Background WavePink WaveYellow Wave

SG GLOBAL FINCO LIMITED (11827569)

SG GLOBAL FINCO LIMITED (11827569) is a liquidation UK company. incorporated on 14 February 2019. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SG GLOBAL FINCO LIMITED has been registered for 7 years. Current directors include LITTLE, Edward Oliver Henry, RAES, John Alain.

Company Number
11827569
Status
liquidation
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
2nd Floor Medway Bridge House 1-8, Maidstone, ME14 1JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LITTLE, Edward Oliver Henry, RAES, John Alain
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG GLOBAL FINCO LIMITED

SG GLOBAL FINCO LIMITED is an liquidation company incorporated on 14 February 2019 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SG GLOBAL FINCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11827569

LTD Company

Age

7 Years

Incorporated 14 February 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

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 5 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026

Previous Company Names

SURREY FINCO 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
Brighton Study Centre 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

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Jun 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Funding Round
Dec 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LITTLE, Edward Oliver Henry

Active
Fairmeadow, MaidstoneME14 1JP
Born November 1987
Director
Appointed 07 Jul 2025

RAES, John Alain

Active
Grafton Street, LondonW1S 4FE
Born March 1993
Director
Appointed 07 Jul 2025

BELFER, Simon Leo

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

LANCASTER, Emma Voirrey

Resigned
Billinton Way, BrightonBN1 4LF
Born March 1969
Director
Appointed 31 May 2019
Resigned 01 Sept 2022

LITTLE, Edward Oliver Henry

Resigned
Billinton Way, BrightonBN1 4LF
Born November 1987
Director
Appointed 14 Feb 2019
Resigned 31 May 2019

PERSONNAZ, Olivier Christophe

Resigned
Billinton Way, BrightonBN1 4LF
Born July 1977
Director
Appointed 14 Feb 2019
Resigned 31 May 2019

WILLIAMS, Nicholas

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

Persons with significant control

1

1 Billinton Way, BrightonBN1 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

51

Change Sail Address Company With New Address
24 December 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Liquidation Voluntary Appointment Of Liquidator
15 December 2025
600600
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
Resolution
15 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination 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