Company NameSGO Corporation Limited
DirectorsAntonio Jose Mugica Rivero and Roger Alejandro Pinate Martinez
Company StatusActive
Company Number07477910
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Previous NameSmartmatic Limited

Business Activity

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

Directors

Director NameMr Antonio Jose Mugica Rivero
Date of BirthMay 1974 (Born 50 years ago)
NationalityVenezuelan
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleSmartmatic Group Ceo
Country of ResidenceUnited Kingdom
Correspondence Address88 Baker Street
London
W1U 6TQ
Director NameMr Roger Alejandro Pinate Martinez
Date of BirthApril 1975 (Born 49 years ago)
NationalityVenezuelan
StatusCurrent
Appointed01 October 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceVenezuela
Correspondence Address88 Baker Street
London
W1U 6TQ
Director NameArmando Yanes
Date of BirthJune 1948 (Born 75 years ago)
NationalityArgentinian
StatusResigned
Appointed13 July 2011(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2013)
RoleCfo - Smartmatic Group
Country of ResidenceUnited Kingdom
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameMr David Anthony Giampaolo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameSir Nigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Baker Street
London
W1U 6TQ
Director NameGeorge Mark Lord Malloch-Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Baker Street
London
W1U 6TQ
Secretary NameMr David Charles Melville
StatusResigned
Appointed18 May 2018(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 June 2021)
RoleCompany Director
Correspondence Address88 Baker Street
London
W1U 6TQ
Director NameMarle (UK) Limited (Corporation)
StatusResigned
Appointed23 December 2010(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitevanman.net

Location

Registered Address88 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Sgo Corporation Nv
100.00%
Ordinary

Financials

Year2014
Turnover£67,763,253
Gross Profit£33,506,305
Net Worth£99,265,861
Cash£68,818,248
Current Liabilities£51,058,295

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 End30 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

12 October 2017Delivered on: 25 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 October 2017Delivered on: 18 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All land in england and wales now vested in the company and not registered at hm land registry, all land in england and wales now vested in the company and registered at hm land registry, and all other land which is now or in the future becomes the company’s property.
Outstanding
12 February 2014Delivered on: 21 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 December 2011Delivered on: 3 December 2011
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited Trustees of Rockspring Hanover Property Unit Trust

Classification: Rent deposit deed
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 account.
Outstanding

