Company NameSGS Packaging Europe Holdings Limited
DirectorsTerence Wade Koontz and Mark William Hooley
Company StatusActive
Company Number05429840
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Previous NamesIbis (943) Limited and Sgs-UK Holdings Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Terence Wade Koontz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address626 West Main Street
Suite 500
Louisville
Kentucky
United States
Director NameMark William Hooley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleVp Operations Uk
Country of ResidenceEngland
Correspondence AddressSgs&Co The Maltings Brewery House
Silvester Street
Hull
HU1 3HA
Secretary NameJustin Colin Schauer
StatusCurrent
Appointed03 October 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address5301 Lewis Road
Sandston
Virginia
23150
Director NameMr Andrew James McHugh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Nottingham Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9HG
Director NameMichael Lee Shannon
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2005(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2010)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address2701 King Richard Circle
Saint Charles
Illinois 60174
United States
Director NameHenry Robert Baughman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2005(8 months, 1 week after company formation)
Appointment Duration9 years (resigned 20 January 2015)
RolePresident
Country of ResidenceUnited States
Correspondence AddressPO Box 782
Alba
Texas 75410
United States
Director NameLuca Charles John Naccarato
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed29 December 2005(8 months, 1 week after company formation)
Appointment Duration13 years (resigned 31 December 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2808 Mockingbird Court
Prospect
Kentucky 40059
United States
Secretary NameHenry Robert Baughman
NationalityAmerican
StatusResigned
Appointed29 December 2005(8 months, 1 week after company formation)
Appointment Duration3 days (resigned 01 January 2006)
RolePresident
Country of ResidenceUnited States
Correspondence Address7907 Innisbrook Court
Prospect
Kentucky 40059
United States
Secretary NameBenjamin Harmon
NationalityBritish
StatusResigned
Appointed01 January 2006(8 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address124 Lindenhurst
Richmond
Virginia
Irish
Secretary NameMrs Alvis Jean Babb
NationalityBritish
StatusResigned
Appointed18 May 2006(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2012)
RoleAccount Manager Co Sec
Correspondence AddressMarwood
Hall Park, Swanland
North Ferriby
East Yorkshire
HU14 3NL
Director NameMr Brian McGrath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbey Dene Manor
Newton Abbey
County Antrim
BT37 9JQ
Northern Ireland
Secretary NameMr Richard Russell Jones
StatusResigned
Appointed01 December 2009(4 years, 7 months after company formation)
Appointment Duration10 years (resigned 23 December 2019)
RoleCompany Director
Correspondence AddressSgs Bridgehead Orchid Road
Hull
East Riding Of Yorkshire
HU13 0DH
Director NameMr David Joseph Scheve
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSgs Bridgehead Orchid Road
Hull
East Riding Of Yorkshire
HU13 0DH
Director NameMr Jason Mark Helmkamp
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2016(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 06 June 2017)
RoleAccounting And Finance
Country of ResidenceUnited States
Correspondence Address626 West Main Street
Suite 500
Louisville
Kentucky
40202
Director NameMr Richard Russell Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2019)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence AddressSgs Bridgehead Orchid Road
Hessle
HU13 0DH
Director NameMr Christopher Black
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address626 West Main Street
Suite 500
Louisville
Kentucky
40202
Director NameMs Anna Marie Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(14 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSgs Bridgehead Orchid Road
Hull
East Riding Of Yorkshire
HU13 0DH
Secretary NameMs Anna Morgan
StatusResigned
Appointed23 December 2019(14 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressSgs Bridgehead Orchid Road
Hull
East Riding Of Yorkshire
HU13 0DH
Director NameMr Steven Trevor Babb
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2022)
RoleSvp Operations
Country of ResidenceEngland
Correspondence AddressSgs Hull Brewery House
Silvester Street
Hull
HU1 3HA
Secretary NameMr Steven Trevor Babb
StatusResigned
Appointed30 June 2020(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressSgs Hull Brewery House
Silvester Street
Hull
HU1 3HA
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Telephone01482 225835
Telephone regionHull

Location

Registered AddressSgs Hull Brewery House
Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£224,141
Current Liabilities£4,947,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 1 day from now)

