Background WavePink WaveYellow Wave

S. G. H. NOMINEES LIMITED (08371915)

S. G. H. NOMINEES LIMITED (08371915) is an active UK company. incorporated on 23 January 2013. 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.. S. G. H. NOMINEES LIMITED has been registered for 13 years. Current directors include ALTMAN, Stephen Louis, BERGER, Nigel Jeremy.

Company Number
08371915
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALTMAN, Stephen Louis, BERGER, Nigel Jeremy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. G. H. NOMINEES LIMITED

S. G. H. NOMINEES LIMITED is an active company incorporated on 23 January 2013 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.. S. G. H. NOMINEES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08371915

LTD Company

Age

13 Years

Incorporated 23 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 23 January 2013To: 3 April 2023
Timeline

9 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Loan Secured
Apr 13
Loan Cleared
Mar 15
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALTMAN, Stephen Louis

Active
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 23 Jan 2013

BERGER, Nigel Jeremy

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969
Director
Appointed 23 Jan 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 23 Jan 2013
Resigned 23 Jan 2013

NEWMAN, Neville Jonathan

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1961
Director
Appointed 23 Jan 2013
Resigned 23 Jan 2013
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 January 2014
AA01Change of Accounting Reference Date
Resolution
2 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Incorporation Company
23 January 2013
NEWINCIncorporation