Company Name80 Sgs Limited
DirectorsMarco Lippi and Miras Sheena
Company StatusActive
Company Number07328429
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Marco Lippi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed16 May 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address50 Warwick Square
London
SW1V 2AJ
Director NameMr Miras Sheena
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 80 St. Georges Square
London
SW1V 3QX
Secretary NameBUNN & Co (London) Limited (Corporation)
StatusCurrent
Appointed04 April 2024(13 years, 8 months after company formation)
Appointment Duration1 month
Correspondence Address18 Churton Street
London
SW1V 2LL
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameMr Ewan Venters
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement 80 St. Georges Square
London
SW1V 3QX
Director NameVictoria Jane Riding
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2010(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 80 St Georges Square
London
Middlesex
SW1V 3QX
Director NameMia Angelique McEwan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 2010(3 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 St Georges Square
London
Middlesex
SW1V 3QX

Location

Registered AddressC/O Bunn & Co
18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1N. Turner & M. Mcewan
33.33%
Ordinary
1 at £1E. Goodbrand
16.67%
Ordinary
1 at £1J. Martin
16.67%
Ordinary
1 at £1J. Stanton & M. Sheena
16.67%
Ordinary
1 at £1V. Riding
16.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

9 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
8 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
3 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
9 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
16 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 November 2016Termination of appointment of Mia Angelique Mcewan as a director on 6 October 2016 (1 page)
10 November 2016Termination of appointment of Mia Angelique Mcewan as a director on 6 October 2016 (1 page)
24 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6
(6 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(6 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(6 pages)
16 May 2014Appointment of Mr Miras Sheena as a director (2 pages)
16 May 2014Appointment of Mr Marco Lippi as a director (2 pages)
16 May 2014Appointment of Mr Miras Sheena as a director (2 pages)
16 May 2014Appointment of Mr Marco Lippi as a director (2 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 March 2014Termination of appointment of Victoria Riding as a director (1 page)
29 March 2014Termination of appointment of Victoria Riding as a director (1 page)
4 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6
(5 pages)
4 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6
(5 pages)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
7 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 March 2012Termination of appointment of Ewan Venters as a director (1 page)
21 March 2012Termination of appointment of Ewan Venters as a director (1 page)
24 August 2011Termination of appointment of Clifford Wing as a director (1 page)
24 August 2011Termination of appointment of Clifford Wing as a director (1 page)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
22 August 2011Statement of capital following an allotment of shares on 28 July 2010
  • GBP 6
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 28 July 2010
  • GBP 6
(3 pages)
2 August 2011Appointment of Mia Angelique Mcewan as a director (3 pages)
2 August 2011Appointment of Victoria Jane Riding as a director (3 pages)
2 August 2011Appointment of Victoria Jane Riding as a director (3 pages)
2 August 2011Appointment of Mia Angelique Mcewan as a director (3 pages)
10 August 2010Appointment of Mr Ewan Venters as a director (2 pages)
10 August 2010Appointment of Mr Ewan Venters as a director (2 pages)
28 July 2010Incorporation (32 pages)
28 July 2010Incorporation (32 pages)