Company NameSGSS Nominees Limited
Company StatusDissolved
Company Number09168029
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 7 months ago)
Dissolution Date11 October 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bertrand Charles Anne Maurice Marie Blanchard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed08 August 2014(same day as company formation)
RoleUk Country Head
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Pascal Gambino
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed30 November 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 11 October 2022)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMs Katherine Elaine Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMr Stephen Christopher Donnet
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2017)
RoleHead Of Securities Banking Operations
Country of ResidenceScotland
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMr Philip Richard Clarke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal, Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Mickael Lecuyer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Societe Generale
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2020Termination of appointment of Mickael Lecuyer as a director on 30 November 2020 (1 page)
30 November 2020Appointment of Mr. Pascal Gambino as a director on 30 November 2020 (2 pages)
6 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 November 2019Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 August 2018Termination of appointment of Philip Richard Clarke as a director on 28 August 2018 (1 page)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 April 2017Appointment of Mr. Mickael Lecuyer as a director on 28 March 2017 (2 pages)
11 April 2017Appointment of Mr. Mickael Lecuyer as a director on 28 March 2017 (2 pages)
7 April 2017Termination of appointment of Stephen Christopher Donnet as a director on 21 March 2017 (1 page)
7 April 2017Appointment of Mr. Philip Richard Clarke as a director on 28 March 2017 (2 pages)
7 April 2017Appointment of Mr. Philip Richard Clarke as a director on 28 March 2017 (2 pages)
7 April 2017Termination of appointment of Stephen Christopher Donnet as a director on 21 March 2017 (1 page)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
11 December 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 December 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 June 2015Appointment of Mr. Stephen Christopher Donnet as a director on 19 June 2015 (2 pages)
22 June 2015Appointment of Mr. Stephen Christopher Donnet as a director on 19 June 2015 (2 pages)
19 June 2015Termination of appointment of Katherine Elaine Wilson as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Katherine Elaine Wilson as a director on 19 June 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
14 November 2014Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 14 November 2014 (1 page)
14 November 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
14 November 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
14 November 2014Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 14 November 2014 (1 page)
8 September 2014Registered office address changed from 3 More London Riverside London SE1 2AQ to Sg House 41 Tower Hill London EC3N 4SG on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 8 August 2014 (2 pages)
8 September 2014Termination of appointment of Clive Weston as a director on 8 August 2014 (2 pages)
8 September 2014Appointment of Ms Katherine Elaine Wilson as a director on 8 August 2014 (3 pages)
8 September 2014Registered office address changed from 3 More London Riverside London SE1 2AQ to Sg House 41 Tower Hill London EC3N 4SG on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Bertrand Charles Anne Maurice Marie Blanchard as a director on 8 August 2014 (3 pages)
8 September 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 8 August 2014 (2 pages)
8 September 2014Termination of appointment of Clive Weston as a director on 8 August 2014 (2 pages)
8 September 2014Registered office address changed from 3 More London Riverside London SE1 2AQ to Sg House 41 Tower Hill London EC3N 4SG on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Clive Weston as a director on 8 August 2014 (2 pages)
8 September 2014Appointment of Ms Katherine Elaine Wilson as a director on 8 August 2014 (3 pages)
8 September 2014Appointment of Ms Katherine Elaine Wilson as a director on 8 August 2014 (3 pages)
8 September 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 8 August 2014 (2 pages)
8 September 2014Appointment of Mr Bertrand Charles Anne Maurice Marie Blanchard as a director on 8 August 2014 (3 pages)
8 September 2014Appointment of Mr Bertrand Charles Anne Maurice Marie Blanchard as a director on 8 August 2014 (3 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)