Background WavePink WaveYellow Wave

SGS HOLDING UK LTD (03662386)

SGS HOLDING UK LTD (03662386) is an active UK company. incorporated on 5 November 1998. with registered office in South Wirral. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SGS HOLDING UK LTD has been registered for 27 years. Current directors include BOYD, Michael, MCGURK, James.

Company Number
03662386
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
Rossmore Business Park, South Wirral, CH65 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYD, Michael, MCGURK, James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGS HOLDING UK LTD

SGS HOLDING UK LTD is an active company incorporated on 5 November 1998 with the registered office located in South Wirral. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SGS HOLDING UK LTD was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03662386

LTD Company

Age

27 Years

Incorporated 5 November 1998

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 17 July 2025 (8 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

BTB NOMINEES NO.1 LIMITED
From: 5 November 1998To: 18 November 1998
Contact
Address

Rossmore Business Park Ellesmere Port South Wirral, CH65 3EN,

Timeline

5 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Mar 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ALDAG, Catherine Anne

Active
Rossmore Business Park, South WirralCH65 3EN
Secretary
Appointed 01 Jan 2007

BOYD, Michael

Active
Rossmore Business Park, South WirralCH65 3EN
Born April 1969
Director
Appointed 01 Apr 2019

MCGURK, James

Active
Rossmore Business Park, South WirralCH65 3EN
Born October 1972
Director
Appointed 01 Jul 2018

FRANKS, Malcolm Lester, Dr

Resigned
18 Hazel Gardens, EdgwareHA8 8PB
Secretary
Appointed 02 Dec 1999
Resigned 31 Mar 2002

GRIFFITHS, Catherine Jane

Resigned
15 Fairways, FrodshamWA6 7RU
Secretary
Appointed 18 Nov 2004
Resigned 01 Jan 2007

O'DELL, Gerard

Resigned
11 Greensway, ChesterCH4 8BE
Secretary
Appointed 31 Mar 2002
Resigned 18 Nov 2004

THORPE, Gerald Michael

Resigned
Mill Cottage Ewood Lane, Newdigate DorkingRH5 5AP
Secretary
Appointed 18 Nov 1998
Resigned 30 Jun 1999

WOOD, Keith

Resigned
Andreas Spinfield Lane, MarlowSL7 2JT
Secretary
Appointed 30 Jun 1999
Resigned 02 Dec 1999

BOYES TURNER SECRETARIES LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate secretary
Appointed 05 Nov 1998
Resigned 18 Nov 1998

ALBRECHT, Paul Herman Cecile

Resigned
Po Del Dianubio 4, San Sebastian De Los Reyes (Madrid)FOREIGN
Born May 1957
Director
Appointed 16 Aug 1999
Resigned 04 Oct 2002

BENNETT, Christopher Edwin

Resigned
Ruelle De L'Eglise, Apples
Born July 1954
Director
Appointed 16 Aug 1999
Resigned 04 Oct 2002

DOUBLEDAY, Michael George

Resigned
The Lodge 31 Hook Hill, South CroydonCR2 0LB
Born May 1943
Director
Appointed 16 Aug 1999
Resigned 12 Sept 2006

EARL, Pauline

Resigned
Rossmore Business Park, South WirralCH65 3EN
Born October 1961
Director
Appointed 01 Oct 2007
Resigned 30 Jun 2018

GRIFFITHS, Catherine Jane

Resigned
Rossmore Business Park, South WirralCH65 3EN
Born August 1970
Director
Appointed 01 Jan 2007
Resigned 08 Feb 2019

GUSTAFSSON, Torsten

Resigned
Kukkumaenrinne 14, Fin-02280, EspooFOREIGN
Born August 1955
Director
Appointed 01 Jun 2004
Resigned 18 Jun 2008

KEARNEY, James

Resigned
10 Carrick Road, ChesterCH4 8AW
Born September 1955
Director
Appointed 01 Aug 2001
Resigned 31 Mar 2004

LEROY, Luc

Resigned
T Roucourtstraat No 11, AntwerpFOREIGN
Born May 1964
Director
Appointed 30 Mar 2004
Resigned 01 Oct 2007

O'DELL, Gerard

Resigned
6 College Farm Court, NewbridgeIRISH
Born April 1973
Director
Appointed 01 May 2002
Resigned 01 Jan 2007

PRICE, Christopher Gordon

Resigned
23 Raeburn Way, SandhurstGU47 0FH
Born December 1958
Director
Appointed 01 Mar 2001
Resigned 01 May 2002

ROMANET-GUEDEL, Romaine

Resigned
21 Cranley Road, Walton On ThamesKT12 5BT
Born August 1963
Director
Appointed 30 Jun 1999
Resigned 01 Aug 2001

WOOD, Keith

Resigned
Andreas Spinfield Lane, MarlowSL7 2JT
Born August 1946
Director
Appointed 18 Nov 1998
Resigned 01 Mar 2001

BOYES TURNER DIRECTORS LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate director
Appointed 05 Nov 1998
Resigned 18 Nov 1998

Persons with significant control

1

Sgs Group Management Sa

Active
1 Place Des Alpes, Geneva

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Auditors Resignation Company
7 May 2024
AUDAUD
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Resolution
14 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Group
17 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 July 2007
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
1 February 2006
288cChange of Particulars
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 May 2004
AAAnnual Accounts
Legacy
20 May 2004
288cChange of Particulars
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
8 September 2003
288cChange of Particulars
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288cChange of Particulars
Accounts With Accounts Type Group
26 January 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
244244
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288cChange of Particulars
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
287Change of Registered Office
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
16 October 2001
288cChange of Particulars
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Statement Of Affairs
16 February 1999
SASA
Legacy
16 February 1999
88(2)O88(2)O
Legacy
7 December 1998
225Change of Accounting Reference Date
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
88(2)R88(2)R
Resolution
20 November 1998
RESOLUTIONSResolutions
Resolution
20 November 1998
RESOLUTIONSResolutions
Memorandum Articles
20 November 1998
MEM/ARTSMEM/ARTS
Legacy
20 November 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1998
NEWINCIncorporation