Advanced company searchLink opens in new window

SGKBB LIMITED

Company number 02056420

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2011 AA Full accounts made up to 31 December 2010
31 May 2011 AD01 Registered office address changed from , 30 Gresham Street, London, EC2V 7PG on 31 May 2011
17 May 2011 TM02 Termination of appointment of Mark Prudden as a secretary
19 Apr 2011 TM01 Termination of appointment of Martin Taylor as a director
19 Apr 2011 AP01 Appointment of Sally Jennifer Tennant as a director
28 Jan 2011 AP01 Appointment of Duncan Anthony Hanlon as a director
04 Jan 2011 TM01 Termination of appointment of Robert Taylor as a director
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 October 2010
  • GBP 69,783,333
08 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
22 Jul 2010 AP01 Appointment of Konstantine Graf Von Schweinitz as a director
14 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2010 TM01 Termination of appointment of Philip Macpherson as a director
09 Jul 2010 TM01 Termination of appointment of Holger Boschke as a director
09 Jul 2010 TM01 Termination of appointment of Dereck Rock as a director
09 Jul 2010 TM01 Termination of appointment of Klaus Windheuser as a director
09 Jul 2010 TM01 Termination of appointment of Meinolf Wagener as a director
09 Jul 2010 TM01 Termination of appointment of Jeremy Hamilton as a director
09 Jul 2010 AP01 Appointment of Leonhard Heinrich Fischer as a director
09 Jul 2010 AP01 Appointment of Heinrich Linz as a director
09 Jul 2010 AP01 Appointment of Martha Dagmar Boeckenfeld as a director
01 Jul 2010 CERTNM Company name changed kleinwort benson private bank LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
01 Jul 2010 NM06 Change of name with request to seek comments from relevant body
01 Jul 2010 CONNOT Change of name notice
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 7
27 Apr 2010 AA Full accounts made up to 31 December 2009