Background WavePink WaveYellow Wave

SG GLOBAL TOPCO LIMITED (11827427)

SG GLOBAL TOPCO LIMITED (11827427) is a liquidation UK company. incorporated on 14 February 2019. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SG GLOBAL TOPCO LIMITED has been registered for 7 years. Current directors include LITTLE, Edward Oliver Henry, RAES, John Alain.

Company Number
11827427
Status
liquidation
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
2nd Floor Medway Bridge House 1-8, Maidstone, ME14 1JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LITTLE, Edward Oliver Henry, RAES, John Alain
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG GLOBAL TOPCO LIMITED

SG GLOBAL TOPCO LIMITED is an liquidation company incorporated on 14 February 2019 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SG GLOBAL TOPCO LIMITED was registered 7 years ago.(SIC: 70100)

Status

liquidation

Active since 7 years ago

Company No

11827427

LTD Company

Age

7 Years

Incorporated 14 February 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026

Previous Company Names

SURREY TOPCO LIMITED
From: 14 February 2019To: 4 June 2019
Contact
Address

2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Britannia House 21 Station Street Brighton East Sussex BN1 4DE England
From: 6 December 2022To: 15 December 2025
Brittania House 21 Station Street Brighton East Sussex BN1 4DE England
From: 6 December 2022To: 6 December 2022
Brighton Study Centre 1 Billinton Way Brighton East Sussex BN1 4LF England
From: 4 June 2019To: 6 December 2022
1 Grafton Street London W1S 4FE United Kingdom
From: 14 February 2019To: 4 June 2019
Timeline

36 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Apr 20
Funding Round
Apr 20
Capital Update
Aug 22
Funding Round
Aug 22
Director Joined
Sept 22
Funding Round
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Capital Update
Aug 23
Funding Round
Nov 23
Funding Round
Feb 24
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
13
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LITTLE, Edward Oliver Henry

Active
Fairmeadow, MaidstoneME14 1JP
Born November 1987
Director
Appointed 14 Feb 2019

RAES, John Alain

Active
Grafton Street, LondonW1S 4FE
Born March 1993
Director
Appointed 20 Apr 2023

BELFER, Simon Leo

Resigned
21 Station Street, BrightonBN1 4DE
Born November 1963
Director
Appointed 31 May 2023
Resigned 29 Aug 2025

BURNETT, Keith

Resigned
21 Station Street, BrightonBN1 4DE
Born September 1953
Director
Appointed 18 Jun 2019
Resigned 29 Aug 2025

CRICHTON, Ian Francis

Resigned
21 Station Street, BrightonBN1 4DE
Born August 1967
Director
Appointed 01 Sept 2022
Resigned 29 Aug 2025

CZAPALSKI, Jack

Resigned
Grafton Street, LondonW1S 4FE
Born February 1995
Director
Appointed 02 May 2023
Resigned 19 Jun 2025

KUGLER, Ralph David

Resigned
21 Station Street, BrightonBN1 4DE
Born March 1956
Director
Appointed 01 Jul 2019
Resigned 10 Oct 2025

LADRIERE, Bruno Serge Leon

Resigned
21 Station Street, BrightonBN1 4DE
Born August 1961
Director
Appointed 31 May 2019
Resigned 19 Jun 2025

LANCASTER, Emma Voirrey

Resigned
21 Station Street, BrightonBN1 4DE
Born March 1969
Director
Appointed 31 May 2019
Resigned 31 May 2023

PERSONNAZ, Olivier Christophe

Resigned
21 Station Street, BrightonBN1 4DE
Born July 1977
Director
Appointed 14 Feb 2019
Resigned 19 Jun 2025

VAN CAUWENBERGE, Michael Monique

Resigned
21 Station Street, BrightonBN1 4DE
Born April 1992
Director
Appointed 31 May 2019
Resigned 20 Apr 2023

WILLIAMS, Nicholas

Resigned
21 Station Street, BrightonBN1 4DE
Born June 1970
Director
Appointed 31 May 2019
Resigned 31 May 2023

WITCHER, Benjamin Maurice Frederick

Resigned
21 Station Street, BrightonBN1 4DE
Born September 1987
Director
Appointed 31 May 2019
Resigned 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

76

Change Sail Address Company With New Address
24 December 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
15 December 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 December 2025
600600
Resolution
15 December 2025
RESOLUTIONSResolutions
4 December 2025
ANNOTATIONANNOTATION
Resolution
4 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
9 September 2025
ANNOTATIONANNOTATION
Memorandum Articles
9 September 2025
MAMA
Resolution
9 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
5 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
3 January 2024
AAMDAAMD
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 August 2023
SH19Statement of Capital
Resolution
3 August 2023
RESOLUTIONSResolutions
Legacy
3 August 2023
SH20SH20
Legacy
3 August 2023
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 August 2022
SH19Statement of Capital
Legacy
16 August 2022
CAP-SSCAP-SS
Legacy
16 August 2022
SH20SH20
Resolution
16 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2019
RESOLUTIONSResolutions
Resolution
4 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2019
NEWINCIncorporation