Background WavePink WaveYellow Wave

SG FLEET UK HOLDINGS LIMITED (10255197)

SG FLEET UK HOLDINGS LIMITED (10255197) is an active UK company. incorporated on 28 June 2016. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. SG FLEET UK HOLDINGS LIMITED has been registered for 9 years. Current directors include BLAU, Robert Pinkas, Mr., DAVENPORT, Peter, FERNANDES, David John and 1 others.

Company Number
10255197
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
Station Court Old Station Road, Hampton In Arden Old Station Road, Solihull, B92 0HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BLAU, Robert Pinkas, Mr., DAVENPORT, Peter, FERNANDES, David John, WUNDRAM, Kevin Victor
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG FLEET UK HOLDINGS LIMITED

SG FLEET UK HOLDINGS LIMITED is an active company incorporated on 28 June 2016 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. SG FLEET UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 77110)

Status

active

Active since 9 years ago

Company No

10255197

LTD Company

Age

9 Years

Incorporated 28 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Station Court Old Station Road, Hampton In Arden Old Station Road Hampton-In-Arden Solihull, B92 0HA,

Previous Addresses

Stataion Court Old Station Road Hampton-in-Arden Solihull B92 0HA England
From: 21 August 2017To: 24 March 2020
Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR United Kingdom
From: 28 June 2016To: 21 August 2017
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Jul 17
Loan Secured
Apr 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Nov 21
Director Left
Jun 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
May 25
Funding Round
Jul 25
Loan Secured
Jul 25
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MUTENGWA, Tawanda Wellington

Active
Level 2, Building 3, 20 Bridge Street, Pymble
Secretary
Appointed 10 Dec 2019

WEBB, Andrew Peter

Active
Old Station Road, SolihullB92 0HA
Secretary
Appointed 27 Jul 2017

BLAU, Robert Pinkas, Mr.

Active
Warwick Bridge, CarlisleCA4 8RR
Born February 1969
Director
Appointed 28 Jun 2016

DAVENPORT, Peter

Active
Grange Park Drive, Stoke-On-TrentST8 7XU
Born August 1966
Director
Appointed 03 Nov 2021

FERNANDES, David John

Active
Old Station Road, SolihullB92 0HA
Born May 1975
Director
Appointed 28 Jun 2016

WUNDRAM, Kevin Victor

Active
Warwick Bridge, CarlisleCA4 8RR
Born February 1971
Director
Appointed 28 Jun 2016

BELL, Macdonald Gilbert

Resigned
Warwick Bridge, CarlisleCA4 8RR
Secretary
Appointed 28 Jun 2016
Resigned 25 Aug 2017

EDWARDS, Sarah Anne

Resigned
Warwick Bridge, CarlisleCA4 8RR
Secretary
Appointed 12 Jul 2016
Resigned 03 Nov 2016

RIGATO, Edelvine

Resigned
Old Station Road, SolihullB92 0HA
Secretary
Appointed 01 Dec 2017
Resigned 26 Nov 2019

CHINN, Trevor Edwin, Sir

Resigned
Old Station Road, SolihullB92 0HA
Born July 1935
Director
Appointed 01 Oct 2018
Resigned 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Legacy
8 May 2018
RPCH01RPCH01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Legacy
4 December 2017
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Incorporation Company
28 June 2016
NEWINCIncorporation