London
W1K 3HZ
LLP Designated Member Name | Ms Paula Mary Hardgrave |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Third Floor, 59-60 Grosvenor Street London W1K 3HZ |
LLP Member Name | SG1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Correspondence Address | 9-11 Rue Du Prince 1204 Geneva Switzerland |
LLP Member Name | Mr Hussein Ahmes Khalifa |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor, 2 Woodberry Grove London N12 0DR |
LLP Member Name | Ms Marie Ellen Scanlon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 2 Woodberry Grove London N12 0DR |
Registered Address | C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
13 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 August 2023 | Registered office address changed from Third Floor, 59-60 Grosvenor Street London W1K 3HZ England to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 (1 page) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
17 February 2023 | Member's details changed for Ms Paula Mary Hardgrave on 4 February 2023 (2 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
18 March 2022 | Registered office address changed from 1-3 Mount Street London W1K 3NB England to Third Floor, 59-60 Grosvenor Street London W1K 3HZ on 18 March 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
4 March 2021 | Member's details changed for Sg1 Limited on 1 March 2021 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 June 2020 | Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR England to 1-3 Mount Street London W1K 3NB on 11 June 2020 (1 page) |
11 June 2020 | Member's details changed for Mrs Victoria Louise Sherliker on 11 June 2020 (2 pages) |
11 June 2020 | Member's details changed for Ms Paula Mary Hardgrave on 11 June 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 March 2019 | Member's details changed for Ms Paula Mary Hardgrave on 21 February 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 March 2018 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
3 July 2017 | Termination of appointment of Marie Ellen Scanlon as a member on 24 June 2015 (1 page) |
3 July 2017 | Notification of Paula Mary Hardgrave as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Paula Mary Hardgrave as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Hussein Ahmes Khalifa as a member on 24 June 2015 (1 page) |
3 July 2017 | Termination of appointment of Marie Ellen Scanlon as a member on 24 June 2015 (1 page) |
3 July 2017 | Termination of appointment of Hussein Ahmes Khalifa as a member on 24 June 2015 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 August 2016 | Annual return made up to 24 June 2016 (6 pages) |
25 August 2016 | Annual return made up to 24 June 2016 (6 pages) |
24 August 2016 | Appointment of Ms Marie Ellen Scanlon as a member on 24 June 2015 (2 pages) |
24 August 2016 | Appointment of Sg1 Limited as a member on 24 June 2015 (2 pages) |
24 August 2016 | Appointment of Mr Hussein Ahmes Khalifa as a member on 24 June 2015 (2 pages) |
24 August 2016 | Appointment of Mr Hussein Ahmes Khalifa as a member on 24 June 2015 (2 pages) |
24 August 2016 | Appointment of Sg1 Limited as a member on 24 June 2015 (2 pages) |
24 August 2016 | Appointment of Ms Marie Ellen Scanlon as a member on 24 June 2015 (2 pages) |
14 July 2015 | Register(s) moved to registered inspection location Connaught House 1-3 Mount Street London W1K 3NB (2 pages) |
14 July 2015 | Location of register of charges has been changed to Connaught House 1-3 Mount Street London W1K 3NB (2 pages) |
14 July 2015 | Register(s) moved to registered inspection location Connaught House 1-3 Mount Street London W1K 3NB (2 pages) |
14 July 2015 | Location of register of charges has been changed to Connaught House 1-3 Mount Street London W1K 3NB (2 pages) |
24 June 2015 | Incorporation of a limited liability partnership (5 pages) |
24 June 2015 | Incorporation of a limited liability partnership (5 pages) |