Background WavePink WaveYellow Wave

SGO CORPORATION LIMITED (07477910)

SGO CORPORATION LIMITED (07477910) is an active UK company. incorporated on 23 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SGO CORPORATION LIMITED has been registered for 15 years. Current directors include BENTLEY, Andrew, MUGICA RIVERO, Antonio Jose, Mr..

Company Number
07477910
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
88 Baker Street, London, W1U 6TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENTLEY, Andrew, MUGICA RIVERO, Antonio Jose, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGO CORPORATION LIMITED

SGO CORPORATION LIMITED is an active company incorporated on 23 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SGO CORPORATION LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07477910

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

SMARTMATIC LIMITED
From: 23 December 2010To: 24 November 2014
Contact
Address

88 Baker Street London, W1U 6TQ,

Previous Addresses

105 Piccadilly London W1J 7NJ
From: 11 January 2012To: 6 December 2017
Suite 401 One Kingdom Street London W2 6BD United Kingdom
From: 11 August 2011To: 11 January 2012
7 Albemarle Street London W1S 4HQ England
From: 23 December 2010To: 11 August 2011
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Capital Update
Oct 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Feb 14
Director Joined
Nov 14
Director Left
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Capital Update
Mar 19
Funding Round
Mar 19
Capital Update
Mar 19
Director Left
Dec 20
Director Left
May 21
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Aug 24
Loan Secured
Jan 26
Director Joined
Mar 26
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BENTLEY, Andrew

Active
Baker Street, LondonW1U 6TQ
Born January 1962
Director
Appointed 05 Mar 2026

MUGICA RIVERO, Antonio Jose, Mr.

Active
Torre A, Panama City
Born May 1974
Director
Appointed 23 Dec 2010

MELVILLE, David Charles, Mr.

Resigned
Baker Street, LondonW1U 6TQ
Secretary
Appointed 18 May 2018
Resigned 15 Jun 2021

GIAMPAOLO, David Anthony

Resigned
Piccadilly, LondonW1J 7NJ
Born October 1958
Director
Appointed 01 Oct 2013
Resigned 09 Aug 2017

KNOWLES, Nigel Graham, Sir

Resigned
Baker Street, LondonW1U 6TQ
Born February 1956
Director
Appointed 01 Oct 2013
Resigned 18 May 2021

LORD MALLOCH-BROWN, George Mark

Resigned
Baker Street, LondonW1U 6TQ
Born September 1953
Director
Appointed 29 Sept 2014
Resigned 04 Dec 2020

PINATE MARTINEZ, Roger Alejandro

Resigned
Baker Street, LondonW1U 6TQ
Born April 1975
Director
Appointed 01 Oct 2013
Resigned 08 Aug 2024

YANES, Armando

Resigned
Piccadilly, LondonW1J 7NJ
Born June 1948
Director
Appointed 13 Jul 2011
Resigned 01 Oct 2013

MARLE (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate director
Appointed 23 Dec 2010
Resigned 13 Jul 2011

Persons with significant control

1

Antonio Jose Mugica Rivero

Active
Baker Street, LondonW1U 6TQ
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Legacy
20 March 2024
ANNOTATIONANNOTATION
Legacy
20 March 2024
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Auditors Resignation Company
18 December 2023
AUDAUD
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
24 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Legacy
27 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2019
SH19Statement of Capital
Legacy
27 March 2019
CAP-SSCAP-SS
Capital Redomination Of Shares
27 March 2019
SH14Notice of Redenomination
Resolution
27 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 March 2019
SH19Statement of Capital
Legacy
27 March 2019
OC138OC138
Certificate Capital Reduction Issued Capital
27 March 2019
CERT15CERT15
Miscellaneous
18 March 2019
MISCMISC
Resolution
11 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Miscellaneous
27 December 2018
MISCMISC
Accounts With Made Up Date
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Auditors Resignation Company
26 November 2013
AUDAUD
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Move Registers To Sail Company
22 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 May 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Legacy
3 December 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
6 October 2011
SH19Statement of Capital
Legacy
6 October 2011
SH20SH20
Legacy
6 October 2011
CAP-SSCAP-SS
Resolution
6 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Incorporation Company
23 December 2010
NEWINCIncorporation