Company NameSGF Holdings Limited
Company StatusActive
Company Number10026065
CategoryPrivate Limited Company
Incorporation Date25 February 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Monir Akbarieh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Abingdon Road
London
W8 6AW
Director NameMs Ladan Sattaripour
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Abingdon Road
London
W8 6AW
Director NameMrs Rana Sattaripour
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Abingdon Road
London
W8 6AW

Location

Registered Address87 Abingdon Road
London
W8 6AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
3 March 2023Director's details changed for Mrs Monir Akbarieh on 3 March 2023 (2 pages)
14 April 2022Director's details changed for Mrs Rana Sattaripour on 14 April 2022 (2 pages)
14 April 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
14 April 2022Director's details changed for Ladan Sattaripour on 14 April 2022 (2 pages)
7 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 April 2022Statement of capital following an allotment of shares on 8 March 2021
  • GBP 200
(3 pages)
2 April 2022Resolutions
  • RES13 ‐ Conflicts of interest 08/03/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2021Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to 87 Abingdon Road London W8 6AW on 1 July 2021 (1 page)
24 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
30 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 June 2019 (5 pages)
30 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 November 2018Current accounting period shortened from 28 February 2018 to 30 June 2017 (1 page)
15 March 2018Confirmation statement made on 7 March 2018 with updates (3 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to 3rd Floor 12 Gough Square London EC4A 3DW on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to 3rd Floor 12 Gough Square London EC4A 3DW on 7 March 2016 (1 page)
4 March 2016Director's details changed for Mrs Monir Sattaripour on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mrs Monir Sattaripour on 4 March 2016 (2 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)