Background WavePink WaveYellow Wave

SG PRIV HOLDING LIMITED (03470463)

SG PRIV HOLDING LIMITED (03470463) is an active UK company. incorporated on 24 November 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SG PRIV HOLDING LIMITED has been registered for 28 years. Current directors include CARR, Alexandria Pirie, VEDRENNE, Mathieu.

Company Number
03470463
Status
active
Type
ltd
Incorporated
24 November 1997
Age
28 years
Address
One, London, E14 4SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARR, Alexandria Pirie, VEDRENNE, Mathieu
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG PRIV HOLDING LIMITED

SG PRIV HOLDING LIMITED is an active company incorporated on 24 November 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SG PRIV HOLDING LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03470463

LTD Company

Age

28 Years

Incorporated 24 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SG KLEINWORT HAMBROS LIMITED
From: 14 July 2017To: 31 March 2025
SG HAMBROS LIMITED
From: 3 March 1998To: 14 July 2017
DANCEREPOSE LIMITED
From: 24 November 1997To: 3 March 1998
Contact
Address

One Bank Street London, E14 4SG,

Previous Addresses

One Bank Street Canary Wharf London EC14 4SG United Kingdom
From: 6 October 2022To: 7 October 2022
5th Floor 8 st. James's Square London SW1Y 4JU England
From: 10 November 2015To: 6 October 2022
C/O Company Secretary Norfolk House 31 st. James's Square London SW1Y 4JR
From: 25 January 2010To: 10 November 2015
Sg House 41 Tower Hill London EC3N 4SG
From: 24 November 1997To: 25 January 2010
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
May 10
Director Joined
Nov 10
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Mar 16
Funding Round
May 16
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Aug 19
Capital Update
Nov 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Jul 23
Director Joined
Nov 23
Capital Update
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Capital Update
Apr 25
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CARR, Alexandria Pirie

Active
Canary Wharf, LondonE14 4SG
Born October 1974
Director
Appointed 31 Mar 2025

VEDRENNE, Mathieu

Active
Bank Street, LondonE14 4SG
Born August 1972
Director
Appointed 26 Feb 2025

BRANSON, Gabrielle

Resigned
Eliot Hill, LondonSE13 7EB
Secretary
Appointed 17 May 2010
Resigned 30 Sept 2014

FOA, Talia Elizabeth

Resigned
31 St. James's Square, LondonSW1Y 4JR
Secretary
Appointed 30 Sept 2014
Resigned 10 Mar 2015

NIMMO, Mark Alexander

Resigned
36 Spencer Road, LondonSW18 2SW
Secretary
Appointed 15 Dec 1997
Resigned 20 Jan 2005

SHAW, Sarah Elizabeth

Resigned
Kingswood Road, LondonSW19 3NE
Secretary
Appointed 20 Jan 2005
Resigned 10 May 2010

SINGH, Kiran

Resigned
8 St. James's Square, LondonSW1Y 4JU
Secretary
Appointed 11 Mar 2015
Resigned 22 Sept 2021

TAYLOR, Janet, Mrs

Resigned
Bank Street, LondonE14 4SG
Secretary
Appointed 22 Sept 2021
Resigned 31 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Nov 1997
Resigned 15 Dec 1997

BARNETT, Eric Edmund

Resigned
8 St. James's Square, LondonSW1Y 4JU
Born June 1961
Director
Appointed 16 Jul 2009
Resigned 30 Jun 2018

CAUSSIGNAC, Bernard

Resigned
9 Rue Jean-Pierre Brasseur, LuxembourgFOREIGN
Born March 1944
Director
Appointed 13 Mar 1998
Resigned 22 Mar 1999

CHOUKEIR, Mouhammed

Resigned
Bank Street, LondonE14 4SG
Born February 1977
Director
Appointed 08 Jun 2020
Resigned 31 Mar 2025

COULSON, James Anthony

Resigned
41, LondonEC3N 4SG
Born January 1966
Director
Appointed 07 Feb 2013
Resigned 15 Apr 2014

COZZAROLO, Bertrand

Resigned
Bank Street, LondonE14 4SG
Born July 1974
Director
Appointed 22 Nov 2023
Resigned 26 Feb 2025

