Background WavePink WaveYellow Wave

SGS 2020 LIMITED (08355675)

SGS 2020 LIMITED (08355675) is an active UK company. incorporated on 10 January 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SGS 2020 LIMITED has been registered for 13 years. Current directors include LURIE, Jonathan Matthew, TONCKENS, Jacob Lunsingh, WILLIAMS, Peter Wodehouse.

Company Number
08355675
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LURIE, Jonathan Matthew, TONCKENS, Jacob Lunsingh, WILLIAMS, Peter Wodehouse
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGS 2020 LIMITED

SGS 2020 LIMITED is an active company incorporated on 10 January 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SGS 2020 LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08355675

LTD Company

Age

13 Years

Incorporated 10 January 2013

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 15 September 2025 (6 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

INTU (SGS) LIMITED
From: 22 January 2013To: 21 January 2021
CALAIS LIMITED
From: 10 January 2013To: 22 January 2013
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

5 Churchill Place 10th Floor London E14 5HU England
From: 15 October 2020To: 15 October 2020
40 Broadway London SW1H 0BT United Kingdom
From: 9 March 2017To: 15 October 2020
40 Broadway London SW1H 0BU
From: 10 January 2013To: 9 March 2017
Timeline

40 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Loan Secured
Nov 14
Director Left
Oct 16
Director Joined
Jan 17
Director Left
May 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 26
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Oct 2020

LURIE, Jonathan Matthew

Active
Churchill Place, LondonE14 5HU
Born May 1976
Director
Appointed 08 May 2024

TONCKENS, Jacob Lunsingh

Active
Churchill Place, LondonE14 5HU
Born July 1962
Director
Appointed 08 May 2024

WILLIAMS, Peter Wodehouse

Active
Churchill Place, LondonE14 5HU
Born December 1953
Director
Appointed 16 May 2024

MARSDEN, Susan

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 10 Jan 2013
Resigned 15 Oct 2020

INTU SECRETARIAT LIMITED

Resigned
Broadway, LondonSW1H 0BT
Corporate secretary
Appointed 16 Aug 2019
Resigned 15 Oct 2020

ALLEN, Robert Lee

Resigned
Broadway, LondonSW1H 0BT
Born November 1971
Director
Appointed 27 Aug 2020
Resigned 01 Dec 2020

ALLEN, Robert Lee

Resigned
Broadway, LondonSW1H 0BT
Born November 1971
Director
Appointed 10 Jun 2019
Resigned 15 Apr 2020

BOWYER, Katharine Ann

Resigned
Broadway, LondonSW1H 0BU
Born October 1969
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2016

BREEDEN, Martin Richard

Resigned
Churchill Place, LondonE14 5HU
Born September 1967
Director
Appointed 27 Aug 2020
Resigned 01 Dec 2020

CROSBY, Sean

Resigned
Broadway, LondonSW1H 0BT
Born March 1988
Director
Appointed 16 Aug 2019
Resigned 27 Aug 2020

FISCHEL, David Andrew

Resigned
Broadway, LondonSW1H 0BT
Born April 1958
Director
Appointed 10 Jan 2013
Resigned 26 Apr 2019

FORD, Hugh Michael

Resigned
Churchill Place, LondonE14 5HU
Born February 1967
Director
Appointed 01 Mar 2013
Resigned 01 Dec 2020

GIBBES, Barbara

Resigned
Broadway, LondonSW1H 0BT
Born July 1975
Director
Appointed 16 Jan 2017
Resigned 16 Aug 2019

HARRIS, Christopher Bryan

Resigned
Churchill Place, LondonE14 5HU
Born May 1968
Director
Appointed 16 May 2024
Resigned 10 Feb 2026

JENSEN, Jeremy Michael Jorgen Malherbe

Resigned
Churchill Place, LondonE14 5HU
Born January 1959
Director
Appointed 01 Dec 2020
Resigned 08 May 2024

KIDIA, Minakshi

Resigned
Broadway, LondonSW1H 0BT
Born December 1978
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

ROBERTS, Edward Matthew Giles, Dr

Resigned
Broadway, LondonSW1H 0BT
Born August 1963
Director
Appointed 10 Jan 2013
Resigned 15 Apr 2020

ROBSON, Neil Jonathan

Resigned
Churchill Place, LondonE14 5HU
Born February 1969
Director
Appointed 01 Dec 2020
Resigned 08 May 2024

SHEPHERD, Daniel Ian

Resigned
Broadway, LondonSW1H 0BU
Born January 1973
Director
Appointed 12 Mar 2013
Resigned 25 Sept 2014

TROZZI, Andrea

Resigned
Churchill Place, LondonE14 5HU
Born December 1977
Director
Appointed 27 Aug 2020
Resigned 08 May 2024

WEIR, Peter

Resigned
Broadway, LondonSW1H 0BU
Born June 1965
Director
Appointed 01 Mar 2013
Resigned 01 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

95

Mortgage Charge Part Release With Charge Number
13 February 2026
MR05Certification of Charge
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
10 February 2021
MAMA
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Resolution
21 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 October 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Resolution
15 September 2020
RESOLUTIONSResolutions
Memorandum Articles
15 September 2020
MAMA
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 January 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Legacy
25 March 2013
MG01MG01
Legacy
25 March 2013
MG01MG01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
21 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2013
NEWINCIncorporation