Background WavePink WaveYellow Wave

SGB TRUSTEE LIMITED (09269327)

SGB TRUSTEE LIMITED (09269327) is an active UK company. incorporated on 17 October 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SGB TRUSTEE LIMITED has been registered for 11 years. Current directors include BERTONE, Maurizio.

Company Number
09269327
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BERTONE, Maurizio
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGB TRUSTEE LIMITED

SGB TRUSTEE LIMITED is an active company incorporated on 17 October 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SGB TRUSTEE LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09269327

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

28 Great Smith Street London SW1P 3BU England
From: 9 November 2018To: 5 November 2021
29/30 Fitzroy Square London W1T 6LQ United Kingdom
From: 20 February 2018To: 9 November 2018
8 Gainsborough Road London E11 1HT England
From: 21 January 2016To: 20 February 2018
4 Ground Floor Cam Road London E15 2SN England
From: 2 November 2015To: 21 January 2016
19 Leyden Street London E1 7LE England
From: 22 October 2015To: 2 November 2015
Global House 5a Sandy's Row London E1 7HW
From: 17 October 2014To: 22 October 2015
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BERTONE, Maurizio

Active
Leyden Street, LondonE1 7LE
Born December 1973
Director
Appointed 24 Mar 2015

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 17 Oct 2014
Resigned 24 Mar 2015

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 17 Oct 2014
Resigned 24 Mar 2015

Persons with significant control

1

Mr Maurizio Bertone

Active
Leyden Street, LondonE1 7LE
Born December 1973

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
Fundings
Financials
Latest Activities

Filing History

46

Gazette Filings Brought Up To Date
10 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Incorporation Company
17 October 2014
NEWINCIncorporation