Background WavePink WaveYellow Wave

SGM - FOREIGN EXCHANGE LIMITED (04529539)

SGM - FOREIGN EXCHANGE LIMITED (04529539) is an active UK company. incorporated on 9 September 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SGM - FOREIGN EXCHANGE LIMITED has been registered for 23 years. Current directors include PERCY, Humphrey Richard, PERCY, Mireille, PORTER, Charles Michael and 3 others.

Company Number
04529539
Status
active
Type
ltd
Incorporated
9 September 2002
Age
23 years
Address
41 Eastcheap, London, EC3M 1DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
PERCY, Humphrey Richard, PERCY, Mireille, PORTER, Charles Michael, PRITCHARD, Jamie Peter Kenneth, PURDY, William John, THANASSOULAS, Constantine
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGM - FOREIGN EXCHANGE LIMITED

SGM - FOREIGN EXCHANGE LIMITED is an active company incorporated on 9 September 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SGM - FOREIGN EXCHANGE LIMITED was registered 23 years ago.(SIC: 66190)

Status

active

Active since 23 years ago

Company No

04529539

LTD Company

Age

23 Years

Incorporated 9 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

LAWGRA (NO.976) LIMITED
From: 9 September 2002To: 8 October 2002
Contact
Address

41 Eastcheap London, EC3M 1DT,

Previous Addresses

the Pines Boars Head Crowborough East Sussex TN6 3HD
From: 9 September 2002To: 1 March 2011
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

PERCY, Humphrey Richard

Active
41 Eastcheap, LondonEC3M 1DT
Born October 1956
Director
Appointed 10 Oct 2002

PERCY, Mireille

Active
Eastcheap, LondonEC3M 1DT
Born August 1973
Director
Appointed 12 Aug 2021

PORTER, Charles Michael

Active
Eastcheap, LondonEC3M 1DT
Born October 1994
Director
Appointed 12 Aug 2021

PRITCHARD, Jamie Peter Kenneth

Active
Eastcheap, LondonEC3M 1DT
Born September 1989
Director
Appointed 12 Aug 2021

PURDY, William John

Active
Eastcheap, LondonEC3M 1DT
Born May 1962
Director
Appointed 03 Jan 2024

THANASSOULAS, Constantine

Active
Eastcheap, LondonEC3M 1DT
Born November 1952
Director
Appointed 03 Jan 2024

JOBSON, Frances Josephine Jean

Resigned
Rippers Court, HalsteadCO9 3PY
Secretary
Appointed 24 Feb 2011
Resigned 30 Nov 2015

LUNN, Denis Christopher Carter

Resigned
Blaven, Tunbridge WellsTN2 5JX
Secretary
Appointed 01 Apr 2006
Resigned 24 Feb 2011

PERCY, Humphrey Richard

Resigned
41 Eastcheap, LondonEC3M 1DT
Secretary
Appointed 10 Oct 2002
Resigned 01 Apr 2006

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 09 Sept 2002
Resigned 10 Oct 2002

CAMPBELL-GRAY, James

Resigned
61 Elms Road, LondonSW4 9EP
Born February 1958
Director
Appointed 10 Oct 2002
Resigned 01 Apr 2006

MATTHEWS, Richard James

Resigned
26 Illingworth, WindsorSL4 4UP
Born February 1955
Director
Appointed 10 Oct 2002
Resigned 18 Oct 2002

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 09 Sept 2002
Resigned 10 Oct 2002

Persons with significant control

1

Mr Humphrey Richard Percy

Active
LondonEC3M 1DT
Born October 1956

Nature of Control

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

Filing History

88

Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
288cChange of Particulars
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
27 April 2006
225Change of Accounting Reference Date
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
31 October 2004
88(2)R88(2)R
Legacy
13 August 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
13 March 2004
88(2)R88(2)R
Legacy
23 February 2004
88(2)R88(2)R
Legacy
18 September 2003
363aAnnual Return
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
287Change of Registered Office
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2002
NEWINCIncorporation