Background WavePink WaveYellow Wave

SGH COMPANY SECRETARIES LIMITED (05513400)

SGH COMPANY SECRETARIES LIMITED (05513400) is an active UK company. incorporated on 19 July 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SGH COMPANY SECRETARIES LIMITED has been registered for 20 years. Current directors include RICHARDSON, Helen Elizabeth, SPEDDING, Keith Hamilton, WHITEHEAD, Andrew Rigg.

Company Number
05513400
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHARDSON, Helen Elizabeth, SPEDDING, Keith Hamilton, WHITEHEAD, Andrew Rigg
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGH COMPANY SECRETARIES LIMITED

SGH COMPANY SECRETARIES LIMITED is an active company incorporated on 19 July 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SGH COMPANY SECRETARIES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05513400

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 5 August 2016To: 27 October 2025
One America Square Crosswall London EC3N 2SG
From: 19 July 2005To: 5 August 2016
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Feb 14
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Aug 20
Director Left
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PORTER, Emma Sandra

Active
Level 19, The Shard, LondonSE1 9SG
Secretary
Appointed 15 May 2025

RICHARDSON, Helen Elizabeth

Active
Level 19, The Shard, LondonSE1 9SG
Born August 1994
Director
Appointed 27 May 2025

SPEDDING, Keith Hamilton

Active
BirminghamB4 6AA
Born September 1969
Director
Appointed 15 May 2025

WHITEHEAD, Andrew Rigg

Active
Level 19, The Shard, LondonSE1 9SG
Born December 1963
Director
Appointed 15 May 2025

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 19 Jul 2005
Resigned 01 Apr 2014

HARBER, Ben

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 01 Apr 2014
Resigned 15 May 2025

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 19 Jul 2005
Resigned 19 Jul 2005

HARBER, Ben

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born July 1977
Director
Appointed 18 Feb 2019
Resigned 15 May 2025

SHIPP, Emma Jane

Resigned
167 Kew Road, RichmondTW9 2BB
Born February 1966
Director
Appointed 19 Jul 2005
Resigned 18 Feb 2019

SPRECHER, David

Resigned
9 St Albans Road, LondonNW5 1RG
Born June 1946
Director
Appointed 19 Jul 2005
Resigned 10 Sept 2013

ZULAFQAR, Shaun

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born May 1990
Director
Appointed 04 Aug 2020
Resigned 28 Oct 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 19 Jul 2005
Resigned 19 Jul 2005

Persons with significant control

1

Colmore Square, BirminghamB4 6AA

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

68

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
25 July 2007
363aAnnual Return
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288cChange of Particulars
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation