Background WavePink WaveYellow Wave

S G WARBURG GROUP LIMITED (01967744)

S G WARBURG GROUP LIMITED (01967744) is an active UK company. incorporated on 2 December 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. S G WARBURG GROUP LIMITED has been registered for 40 years. Current directors include KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram.

Company Number
01967744
Status
active
Type
ltd
Incorporated
2 December 1985
Age
40 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S G WARBURG GROUP LIMITED

S G WARBURG GROUP LIMITED is an active company incorporated on 2 December 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. S G WARBURG GROUP LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01967744

LTD Company

Age

40 Years

Incorporated 2 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

CLAYHILL NOMINEES LIMITED
From: 12 September 1986To: 5 September 2007
SHEARD ENGINEERING LIMITED
From: 24 March 1986To: 12 September 1986
SHIPLANCE LIMITED
From: 2 December 1985To: 24 March 1986
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 3 October 2022
C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 3 March 2015To: 14 June 2019
C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL
From: 1 July 2014To: 3 March 2015
78 Pall Mall London SW1Y 5ES England
From: 19 March 2014To: 1 July 2014
First Floor Times Place 45 Pall Mall London SW1Y 5GP
From: 2 December 1985To: 19 March 2014
Timeline

19 key events • 2014 - 2023

Funding Officers Ownership
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

KERMALLI, Arif

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1972
Director
Appointed 23 Sept 2016

OATEN, Andrew Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1982
Director
Appointed 31 Dec 2022

SOAL, Jeffrey Stuart Bertram

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born January 1974
Director
Appointed 31 Dec 2022

HEALY, Christopher William

Resigned
Margaret Street, LondonW1W 8RL
Secretary
Appointed 31 Mar 2014
Resigned 30 Jun 2014

KING, John Alan Gibbs

Resigned
10 Ashvale Close, BristolBS48 1QH
Secretary
Appointed N/A
Resigned 22 Dec 2009

RUSSELL, James Richard

Resigned
45 Pall Mall, LondonSW1Y 5GP
Secretary
Appointed 22 Dec 2009
Resigned 31 Mar 2014

ALLIED MUTUAL INSURANCE SERVICES LIMITED

Resigned
Longwalk Road, UxbridgeUB11 1FE
Corporate secretary
Appointed 30 Jun 2014
Resigned 27 Sept 2019

BARLOW, Charles Frederick

Resigned
The Square, UxbridgeUB11 1TD
Born November 1957
Director
Appointed 23 Sept 2016
Resigned 28 Feb 2018

GLEAVE, Clinton John Raymond

Resigned
14 Kenneth Crescent, LondonNW2 4PT
Born September 1947
Director
Appointed 13 Dec 2002
Resigned 31 May 2006

GUNNINGHAM, James Douglas

Resigned
Bridgwater Road, BristolBS13 8FD
Born June 1960
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

HOWES, Richard David

Resigned
The Square, UxbridgeUB11 1TD
Born September 1969
Director
Appointed 14 Jul 2014
Resigned 06 Apr 2016

KING, John Alan Gibbs

Resigned
10 Ashvale Close, BristolBS48 1QH
Born December 1946
Director
Appointed 02 Mar 1994
Resigned 13 Dec 2002

LOFTUS, David John

Resigned
48 Oakdale Road, BristolBS16 6EA
Born June 1961
Director
Appointed 08 Jul 1993
Resigned 13 Dec 2002

PETERSEN, Ronald John

Resigned
Picket Piece Hale Lane, AylesburyHP22 6NQ
Born September 1946
Director
Appointed 19 Oct 1998
Resigned 15 Nov 2001

RUSSELL, James Richard

Resigned
Pall Mall, LondonSW1Y 5ES
Born October 1953
Director
Appointed 13 Dec 2002
Resigned 31 Mar 2014

STEVENSON, Barry Barr

Resigned
27 The Circus, BathBA1 2EU
Born November 1938
Director
Appointed 22 Nov 2001
Resigned 13 Dec 2002

STOCKWELL, Andrew James

Resigned
Longwalk Road, UxbridgeUB11 1FE
Born July 1966
Director
Appointed 23 Sept 2016
Resigned 27 Sept 2019

SUTTON, Howard

Resigned
High Hedges Elms Cross, Bradford On AvonBA15 2AD
Born August 1951
Director
Appointed N/A
Resigned 02 Mar 1994

TARN, Nicholas James

Resigned
Margaret Street, LondonW1W 8RL
Born February 1965
Director
Appointed 31 May 2006
Resigned 30 Jun 2014

TAYLOR, Kevin Rohan

Resigned
The Square, UxbridgeUB11 1TD
Born November 1981
Director
Appointed 06 Apr 2016
Resigned 23 Sept 2016

THOMPSON, Claire

Resigned
Longwalk Road, UxbridgeUB11 1FE
Born March 1984
Director
Appointed 27 Sept 2019
Resigned 29 Apr 2022

WALKER, Tom Clifford

Resigned
Hepburn House, Bradford On AvonBA15 2PF
Born November 1940
Director
Appointed 25 Aug 1993
Resigned 19 Oct 1998

YOUNG, Carleton Adrian

Resigned
The Old Rectory, ChippenhamSN14 7HU
Born June 1955
Director
Appointed N/A
Resigned 30 Sept 1993

ALLIED MUTUAL INSURANCE SERVICES LTD

Resigned
The Square, UxbridgeUB11 1TD
Corporate director
Appointed 31 Mar 2014
Resigned 23 Sept 2016

Persons with significant control

1

14 Aldermanbury Square, LondonEC2V 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Resolution
3 April 2024
RESOLUTIONSResolutions
Memorandum Articles
3 April 2024
MAMA
Statement Of Companys Objects
27 March 2024
CC04CC04
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Resolution
4 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Corporate Director Company With Change Date
30 October 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Corporate Director Company With Change Date
21 October 2014
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
6 April 2014
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
6 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
6 April 2014
TM01Termination of Director
Termination Secretary Company With Name
6 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Certificate Change Of Name Company
5 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
31 December 2002
287Change of Registered Office
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
26 August 1998
AUDAUD
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
20 January 1995
287Change of Registered Office
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
11 March 1994
288288
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
20 October 1993
288288
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Resolution
3 October 1993
RESOLUTIONSResolutions
Legacy
5 September 1993
288288
Legacy
28 July 1993
288288
Auditors Resignation Company
11 May 1993
AUDAUD
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
19 November 1992
363b363b
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Resolution
7 November 1990
RESOLUTIONSResolutions
Legacy
31 August 1990
288288
Legacy
22 August 1990
288288
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
13 February 1990
288288
Resolution
13 February 1990
RESOLUTIONSResolutions
Resolution
13 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
10 May 1989
363363
Legacy
5 July 1988
288288
Accounts With Made Up Date
25 April 1988
AAAnnual Accounts
Legacy
30 March 1988
287Change of Registered Office
Legacy
30 March 1988
288288
Legacy
30 March 1988
363363
Legacy
19 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 September 1986
CERTNMCertificate of Incorporation on Change of Name