Company NameSGS 2020 Limited
Company StatusActive
Company Number08355675
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 2 months ago)
Previous NamesCalais Limited and INTU (SGS) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrea Trozzi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed27 August 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Neil Jonathan Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 December 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed15 October 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameSusan Marsden
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2020)
RoleGeneral Corporate Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Peter Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Daniel Ian Shepherd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2014)
RoleActing Group Treasurer
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2020)
Correspondence Address40 Broadway
London
SW1H 0BT

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Intu (Sgs) Holdco LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£701,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Charges

16 July 2021Delivered on: 20 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 July 2021Delivered on: 20 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 November 2014Delivered on: 19 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 March 2013Delivered on: 25 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Floating security document
Secured details: All monies due or to become due from each obligor to the issuer and the obligor security trustee (and any administrative receiver) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all present and future assets and undertaking.
Outstanding
19 March 2013Delivered on: 25 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Obligor deed of charge
Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all estates or interests in any f/h or l/h property, plant and machinery all moneys standing to the credit of any account, the benefit of all licences consents and authorisations, eligible investments, shares and related rights all buildings fixtures and fittings proceeds of sale and all assets and undertaking see image for full details.
Outstanding

Filing History

10 February 2021Memorandum and Articles of Association (30 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
(3 pages)
3 December 2020Termination of appointment of Martin Richard Breeden as a director on 1 December 2020 (1 page)
3 December 2020Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of Robert Lee Allen as a director on 1 December 2020 (1 page)
3 December 2020Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of Hugh Michael Ford as a director on 1 December 2020 (1 page)
15 October 2020Change of details for Intu (Sgs) Holdco Limited as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Registered office address changed from 40 Broadway London SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 (1 page)
15 October 2020Director's details changed for Mr Andrea Trozzi on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Susan Marsden as a secretary on 15 October 2020 (1 page)
15 October 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 (1 page)
15 October 2020Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 (1 page)
25 September 2020Full accounts made up to 31 December 2019 (19 pages)
15 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 September 2020Memorandum and Articles of Association (30 pages)
1 September 2020Appointment of Mr Robert Lee Allen as a director on 27 August 2020 (2 pages)
1 September 2020Appointment of Mr Andrea Trozzi as a director on 27 August 2020 (2 pages)
1 September 2020Appointment of Mr Martin Richard Breeden as a director on 27 August 2020 (2 pages)
1 September 2020Termination of appointment of Sean Crosby as a director on 27 August 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Robert Lee Allen as a director on 15 April 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 January 2020Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
8 October 2019Director's details changed for Mr Edward Matthew Giles Roberts on 7 October 2019 (2 pages)
7 October 2019Secretary's details changed for Susan Marsden on 7 October 2019 (1 page)
7 October 2019Director's details changed for Mr Robert Lee Allen on 7 October 2019 (2 pages)
7 October 2019Director's details changed for Mr Sean Crosby on 7 October 2019 (2 pages)
7 October 2019Director's details changed for Miss Minakshi Kidia on 7 October 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
27 August 2019Full accounts made up to 31 December 2018 (17 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
4 July 2019Satisfaction of charge 083556750003 in full (1 page)
14 June 2019Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
28 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (18 pages)
14 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
20 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
10 July 2015Full accounts made up to 31 December 2014 (17 pages)
10 July 2015Full accounts made up to 31 December 2014 (17 pages)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
19 November 2014Registration of charge 083556750003, created on 13 November 2014 (37 pages)
19 November 2014Registration of charge 083556750003, created on 13 November 2014 (37 pages)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
3 July 2014Full accounts made up to 31 December 2013 (16 pages)
3 July 2014Full accounts made up to 31 December 2013 (16 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 1 (32 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 2 (18 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 1 (32 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 2 (18 pages)
12 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
12 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
6 March 2013Appointment of Mr Peter Weir as a director (3 pages)
6 March 2013Appointment of Hugh Michael Ford as a director (3 pages)
6 March 2013Appointment of Hugh Michael Ford as a director (3 pages)
6 March 2013Appointment of Mr Peter Weir as a director (3 pages)
22 January 2013Company name changed calais LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
(2 pages)
22 January 2013Company name changed calais LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
(2 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Change of name notice (2 pages)
21 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
21 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
10 January 2013Incorporation (35 pages)
10 January 2013Incorporation (35 pages)