Background WavePink WaveYellow Wave

SGW GROUP HOLDINGS LIMITED (11457845)

SGW GROUP HOLDINGS LIMITED (11457845) is an active UK company. incorporated on 10 July 2018. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SGW GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include GASKIN, Henry James, KEMP, Frances Claire, TOOLEY, David John and 1 others.

Company Number
11457845
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
53 - 57 St Martin's Lane, Norwich, NR3 3SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GASKIN, Henry James, KEMP, Frances Claire, TOOLEY, David John, WOOD, Andrew Charles, Dr
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGW GROUP HOLDINGS LIMITED

SGW GROUP HOLDINGS LIMITED is an active company incorporated on 10 July 2018 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SGW GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11457845

LTD Company

Age

7 Years

Incorporated 10 July 2018

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 3 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

53 - 57 St Martin's Lane Norwich, NR3 3SA,

Previous Addresses

Ingram House Meridian Way Norwich NR7 0TA United Kingdom
From: 10 July 2018To: 19 July 2018
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
May 19
Director Joined
Mar 22
Director Left
Jan 24
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GASKIN, Henry James

Active
NorwichNR3 3SA
Born February 1977
Director
Appointed 28 Mar 2022

KEMP, Frances Claire

Active
NorwichNR3 3SA
Born March 1981
Director
Appointed 30 Jun 2025

TOOLEY, David John

Active
NorwichNR3 3SA
Born August 1977
Director
Appointed 30 Jun 2025

WOOD, Andrew Charles, Dr

Active
NorwichNR3 3SA
Born January 1960
Director
Appointed 30 Jun 2025

GIRLING, Stephen Michael

Resigned
Meadows Drive, NorwichNR14 8GX
Born March 1962
Director
Appointed 10 Jul 2018
Resigned 16 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
St. Martins Lane, NorwichNR3 3SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Rachel Girling

Ceased
NorwichNR3 3SA
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025
Ceased 30 Jun 2025

Mr Stephen Michael Girling

Ceased
Meadows Drive, NorwichNR14 8GX
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Group
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Memorandum Articles
4 April 2022
MAMA
Resolution
4 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2020
AAAnnual Accounts
Legacy
22 October 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
12 September 2019
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
6 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 June 2019
RP04SH01RP04SH01
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Incorporation Company
10 July 2018
NEWINCIncorporation