Background WavePink WaveYellow Wave

SGP ACCOUNTANTS (LONDON) LTD (06447103)

SGP ACCOUNTANTS (LONDON) LTD (06447103) is an active UK company. incorporated on 6 December 2007. 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 (LONDON) LTD has been registered for 18 years. Current directors include AL ZAITER, Ahmed, Dr.

Company Number
06447103
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 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
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGP ACCOUNTANTS (LONDON) LTD

SGP ACCOUNTANTS (LONDON) LTD is an active company incorporated on 6 December 2007 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 (LONDON) LTD was registered 18 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 18 years ago

Company No

06447103

LTD Company

Age

18 Years

Incorporated 6 December 2007

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SGP MEDCARE SERVICES LIMITED
From: 12 June 2017To: 4 May 2022
SOVEREIGN GLOBAL MEDCARE LTD
From: 26 October 2016To: 12 June 2017
SOVEREIGN GLOBAL HOLDINGS LTD
From: 30 March 2015To: 26 October 2016
NW - ENERGY LTD
From: 6 December 2007To: 30 March 2015
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: 1 October 2020To: 2 October 2020
Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England
From: 17 October 2017To: 1 October 2020
Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
From: 23 March 2015To: 17 October 2017
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 4 December 2014To: 23 March 2015
The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 21 November 2013To: 4 December 2014
the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
From: 6 December 2007To: 21 November 2013
Timeline

18 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Joined
Jun 17
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Jun 23
Owner Exit
Sept 24
Director Left
Sept 24
Owner Exit
Feb 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AL ZAITER, Ahmed, Dr

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

DUPORT SECRETARY LIMITED

Resigned
2nd Floor, 5 High Street, BristolBS9 3BY
Corporate nominee secretary
Appointed 06 Dec 2007
Resigned 04 Dec 2014

AL ZAITER, Ahmed, Dr

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964
Director
Appointed 01 Dec 2009
Resigned 30 Nov 2022

BECKERLEGGE, Jonathan Michael

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1945
Director
Appointed 01 Dec 2009
Resigned 01 Sept 2024

GIACOMELLO, Samantha

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3EX
Born March 1972
Director
Appointed 01 Dec 2009
Resigned 01 Oct 2020

ROBINSON, Simon George

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3EX
Born October 1967
Director
Appointed 06 Dec 2009
Resigned 01 Oct 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 12 Sept 2008
Resigned 04 Dec 2014

DUPORT DIRECTOR LIMITED

Resigned
2nd Floor, 5 High Street, BristolBS9 3BY
Corporate nominee director
Appointed 06 Dec 2007
Resigned 04 Dec 2014

SGP CAPITAL INC

Resigned
Suite 1505, Suwanee30024
Corporate director
Appointed 01 Jun 2017
Resigned 01 Oct 2020

Persons with significant control

4

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2026
2 Kingfisher Way, Stockton-On-TeesTS18 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2023
Ceased 30 Jan 2026

Mr Jonathan Beckerlegge

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

Nature of Control

Significant influence or control
Notified 30 Nov 2022
Ceased 01 Sept 2024

Mr Ahmed Al Zaiter

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

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

82

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