Suite 500
Louisville
Kentucky
40202
Secretary Name | Mr Justin Schauer |
---|---|
Status | Current |
Appointed | 31 December 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 5301 Lewis Road Sandston Virginia, 23150 United States |
Director Name | James Dahmus |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Chief Financial Officer Of Sgs |
Country of Residence | United States |
Correspondence Address | Citadel Trading Park Citadel Way Garrison Road Hull HU9 1TQ |
Director Name | Henry Robert Baughman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 626 W. Main Street Suite 500 Louisville Ky, 40202 United States |
Director Name | Mr Brian McGrath |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sgs Bridgehead Orchid Road Hull East Riding Of Yorkshire HU13 0DH |
Director Name | Luca Charles John Naccarato |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Sgs Bridgehead Orchid Road Hull East Riding Of Yorkshire HU13 0DH |
Secretary Name | Benjamin Harmon |
---|---|
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5301 Lewis Road Sandston Virginia, 23150 United States |
Secretary Name | Richard Russell Jones |
---|---|
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Sgs Bridgehead Orchid Road Hull East Riding Of Yorkshire HU13 0DH |
Director Name | Mr David Joseph Scheve |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Sgs Bridgehead Orchid Road Hull East Riding Of Yorkshire HU13 0DH |
Director Name | Mr Jason Mark Helmkamp |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2016(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 06 June 2017) |
Role | Accounting And Finance |
Country of Residence | United States |
Correspondence Address | 626 West Main Street Suite 500 Louisville Kentucky 40202 |
Director Name | Mr Christopher Black |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 626 West Main Street Suite 500 Louisville Kentucky 40202 |
Director Name | Mr Richard Russell Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sgs Bridgehead Orchid Road Hessle HU13 0DH |
Director Name | Ms Anna Marie Morgan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sgs Bridgehead Orchid Road Hull East Riding Of Yorkshire HU13 0DH |
Secretary Name | Ms Anna Morgan |
---|---|
Status | Resigned |
Appointed | 23 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Sgs Bridgehead Orchid Road Hull East Riding Of Yorkshire HU13 0DH |
Registered Address | Sgs Hull Brewery House Silvester Street Hull HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Multinational Conglomerate Cooperatief Ua 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,322,382 |
Current Liabilities | £58,509 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
4 March 2022 | Delivered 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 |
---|
14 December 2023 | Cessation of Multinational Conglomerate Coöperatief U.A. as a person with significant control on 12 December 2023 (1 page) |
---|---|
14 December 2023 | Notification of Sgs International Llc as a person with significant control on 12 December 2023 (2 pages) |
12 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
10 May 2023 | Full accounts made up to 31 December 2021 (21 pages) |
5 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
4 May 2023 | Register inspection address has been changed from 40 Springfield Way Anlaby Hull HU10 6RJ England to Citadel House 58 High Street Hull HU1 1QE (1 page) |
4 May 2023 | Cessation of Victor Khosla as a person with significant control on 12 February 2018 (1 page) |
4 May 2023 | Notification of Multinational Conglomerate Coöperatief U.A. as a person with significant control on 6 April 2016 (2 pages) |
11 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
10 March 2022 | Registration of charge 085186440001, created on 4 March 2022 (47 pages) |
2 March 2022 | Cessation of Sgs International Llc as a person with significant control on 12 February 2018 (1 page) |
1 March 2022 | Notification of Victor Khosla as a person with significant control on 12 February 2018 (2 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
23 August 2021 | Registered office address changed from Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH England to Sgs Hull Brewery House Silvester Street Hull HU1 3HA on 23 August 2021 (1 page) |
3 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
6 July 2020 | Termination of appointment of Anna Morgan as a secretary on 30 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Anna Marie Morgan as a director on 30 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
13 May 2020 | Register 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) |
7 January 2020 | Appointment of Ms Anna Marie Morgan as a director on 23 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Richard Russell Jones as a director on 23 December 2019 (1 page) |
7 January 2020 | Appointment of Ms Anna Morgan as a secretary on 23 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Richard Russell Jones as a secretary on 23 December 2019 (1 page) |
7 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Luca Charles John Naccarato as a director on 31 December 2018 (1 page) |
24 January 2019 | Appointment of Mr Richard Russell Jones as a director on 31 December 2018 (2 pages) |
21 January 2019 | Termination of appointment of Benjamin Harmon as a secretary on 31 December 2018 (1 page) |
21 January 2019 | Appointment of Mr Justin Schauer as a secretary on 31 December 2018 (2 pages) |
3 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
31 July 2018 | Termination of appointment of Christopher Black as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Terence Wade Koontz as a director on 31 July 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
28 February 2018 | Resolutions
|
26 February 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 June 2017 | Appointment of Mr Christopher Black as a director on 6 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Christopher Black as a director on 6 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Jason Mark Helmkamp as a director on 6 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Jason Mark Helmkamp as a director on 6 June 2017 (1 page) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 March 2017 | Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page) |
8 March 2017 | Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page) |
23 November 2016 | Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 (2 pages) |
23 November 2016 | Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 (2 pages) |
22 November 2016 | Termination of appointment of David Joseph Scheve as a director on 9 October 2016 (1 page) |
22 November 2016 | Termination of appointment of David Joseph Scheve as a director on 9 October 2016 (1 page) |
17 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 May 2016 | Secretary's details changed for Richard Russell Jones on 18 April 2016 (1 page) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Secretary's details changed for Richard Russell Jones on 18 April 2016 (1 page) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Director's details changed for Mr Brian Mcgrath on 18 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Luca Charles John Naccarato on 18 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Luca Charles John Naccarato on 18 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Brian Mcgrath on 18 April 2016 (2 pages) |
5 May 2016 | Registered office address changed from Citadel Trading Park Citadel Way 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 2016 | Registered office address changed from Citadel Trading Park Citadel Way Garrison Road Hull HU9 1TQ to Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH on 5 May 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 May 2015 | Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
16 May 2015 | Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
16 May 2015 | Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
16 May 2015 | Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
2 March 2015 | Appointment of Mr David Joseph Scheve as a director on 20 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr David Joseph Scheve as a director on 20 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of James Dahmus as a director (1 page) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of James Dahmus as a director (1 page) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
5 January 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
7 May 2013 | Incorporation (34 pages) |
7 May 2013 | Incorporation (34 pages) |