Background WavePink WaveYellow Wave

SGP ACCOUNTANTS GROUP LTD (05176981)

SGP ACCOUNTANTS GROUP LTD (05176981) is an active UK company. incorporated on 12 July 2004. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. SGP ACCOUNTANTS GROUP LTD has been registered for 21 years. Current directors include AL ZAITER, Ahmed, Dr, BECKERLEGGE, Jonathan, Mr..

Company Number
05176981
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
Kingfisher House, Stockton-On-Tees, TS18 3EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AL ZAITER, Ahmed, Dr, BECKERLEGGE, Jonathan, Mr.
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGP ACCOUNTANTS GROUP LTD

SGP ACCOUNTANTS GROUP LTD is an active company incorporated on 12 July 2004 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. SGP ACCOUNTANTS GROUP LTD was registered 21 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 21 years ago

Company No

05176981

LTD Company

Age

21 Years

Incorporated 12 July 2004

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 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

SGP ACCOUNTANTS LIMITED
From: 12 June 2017To: 4 May 2022
SOVEREIGN GLOBAL ACCOUNTANTS LTD
From: 13 January 2015To: 12 June 2017
SOVEREIGN GLOBAL LTD
From: 1 December 2014To: 13 January 2015
SOVEREIGN PERSONNEL CORPORATION LIMITED
From: 24 March 2014To: 1 December 2014
JUST FOR MEN (JFM) LIMITED
From: 12 July 2004To: 24 March 2014
Contact
Address

Kingfisher House 2 Kingfisher Way Stockton-On-Tees, TS18 3EX,

Previous Addresses

, Kingfisher House Kingfisher Way, Stockton-on-Tees, TS18 3EX, England
From: 9 November 2017To: 1 October 2020
, 40 Bank Street, Canary Wharf, London, E14 5NR, England
From: 9 November 2016To: 9 November 2017
, New London House 6 London Street, London, EC3R 7AD
From: 17 February 2015To: 9 November 2016
, Wynyard Park House Wynyard Avenue, Wynyard, Cleveland, TS22 5TB
From: 2 December 2014To: 17 February 2015
, London Euston Woburn Place 16 Upper Woburn Place, London, WC1H 0BS
From: 25 July 2014To: 2 December 2014
, Regus City Point 1 Ropemaker Street, London, EC2Y 9HT, England
From: 24 March 2014To: 25 July 2014
, 11 Applegarth, Coulby Newham, Middlesbrough, Teesside, TS8 0UU, England
From: 24 March 2014To: 24 March 2014
, 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY
From: 12 July 2004To: 24 March 2014
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Aug 10
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Joined
Jun 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
New Owner
Oct 21
Owner Exit
May 22
Director Left
Nov 22
Director Joined
Jun 23
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

AL ZAITER, Ahmed, Dr

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964
Director
Appointed 22 Jun 2023

BECKERLEGGE, Jonathan, Mr.

Active
Kingfisher House,2 Kingfisher Way, Stockton On TeesTS18 3EX
Born January 1945
Director
Appointed 01 Aug 2025

VRTUA, Corina

Resigned
Wynyard Avenue, WynyardTS22 5TB
Secretary
Appointed 25 Jul 2014
Resigned 01 Dec 2014

ACAL OFFSHORE SERVICES LIMITED

Resigned
1 Ropemaker Street, LondonEC2Y 9HT
Corporate secretary
Appointed 24 Mar 2014
Resigned 25 Jul 2014

THIRD PARTY COMPANY SECRETARIES LIMITED

Resigned
43 Broomfield Road, ChelmsfordCM1 1SY
Corporate secretary
Appointed 12 Jul 2004
Resigned 24 Mar 2014

AL ZAITER, Ahmed

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964
Director
Appointed 01 Jul 2015
Resigned 30 Nov 2022

AL ZAITER, Ahmed

Resigned
6 London Street, LondonEC3R 7AD
Born January 1964
Director
Appointed 01 Dec 2014
Resigned 01 Dec 2014

AL ZAITER, Ahmed

Resigned
Applegarth, MiddlesbroughTS8 0UU
Born January 1964
Director
Appointed 24 Mar 2014
Resigned 25 Jul 2014

BECKERLEGGE, Jonathan Michael

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1945
Director
Appointed 01 Jul 2015
Resigned 01 Sept 2024

GEGEA, Raducu

Resigned
Wynyard Avenue, WynyardTS22 5TB
Born September 1970
Director
Appointed 25 Jul 2014
Resigned 01 Dec 2014

GIACOMELLO, Samantha

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3EX
Born March 1972
Director
Appointed 01 Dec 2014
Resigned 23 Sept 2020

JOBLING, Richard Peter

Resigned
1 Ropemaker Street, LondonEC2Y 9HT
Born November 1968
Director
Appointed 25 Aug 2010
Resigned 24 Mar 2014

VRTUA, Corina

Resigned
16 Upper Woburn Place, LondonWC1H 0BS
Born September 1987
Director
Appointed 25 Jul 2014
Resigned 01 Dec 2014

ZUAITER, Mahmoud

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3EX
Born September 1967
Director
Appointed 12 Sept 2019
Resigned 23 Sept 2020

SGP CAPITAL HOLDING AG

Resigned
Felmis Allee 7-9, Horw
Corporate director
Appointed 12 Sept 2019
Resigned 17 Oct 2019

SGP CAPITAL INC

Resigned
14 Wall Street, New York 1005
Corporate director
Appointed 01 Jun 2017
Resigned 12 Sept 2019

SGP CAPITAL LIMITED

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3EX
Corporate director
Appointed 17 Oct 2019
Resigned 23 Sept 2020

THIRD PARTY FORMATIONS LIMITED

Resigned
Floor, ChelmsfordCM1 1SY
Corporate director
Appointed 12 Jul 2004
Resigned 24 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
2 Kingfisher Way, Stockton-On-TeesTS18 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2023

Mr Jonathan Michael Beckerlegge

Ceased
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1945

Nature of Control

Significant influence or control
Notified 15 Oct 2021
Ceased 01 Sept 2024

Mr Ahmed Al Zaiter

Ceased
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts Amended With Made Up Date
27 October 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Accounts Amended With Accounts Type Small
21 December 2021
AAMDAAMD
Accounts Amended With Accounts Type Small
10 December 2021
AAMDAAMD
Accounts Amended With Accounts Type Small
26 October 2021
AAMDAAMD
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 October 2021
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Small
12 October 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 December 2019
AAMDAAMD
Appoint Corporate Director Company With Name Date
22 October 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 September 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 June 2018
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 June 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Unaudited Abridged
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
12 June 2017
CH02Change of Corporate Director Details
Resolution
12 June 2017
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
11 June 2017
AP02Appointment of Corporate Director
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 January 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 September 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
28 December 2005
287Change of Registered Office
Legacy
28 December 2005
288cChange of Particulars
Legacy
28 December 2005
288cChange of Particulars
Legacy
17 August 2005
363aAnnual Return
Incorporation Company
12 July 2004
NEWINCIncorporation