DAVID, Bernard Charles Marie

Resigned
6 Avenue Franklin Roosevelt, 94130 Nogent-Sur-Marne
Born May 1952
Director
Appointed 22 Mar 1999
Resigned 28 Feb 2007

FISHER, Ian James

Resigned
31 St. James's Square, LondonSW1Y 4JR
Born March 1953
Director
Appointed 08 Nov 2010
Resigned 25 Jan 2013

FLAIS, Jean-Pierre Louis

Resigned
8 St. James's Square, LondonSW1Y 4JU
Born December 1962
Director
Appointed 15 Apr 2014
Resigned 02 Jun 2018

FLAIS, Jean-Pierre Louis

Resigned
Warwick Road, LondonW5 3XH
Born December 1962
Director
Appointed 24 Apr 2001
Resigned 08 Nov 2012

FOLLEA, Patrick

Resigned
Bank Street, LondonE14 4SG
Born January 1959
Director
Appointed 06 Aug 2019
Resigned 31 Mar 2023

HILD, Stephane Jean

Resigned
47 Onslow Square, LondonSW7 3LR
Born August 1961
Director
Appointed 13 Mar 1998
Resigned 08 Feb 2001

LASSALLE, Henri Alfred Jean

Resigned
8 Rue Des Poutonniers, Strasbourg67000
Born November 1939
Director
Appointed 13 Mar 1998
Resigned 02 Jan 2001

MAITLAND, John Whitaker

Resigned
8 St. James's Square, LondonSW1Y 4JU
Born December 1961
Director
Appointed 01 Jul 2018
Resigned 09 Jun 2020

MAZAUD, Jean-Francois Alain

Resigned
8 St. James's Square, LondonSW1Y 4JU
Born March 1967
Director
Appointed 08 Mar 2016
Resigned 02 Jul 2019

MEREDITH, Oliver Duplan

Resigned
8 St. James's Square, LondonSW1Y 4JU
Born September 1968
Director
Appointed 17 May 2010
Resigned 30 Nov 2020

NEWBURY, Warwick John

Resigned
Elmbridge House, DunmowCM6 2HZ
Born February 1946
Director
Appointed 25 Mar 1998
Resigned 16 Jul 2009

NIMMO, Mark Alexander

Resigned
36 Spencer Road, LondonSW18 2SW
Born December 1956
Director
Appointed 15 Dec 1997
Resigned 16 Jul 2009

PAGNI, Patrick Robert Marie

Resigned
24 Thurloe Square, LondonSW7 2SD
Born July 1949
Director
Appointed 15 Dec 1997
Resigned 10 Nov 1998

PERRIER, Yves Louis

Resigned
41 Rue De Saint Petersbourg, Paris75008
Born October 1954
Director
Appointed 13 Mar 1998
Resigned 01 Sept 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Nov 1997
Resigned 15 Dec 1997

Persons with significant control

1

Boulevard Haussmann, Paris75009

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 Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 April 2025
SH19Statement of Capital
Legacy
4 April 2025
SH20SH20
Legacy
4 April 2025
CAP-SSCAP-SS
Resolution
4 April 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
15 January 2025
SH19Statement of Capital
Legacy
6 January 2025
SH20SH20
Legacy
6 January 2025
CAP-SSCAP-SS
Resolution
6 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
13 December 2019
AD02Notification of Single Alternative Inspection Location
Legacy
13 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2019
SH19Statement of Capital
Legacy
13 November 2019
CAP-SSCAP-SS
Resolution
13 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Resolution
23 June 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
9 June 2016
RP04RP04
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
30 September 2015
AD03Change of Location of Company Records
Auditors Resignation Company
24 September 2015
AUDAUD
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Move Registers To Registered Office Company
1 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Move Registers To Sail Company
13 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Legacy
1 October 2009
288cChange of Particulars
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
190190
Legacy
9 October 2007
353353
Legacy
9 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 June 2002
AUDAUD
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
363aAnnual Return
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
287Change of Registered Office
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Memorandum Articles
31 March 1998
MEM/ARTSMEM/ARTS
Legacy
31 March 1998
287Change of Registered Office
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
225Change of Accounting Reference Date
Legacy
5 March 1998
88(2)R88(2)R
Legacy
5 March 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1998
287Change of Registered Office
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Incorporation Company
24 November 1997
NEWINCIncorporation