Background WavePink WaveYellow Wave

SFG GROUP LIMITED (09896957)

SFG GROUP LIMITED (09896957) is an active UK company. incorporated on 1 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SFG GROUP LIMITED has been registered for 10 years. Current directors include GIBSON, Jeremy Paul, PRAKASH, Mayank, WALKLIN-KNIGHT, Lisa Zina and 1 others.

Company Number
09896957
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
4th Floor 11 Leadenhall Street, London, EC3V 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GIBSON, Jeremy Paul, PRAKASH, Mayank, WALKLIN-KNIGHT, Lisa Zina, WALLIS, Christopher
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFG GROUP LIMITED

SFG GROUP LIMITED is an active company incorporated on 1 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SFG GROUP LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09896957

LTD Company

Age

10 Years

Incorporated 1 December 2015

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

4th Floor 11 Leadenhall Street London, EC3V 1LP,

Previous Addresses

Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF United Kingdom
From: 26 March 2024To: 15 May 2024
St Helens 1 Undershaft London EC3P 3DQ England
From: 30 November 2018To: 26 March 2024
9 Devonshire Square London EC2M 4YF England
From: 26 November 2018To: 30 November 2018
5th Floor, Cutlers Exchange 123 Houndsditch London EC3A 7BU England
From: 12 February 2016To: 26 November 2018
Unit F Drivers Wharf Southampton Hampshire SO14 0PF United Kingdom
From: 1 December 2015To: 12 February 2016
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Capital Update
Jan 16
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Sept 16
Director Left
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Feb 18
Loan Secured
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Mar 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Dec 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GIBSON, Jeremy Paul

Active
Hanover Square, LondonW1S 1JJ
Born May 1973
Director
Appointed 04 Apr 2024

PRAKASH, Mayank

Active
Leadenhall Street, LondonEC3V 1LP
Born January 1973
Director
Appointed 21 Oct 2025

WALKLIN-KNIGHT, Lisa Zina

Active
11 Leadenhall Street, LondonEC3V 1LP
Born July 1979
Director
Appointed 04 Apr 2024

WALLIS, Christopher

Active
11 Leadenhall Street, LondonEC3V 1LP
Born April 1967
Director
Appointed 04 Apr 2024

AVRILI, Walter Anthony

Resigned
123 Houndsditch, LondonEC3A 7BU
Born September 1961
Director
Appointed 13 Jan 2016
Resigned 23 Feb 2018

DARBY, Ian Stuart

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1963
Director
Appointed 13 Jan 2016
Resigned 23 Apr 2019

EMBLEY, Simon David

Resigned
Hanover Square, LondonW1S 1JJ
Born October 1960
Director
Appointed 04 Apr 2024
Resigned 21 Oct 2025

FLEET, Mark Russell

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1964
Director
Appointed 20 Sept 2017
Resigned 23 Apr 2019

KNIGHT, Simon Timothy Talbot

Resigned
123 Houndsditch, LondonEC3A 7BU
Born March 1964
Director
Appointed 13 Jan 2016
Resigned 30 Jun 2017

LARKIN, Benjamin Daniel

Resigned
Drivers Wharf, SouthamptonSO14 0PF
Born February 1979
Director
Appointed 01 Dec 2015
Resigned 10 Aug 2017

PEARSON, Andrew Phillip

Resigned
Drivers Wharf, SouthamptonSO14 0PF
Born May 1958
Director
Appointed 23 Apr 2019
Resigned 04 Apr 2024

SOMERSET, Luke

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1982
Director
Appointed 23 Apr 2019
Resigned 30 Mar 2021

WILLIAMS, Peter

Resigned
Drivers Wharf, SouthamptonSO14 0PF
Born November 1979
Director
Appointed 01 Dec 2015
Resigned 10 Aug 2017

WOODALL, Mark James

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1970
Director
Appointed 23 Sept 2016
Resigned 23 Apr 2019

Persons with significant control

1

123 Houndsditch, LondonEC3A 7BU

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

64

Resolution
8 January 2026
RESOLUTIONSResolutions
Memorandum Articles
8 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Legacy
28 January 2016
SH20SH20
Resolution
22 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
13 January 2016
SH19Statement of Capital
Legacy
13 January 2016
CAP-SSCAP-SS
Resolution
13 January 2016
RESOLUTIONSResolutions
Incorporation Company
1 December 2015
NEWINCIncorporation