Advanced company searchLink opens in new window

SG GLOBAL TOPCO LIMITED

Company number 11827427

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)
04 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with updates
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 334,857,864.27
05 Jan 2024 AAMD Amended group of companies' accounts made up to 31 December 2022
03 Jan 2024 AAMD Amended group of companies' accounts made up to 31 December 2022
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 334,857,784.27
22 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
18 Aug 2023 MA Memorandum and Articles of Association
18 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 SH19 Statement of capital on 3 August 2023
  • GBP 334,856,499.27
03 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2023 SH20 Statement by Directors
03 Aug 2023 CAP-SS Solvency Statement dated 03/08/23
06 Jun 2023 TM01 Termination of appointment of Nicholas Williams as a director on 31 May 2023
06 Jun 2023 TM01 Termination of appointment of Emma Voirrey Lancaster as a director on 31 May 2023
06 Jun 2023 AP01 Appointment of Mr Simon Leo Belfer as a director on 31 May 2023
03 May 2023 AP01 Appointment of Mr Jack Czapalski as a director on 2 May 2023
25 Apr 2023 AP01 Appointment of Mr John Alain Raes as a director on 20 April 2023
20 Apr 2023 TM01 Termination of appointment of Michael Monique Van Cauwenberge as a director on 20 April 2023
28 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
06 Dec 2022 AD01 Registered office address changed from Brittania House 21 Station Street Brighton East Sussex BN1 4DE England to Britannia House 21 Station Street Brighton East Sussex BN1 4DE on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from Brighton Study Centre 1 Billinton Way Brighton East Sussex BN1 4LF England to Brittania House 21 Station Street Brighton East Sussex BN1 4DE on 6 December 2022
20 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 334,857,714.27
09 Sep 2022 AP01 Appointment of Mr Ian Francis Crichton as a director on 1 September 2022
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 334,857,414.27