Charges

4 March 2022Delivered on: 10 March 2022
Persons entitled: Hps Investment Partners, Llc

Classification: A registered charge
Particulars: See clause 3.5 of the debenture which creates a fixed charge over all intellectual property (as defined in the debenture) including patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests. See clause 3.1 and 3.2 which creates a fixed charge and/or legal mortgage over mortgaged property (as defined in the debenture) including present or future freehold or immovable property and interest in land or buildings and any fixtures, fittings, fixed plant or machinery from situated on or forming part of such real or immovable property and any other land with a fair market value of us$5,000,000 or more. For more detail, please refer to the debenture.
Outstanding
25 October 2010Delivered on: 12 November 2010
Satisfied on: 21 November 2012
Persons entitled: Ubs Ag, Stamford Branch as Agent and Trustee for Itself and Each of the Secured Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from canadian borrower and the other loan parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, fixtures, plant & machinery, equipment. See image for full details.
Fully Satisfied
11 April 2008Delivered on: 25 April 2008
Satisfied on: 15 February 2013
Persons entitled: Ubs Ag, Stamford Branch

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee or to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, titles and interest in and to the charged property by way of first fixed charge meaning any or all of the rights, title and interest, present and future, in and to the shares meaning the 500,000 ordinary shares comprising all the issued capital of sgs asia pacific limited, see image for full details.
Fully Satisfied
30 December 2005Delivered on: 19 January 2006
Satisfied on: 21 November 2012
Persons entitled: Ubs Ag Stamford Branch as Agent and Trustee for Itself and Each of the Us Secured Parties The'canadian Collateral Agent'

