Background WavePink WaveYellow Wave

SG INTERNATIONAL HOLDINGS LIMITED (09670387)

SG INTERNATIONAL HOLDINGS LIMITED (09670387) is an active UK company. incorporated on 3 July 2015. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SG INTERNATIONAL HOLDINGS LIMITED has been registered for 10 years. Current directors include BROWN, Colin Alexander, CHAMBERS, Alan George, KROH, Adriaan and 1 others.

Company Number
09670387
Status
active
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
Allen Ford, Warwick, CV34 6SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Colin Alexander, CHAMBERS, Alan George, KROH, Adriaan, MOUNTFORD, Peter William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG INTERNATIONAL HOLDINGS LIMITED

SG INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 3 July 2015 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SG INTERNATIONAL HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09670387

LTD Company

Age

10 Years

Incorporated 3 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Allen Ford Tachbrook Park Drive Warwick, CV34 6SY,

Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Funding Round
Oct 15
Funding Round
Jul 16
Loan Secured
Jul 16
Funding Round
Oct 16
Funding Round
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Mar 17
Loan Cleared
Mar 17
Funding Round
Jun 17
Loan Secured
Jul 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Funding Round
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Dec 25
13
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 03 Sept 2015

BROWN, Colin Alexander

Active
27 Impala Road, Sandton
Born June 1969
Director
Appointed 03 Jul 2015

CHAMBERS, Alan George

Active
27 Impala Road, Johannesburg
Born July 1967
Director
Appointed 03 Jul 2015

KROH, Adriaan

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1981
Director
Appointed 08 Aug 2024

MOUNTFORD, Peter William

Active
27 Impala Road, Sandton
Born November 1957
Director
Appointed 03 Jul 2015

WOOD, Paula Marie

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born November 1969
Director
Appointed 03 Sept 2015
Resigned 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

50

Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Legacy
9 July 2025
RPCH01RPCH01
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2025
AAAnnual Accounts
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
19 January 2017
AAAnnual Accounts
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
8 September 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2015
NEWINCIncorporation