Background WavePink WaveYellow Wave

SG GROUP PARTNERSHIP LTD (12215630)

SG GROUP PARTNERSHIP LTD (12215630) is an active UK company. incorporated on 19 September 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SG GROUP PARTNERSHIP LTD has been registered for 6 years. Current directors include MAXWELL-JONES, Anthony Charles Spencer.

Company Number
12215630
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAXWELL-JONES, Anthony Charles Spencer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG GROUP PARTNERSHIP LTD

SG GROUP PARTNERSHIP LTD is an active company incorporated on 19 September 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SG GROUP PARTNERSHIP LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12215630

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 10 February 2021To: 3 April 2023
15 Savile Row London W1S 3PJ United Kingdom
From: 19 September 2019To: 10 February 2021
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

MAXWELL-JONES, Anthony Charles Spencer

Active
New Cavendish Street, LondonW1W 6XH
Born January 1991
Director
Appointed 19 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Northern Suite Channel House, St HelierJE2 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2019
Channel House, Green Street, JerseyJE2 4UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2019
Ceased 29 Oct 2019
PooleBH15 1BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2019
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Administrative Restoration Company
27 June 2022
RT01RT01
Gazette Dissolved Compulsory
3 May 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 September 2019
NEWINCIncorporation