Background WavePink WaveYellow Wave

SG GLOBAL MIDCO LIMITED (11827648)

SG GLOBAL MIDCO LIMITED (11827648) is an active UK company. incorporated on 14 February 2019. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SG GLOBAL MIDCO LIMITED has been registered for 7 years. Current directors include BELFER, Simon Leo, CRICHTON, Ian Francis.

Company Number
11827648
Status
active
Type
ltd
Incorporated
14 February 2019
Age
7 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELFER, Simon Leo, CRICHTON, Ian Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG GLOBAL MIDCO LIMITED

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

Status

active

Active since 7 years ago

Company No

11827648

LTD Company

Age

7 Years

Incorporated 14 February 2019

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 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

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

Britannia House 21 Station Street Brighton, BN1 4DE,

Previous Addresses

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

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
May 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 Joined
Jun 23
Director Left
Aug 23
Owner Exit
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BELFER, Simon Leo

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

CRICHTON, Ian Francis

Active
21 Station Street, BrightonBN1 4DE
Born August 1967
Director
Appointed 01 Sept 2022

LANCASTER, Emma Voirrey

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

LITTLE, Edward Oliver Henry

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

PERSONNAZ, Olivier Christophe

Resigned
1 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

2

1 Active
1 Ceased
21 Station Street, BrightonBN1 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2025
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
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2024
AAAnnual Accounts
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 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
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 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
24 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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2019
NEWINCIncorporation