Classification: Debenture
Secured details: All monies due or to become due from canadian revolving loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 July 2020Full accounts made up to 31 December 2019 (21 pages)
6 July 2020Appointment of Mr Steven Trevor Babb as a director on 30 June 2020 (2 pages)
6 July 2020Termination of appointment of Anna Marie Morgan as a director on 30 June 2020 (1 page)
6 July 2020Termination of appointment of Anna Morgan as a secretary on 30 June 2020 (1 page)
6 July 2020Appointment of Mr Steven Trevor Babb as a secretary on 30 June 2020 (2 pages)
26 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
13 May 2020Register inspection address has been changed from 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE to 40 Springfield Way Anlaby Hull HU10 6RJ (1 page)
6 January 2020Termination of appointment of Richard Russell Jones as a secretary on 23 December 2019 (1 page)
6 January 2020Termination of appointment of Richard Russell Jones as a director on 23 December 2019 (1 page)
6 January 2020Appointment of Ms Anna Marie Morgan as a director on 23 December 2019 (2 pages)
6 January 2020Appointment of Ms Anna Morgan as a secretary on 23 December 2019 (2 pages)
8 August 2019Full accounts made up to 31 December 2018 (21 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Benjamin Harmon as a secretary on 31 December 2018 (1 page)
21 January 2019Termination of appointment of Luca Charles John Naccarato as a director on 31 December 2018 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (19 pages)
31 July 2018Termination of appointment of Christopher Black as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Terence Wade Koontz as a director on 31 July 2018 (2 pages)
10 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
28 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 27,160,408
(3 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
15 June 2017Appointment of Mr Christopher Black as a director on 6 June 2017 (2 pages)
15 June 2017Appointment of Mr Christopher Black as a director on 6 June 2017 (2 pages)
14 June 2017Termination of appointment of Jason Mark Helmkamp as a director on 6 June 2017 (1 page)
14 June 2017Termination of appointment of Jason Mark Helmkamp as a director on 6 June 2017 (1 page)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 March 2017Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page)
8 March 2017Appointment of Mr Richard Russell Jones as a director on 31 January 2017 (2 pages)
8 March 2017Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page)
8 March 2017Appointment of Mr Richard Russell Jones as a director on 31 January 2017 (2 pages)
23 November 2016Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 (2 pages)
23 November 2016Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 (2 pages)
22 November 2016Termination of appointment of David Joseph Scheve as a director on 9 October 2016 (1 page)
22 November 2016Termination of appointment of David Joseph Scheve as a director on 9 October 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,313,921
(7 pages)
5 May 2016Registered office address changed from Citadel Trading Park Garrison Road Hull HU9 1TQ to Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH on 5 May 2016 (1 page)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,313,921
(7 pages)
5 May 2016Registered office address changed from Citadel Trading Park Garrison Road Hull HU9 1TQ to Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH on 5 May 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (91 pages)
12 October 2015Full accounts made up to 31 December 2014 (91 pages)
16 May 2015Register inspection address has been changed from C/O C/O R Jones PO Box Mcg Graphi Citadel Trading Park Citadel Way Garrison Road Hull East Riding HU9 1TQ to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
16 May 2015Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
16 May 2015Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
16 May 2015Register inspection address has been changed from C/O C/O R Jones PO Box Mcg Graphi Citadel Trading Park Citadel Way Garrison Road Hull East Riding HU9 1TQ to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,313,921
(6 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,313,921
(6 pages)
2 March 2015Appointment of Mr David Joseph Scheve as a director on 20 January 2015 (2 pages)
2 March 2015Appointment of Mr David Joseph Scheve as a director on 20 January 2015 (2 pages)
27 February 2015Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page)
27 February 2015Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,313,921
(6 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,313,921
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2013Auditor's resignation (1 page)
8 January 2013Auditor's resignation (1 page)
28 December 2012Sect 519 (1 page)
28 December 2012Sect 519 (1 page)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 December 2011 (13 pages)
5 April 2012Full accounts made up to 31 December 2011 (13 pages)
16 March 2012Termination of appointment of Alvis Babb as a secretary (1 page)
16 March 2012Termination of appointment of Alvis Babb as a secretary (1 page)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
30 March 2011Full accounts made up to 31 December 2010 (13 pages)
30 March 2011Full accounts made up to 31 December 2010 (13 pages)
30 December 2010Termination of appointment of Michael Shannon as a director (1 page)
30 December 2010Termination of appointment of Michael Shannon as a director (1 page)
12 November 2010Particulars of a mortgage or charge / charge no: 3 (33 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 3 (33 pages)
5 November 2010Memorandum and Articles of Association (15 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2010Memorandum and Articles of Association (15 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
26 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 3,313,921
(4 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
26 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 3,313,921
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 3,313,921
(4 pages)
2 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
2 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Henry Robert Baughman on 20 April 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Henry Robert Baughman on 20 April 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
15 December 2009Appointment of Mr Richard Russell Jones as a secretary (1 page)
15 December 2009Appointment of Mr Richard Russell Jones as a secretary (1 page)
13 November 2009Termination of appointment of Andrew Mchugh as a director (1 page)
13 November 2009Termination of appointment of Andrew Mchugh as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 June 2009Return made up to 20/04/09; full list of members (5 pages)
1 June 2009Director's change of particulars / brian mcgrath / 01/01/2009 (1 page)
1 June 2009Return made up to 20/04/09; full list of members (5 pages)
1 June 2009Director's change of particulars / brian mcgrath / 01/01/2009 (1 page)
8 January 2009Full accounts made up to 31 December 2007 (13 pages)
8 January 2009Full accounts made up to 31 December 2007 (13 pages)
25 July 2008Return made up to 20/04/08; full list of members (5 pages)
25 July 2008Return made up to 20/04/08; full list of members (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2008Full accounts made up to 31 December 2006 (13 pages)
18 February 2008Full accounts made up to 31 December 2006 (13 pages)
28 November 2007Location of register of members (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Return made up to 20/04/07; no change of members (7 pages)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Return made up to 20/04/07; no change of members (7 pages)
18 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
9 July 2007Full accounts made up to 30 April 2006 (13 pages)
9 July 2007Full accounts made up to 30 April 2006 (13 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (1 page)
10 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
28 July 2006Company name changed sgs-uk holdings LIMITED\certificate issued on 28/07/06 (2 pages)
28 July 2006Company name changed sgs-uk holdings LIMITED\certificate issued on 28/07/06 (2 pages)
23 May 2006Return made up to 20/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 May 2006Return made up to 20/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
19 January 2006Particulars of mortgage/charge (29 pages)
19 January 2006Particulars of mortgage/charge (29 pages)
11 January 2006New director appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 160 queen victoria street london EC4V 4QQ (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: 160 queen victoria street london EC4V 4QQ (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Secretary resigned (1 page)
22 December 2005Company name changed ibis (943) LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed ibis (943) LIMITED\certificate issued on 22/12/05 (2 pages)
5 December 2005Resolutions
  • RES13 ‐ Ro change 24/11/05
(1 page)
5 December 2005Resolutions
  • RES13 ‐ Ro change 24/11/05
(1 page)
2 December 2005Registered office changed on 02/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
2 December 2005Registered office changed on 02/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
20 April 2005Incorporation (40 pages)
20 April 2005Incorporation (40 pages)