Background WavePink WaveYellow Wave

SGB INFRASTRUCTURE MIDDLE EAST LIMITED (06344299)

SGB INFRASTRUCTURE MIDDLE EAST LIMITED (06344299) is an active UK company. incorporated on 15 August 2007. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SGB INFRASTRUCTURE MIDDLE EAST LIMITED has been registered for 18 years. Current directors include READ, Benjamin Stevenson, STRATMANN, Carsten Heinrich.

Company Number
06344299
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
Daniel House 31 Valepits Road, Birmingham, B33 0TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
READ, Benjamin Stevenson, STRATMANN, Carsten Heinrich
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGB INFRASTRUCTURE MIDDLE EAST LIMITED

SGB INFRASTRUCTURE MIDDLE EAST LIMITED is an active company incorporated on 15 August 2007 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SGB INFRASTRUCTURE MIDDLE EAST LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06344299

LTD Company

Age

18 Years

Incorporated 15 August 2007

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 1 October 2025 (7 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

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

HARSCO INFRASTRUCTURE MIDDLE EAST LIMITED
From: 15 December 2009To: 5 May 2015
SGB MIDDLE EAST LIMITED
From: 8 October 2007To: 15 December 2009
SGB TECHNOLOGIES (UK) LIMITED
From: 15 August 2007To: 8 October 2007
Contact
Address

Daniel House 31 Valepits Road Garretts Green Birmingham, B33 0TD,

Previous Addresses

1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU England
From: 3 March 2021To: 1 October 2025
Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England
From: 11 January 2017To: 3 March 2021
Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
From: 15 August 2007To: 11 January 2017
Timeline

31 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Aug 07
Director Left
May 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Funding Round
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Feb 16
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

READ, Benjamin Stevenson

Active
31 Valepits Road, BirminghamB33 0TD
Born December 1974
Director
Appointed 10 Jun 2020

STRATMANN, Carsten Heinrich

Active
31 Valepits Road, BirminghamB33 0TD
Born June 1976
Director
Appointed 22 Apr 2021

CIESIELSKA, Katarzyna Jolanta

Resigned
Rue De Volmerange, Dudelange
Secretary
Appointed 07 Mar 2013
Resigned 02 Jan 2014

MORTIMER, Jonathan

Resigned
Harsco House, LeatherheadKT22 7SG
Secretary
Appointed 15 Aug 2007
Resigned 05 Mar 2013

AKHTAR, Andreas

Resigned
299 Kingston Road, LeatherheadKT22 7SG
Born June 1974
Director
Appointed 28 Aug 2018
Resigned 10 Jun 2020

BARRETT, John William

Resigned
6 Blythewood Close, SolihullB91 3HL
Born February 1947
Director
Appointed 15 Aug 2007
Resigned 31 May 2010

BILLINGSLEY, James Ray

Resigned
299 Kingston Road, LeatherheadKT22 7SG
Born July 1962
Director
Appointed 01 Apr 2014
Resigned 10 Aug 2018

BURNS, Roderick

Resigned
Harsco House, LeatherheadKT22 7SG
Born December 1966
Director
Appointed 10 Dec 2010
Resigned 03 Oct 2011

BUTLER, Geoffrey Doy Hopson

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born October 1946
Director
Appointed 27 Mar 2008
Resigned 31 Dec 2010

CUBITT, Michael Harry

Resigned
22 Landen Grove, WokinghamRG41 1LL
Born July 1948
Director
Appointed 27 Mar 2008
Resigned 31 Dec 2010

KIMMEL, Mark Edward

Resigned
Harsco House, LeatherheadKT22 7SG
Born March 1959
Director
Appointed 27 Mar 2008
Resigned 02 Jan 2014

LECLERCQ, Herve Michal

Resigned
Harsco House, LeatherheadKT22 7SG
Born June 1962
Director
Appointed 02 Jan 2014
Resigned 01 Apr 2014

LECLERCQ, Herve Michal

Resigned
Harsco House, LeatherheadKT22 7SG
Born June 1962
Director
Appointed 03 Oct 2011
Resigned 16 Dec 2013

MACDONALD, Alexander James

Resigned
Harsco House, LeatherheadKT22 7SG
Born December 1954
Director
Appointed 02 Jan 2014
Resigned 27 Jan 2016

MACDONALD, Alexander James

Resigned
Harsco House, LeatherheadKT22 7SG
Born December 1954
Director
Appointed 10 Dec 2010
Resigned 26 Nov 2013

MCGALPINE, Christopher

Resigned
Regent Park, LeatherheadKT22 7LU
Born May 1972
Director
Appointed 02 Jan 2014
Resigned 22 Apr 2021

MCGALPINE, Christopher

Resigned
Harsco House, LeatherheadKT22 7SG
Born May 1962
Director
Appointed 15 Aug 2007
Resigned 26 Nov 2013

O'KELLY, Paul Brian

Resigned
Harsco House, LeatherheadKT22 7SG
Born December 1957
Director
Appointed 10 Dec 2010
Resigned 05 Dec 2011

SWEENEY, John Joseph

Resigned
Harsco House, LeatherheadKT22 7SG
Born October 1952
Director
Appointed 03 Oct 2011
Resigned 02 Jan 2014

WHISTLER, Christopher Claude Lashmer

Resigned
Harsco House, LeatherheadKT22 7SG
Born June 1958
Director
Appointed 15 Aug 2007
Resigned 02 Jan 2014

Persons with significant control

1

0 Active
1 Ceased

Donald Gogel

Ceased
Park Avenue, New York City
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 August 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
21 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Certificate Change Of Name Company
5 May 2015
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
11 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Auditors Resignation Company
21 November 2014
AUDAUD
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Legacy
23 May 2014
ANNOTATIONANNOTATION
Legacy
23 May 2014
ANNOTATIONANNOTATION
Legacy
23 May 2014
ANNOTATIONANNOTATION
Legacy
23 May 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2013
TM01Termination of Director
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Resolution
12 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Secretary Company With Name Date
15 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Certificate Change Of Name Company
15 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2009
CONNOTConfirmation Statement Notification
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2007
NEWINCIncorporation