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
13 August 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
13 August 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 235 old marylebone road london NW1 5QT (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 235 old marylebone road london NW1 5QT (1 page) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 March 2004 | Ad 01/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 March 2004 | Ad 01/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 February 2004 | Ad 15/01/03--------- £ si 2@1 (2 pages) |
23 February 2004 | Ad 15/01/03--------- £ si 2@1 (2 pages) |
18 September 2003 | Return made up to 09/09/03; full list of members (5 pages) |
18 September 2003 | Return made up to 09/09/03; full list of members (5 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
28 October 2002 | Registered office changed on 28/10/02 from: 190 strand london WC2R 1JN (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 190 strand london WC2R 1JN (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
8 October 2002 | Company name changed lawgra (no.976) LIMITED\certificate issued on 08/10/02 (2 pages) |
8 October 2002 | Company name changed lawgra (no.976) LIMITED\certificate issued on 08/10/02 (2 pages) |
9 September 2002 | Incorporation (17 pages) |
9 September 2002 | Incorporation (17 pages) |