Filing History

21 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
18 December 2023Auditor's resignation (2 pages)
6 April 2023Group of companies' accounts made up to 31 December 2021 (60 pages)
3 February 2023Director's details changed for Mr Roger Alejandro Pinate Martinez on 2 February 2023 (2 pages)
3 February 2023Confirmation statement made on 23 December 2022 with updates (26 pages)
21 January 2023Compulsory strike-off action has been discontinued (1 page)
24 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
14 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
10 January 2022Group of companies' accounts made up to 31 December 2020 (60 pages)
25 June 2021Termination of appointment of David Charles Melville as a secretary on 15 June 2021 (1 page)
25 May 2021Termination of appointment of Nigel Graham Knowles as a director on 18 May 2021 (1 page)
28 January 2021Confirmation statement made on 23 December 2020 with updates (27 pages)
22 December 2020Group of companies' accounts made up to 31 December 2019 (63 pages)
11 December 2020Termination of appointment of George Mark Lord Malloch-Brown as a director on 4 December 2020 (1 page)
3 January 2020Confirmation statement made on 23 December 2019 with updates (27 pages)
24 June 2019Group of companies' accounts made up to 31 December 2018 (59 pages)
27 March 2019Statement of capital on 27 March 2019
  • GBP 0
(5 pages)
27 March 2019Statement of capital on 27 March 2019
  • USD 1,093,750.86
(3 pages)
27 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
27 March 2019Redenomination of shares. Statement of capital 15 March 2019
  • USD 1,454,688.644
(4 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • USD 1,093,750.86
(4 pages)
27 March 2019Solvency Statement dated 15/03/19 (2 pages)
27 March 2019Certificate of reduction of issued capital (1 page)
27 March 2019Reduction of iss capital and minute (oc) (7 pages)
27 March 2019Statement by Directors (1 page)
18 March 2019Court order completion of merger (1 page)
11 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
27 December 2018CB01 - cross border merger notice (62 pages)
4 October 2018Accounts made up to 31 December 2017 (55 pages)
1 June 2018Appointment of Mr. David Charles Melville as a secretary on 18 May 2018 (2 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
18 December 2017Change of details for Antonio Jose Mugica Rivero as a person with significant control on 5 December 2017 (2 pages)
18 December 2017Change of details for Antonio Jose Mugica Rivero as a person with significant control on 5 December 2017 (2 pages)
6 December 2017Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 (1 page)
25 October 2017Registration of charge 074779100004, created on 12 October 2017 (39 pages)
25 October 2017Registration of charge 074779100004, created on 12 October 2017 (39 pages)
18 October 2017Registration of charge 074779100003, created on 12 October 2017 (16 pages)
18 October 2017Registration of charge 074779100003, created on 12 October 2017 (16 pages)
10 August 2017Termination of appointment of David Anthony Giampaolo as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of David Anthony Giampaolo as a director on 9 August 2017 (1 page)
8 August 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
8 August 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(5 pages)
24 November 2014Appointment of George Mark Lord Malloch-Brown as a director on 29 September 2014 (2 pages)
24 November 2014Appointment of George Mark Lord Malloch-Brown as a director on 29 September 2014 (2 pages)
24 November 2014Company name changed smartmatic LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
(3 pages)
24 November 2014Company name changed smartmatic LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
21 February 2014Registration of charge 074779100002 (6 pages)
21 February 2014Registration of charge 074779100002 (6 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(5 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(5 pages)
26 November 2013Auditor's resignation (1 page)
26 November 2013Auditor's resignation (1 page)
15 November 2013Appointment of Mr David Anthony Giampaolo as a director (2 pages)
15 November 2013Appointment of Sir Nigel Graham Knowles as a director (2 pages)
15 November 2013Appointment of Sir Nigel Graham Knowles as a director (2 pages)
15 November 2013Appointment of Mr David Anthony Giampaolo as a director (2 pages)
14 November 2013Appointment of Mr Roger Alejandro Pinate Martinez as a director (2 pages)
14 November 2013Appointment of Mr Roger Alejandro Pinate Martinez as a director (2 pages)
14 November 2013Termination of appointment of Armando Yanes as a director (1 page)
14 November 2013Termination of appointment of Armando Yanes as a director (1 page)
11 July 2013Director's details changed for Antonio Jose Mugica Rivero on 1 October 2011 (2 pages)
11 July 2013Director's details changed for Antonio Jose Mugica Rivero on 1 October 2011 (2 pages)
11 July 2013Director's details changed for Antonio Jose Mugica Rivero on 1 October 2011 (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (19 pages)
18 June 2013Full accounts made up to 31 December 2012 (19 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
10 January 2013Director's details changed for Armando Yanes on 13 July 2011 (2 pages)
10 January 2013Director's details changed for Armando Yanes on 13 July 2011 (2 pages)
6 November 2012Full accounts made up to 31 December 2011 (19 pages)
6 November 2012Full accounts made up to 31 December 2011 (19 pages)
22 May 2012Register inspection address has been changed (1 page)
22 May 2012Register inspection address has been changed (1 page)
22 May 2012Register(s) moved to registered inspection location (1 page)
22 May 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from Suite 401 One Kingdom Street London W2 6BD United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Suite 401 One Kingdom Street London W2 6BD United Kingdom on 11 January 2012 (1 page)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2011Statement by directors (2 pages)
6 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium 05/10/2011
(2 pages)
6 October 2011Statement of capital on 6 October 2011
  • GBP 3.00
(4 pages)
6 October 2011Solvency statement dated 05/10/11 (2 pages)
6 October 2011Solvency statement dated 05/10/11 (2 pages)
6 October 2011Statement of capital on 6 October 2011
  • GBP 3.00
(4 pages)
6 October 2011Statement by directors (2 pages)
6 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium 05/10/2011
(2 pages)
6 October 2011Statement of capital on 6 October 2011
  • GBP 3.00
(4 pages)
9 September 2011Director's details changed for Armando Yanes on 13 July 2011 (2 pages)
9 September 2011Director's details changed for Armando Yanes on 13 July 2011 (2 pages)
6 September 2011Director's details changed for Antonio Jose Mugica Rivero on 11 August 2011 (2 pages)
6 September 2011Director's details changed for Antonio Jose Mugica Rivero on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 7 Albemarle Street London W1S 4HQ England on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 7 Albemarle Street London W1S 4HQ England on 11 August 2011 (1 page)
27 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 2
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 2
(3 pages)
19 July 2011Appointment of Armando Yanes as a director (2 pages)
19 July 2011Appointment of Armando Yanes as a director (2 pages)
19 July 2011Termination of appointment of Marle (Uk) Limited as a director (1 page)
19 July 2011Termination of appointment of Marle (Uk) Limited as a director (1 page)
10 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 2
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 2
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 2
(3 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)