Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGKBB LIMITED
Company Information for

SGKBB LIMITED

5TH FLOOR, 8 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JU,
Company Registration Number
02056420
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sgkbb Ltd
SGKBB LIMITED was founded on 1986-09-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sgkbb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SGKBB LIMITED
 
Legal Registered Office
5TH FLOOR
8 ST JAMES'S SQUARE
LONDON
ENGLAND
SW1Y 4JU
Other companies in W1S
 
Previous Names
KLEINWORT BENSON BANK LIMITED27/11/2017
KLEINWORT BENSON PRIVATE BANK LIMITED01/07/2010
KLEINWORT BENSON INVESTMENT MANAGEMENT LIMITED04/03/2002
Filing Information
Company Number 02056420
Company ID Number 02056420
Date formed 1986-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2019-01-05 15:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGKBB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SGKBB LIMITED

Current Directors
Officer Role Date Appointed
ERIC EDMUND BARNETT
Director 2016-06-06
GABRIELLE ALICE BRANSON
Director 2016-06-06
JEAN-PIERRE FLAIS
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA CATHERINE BOAIT
Company Secretary 2001-11-30 2018-01-12
STUART BARNETT
Director 2016-06-06 2017-11-27
ANDREW JOHN ADCOCK
Director 2012-10-01 2016-12-31
MARTHA DAGMAR BOECKENFELD
Director 2010-07-01 2016-06-06
MARK DARREN PRUDDEN
Company Secretary 2009-09-30 2011-05-05
HOLGER BOSCHKE
Director 2007-07-25 2010-07-01
SHILPA PARIHAR
Company Secretary 2008-09-29 2009-05-18
HENRIETTA CAREY
Company Secretary 2007-10-16 2008-03-14
HOLGER BOSCHKE
Director 2002-03-21 2006-03-24
TIMOTHY GWYNNE BARKER
Director 1997-07-15 2004-11-15
MICHELLE AMEY
Company Secretary 2001-08-07 2001-11-30
NICOLAS CHARLES VANSITTART BOWATER
Director 1998-03-11 2001-02-01
NICOLA JANE SCHRAGER VON ALTISHOFEN
Company Secretary 1996-09-18 2000-03-24
PETER MAXWELL HERMAN ANDREAE
Director 1997-03-24 1999-09-30
FRANCIS PETER LESLIE ADAMS
Director 1992-08-15 1999-03-31
PETER JOHN ALLEN
Director 1992-08-15 1999-03-11
LAURA KIM BLAKE
Director 1996-04-01 1998-12-31
ANTHONY CHARLES ERRINGTON BREWIS
Director 1995-02-23 1998-07-31
ANTHONY AIN
Director 1997-02-19 1998-06-17
JOHN WILLIAM BABTIE
Director 1993-01-04 1997-11-14
KEITH RONALD BAYLISS
Director 1994-02-07 1997-11-14
PATRICIA MARGARET BRIDSON
Director 1997-04-01 1997-11-14
GEORGE FRANCIS ONSLOW ALFORD
Director 1992-08-15 1996-11-06
MICHAEL ALLEN
Director 1994-05-19 1996-10-28
LEONORA MARIAN FROST
Company Secretary 1986-09-18 1996-05-21
JILL SUSAN BOGGISS
Director 1994-04-01 1995-12-15
CHARLES TERRENCE STEPHEN CAVANAGH
Director 1992-08-15 1995-12-13
COLIN HYNDMARSH BLACK
Director 1992-08-15 1995-04-26
ALASTAIR CURRIE BEGG
Director 1992-08-15 1994-11-01
MICHAEL RAYMOND BALIMAN
Director 1992-08-15 1993-09-01
MICHAEL ERIC BEAUMONT
Director 1992-08-15 1993-04-08
PHILIP GEE AINSWORTH
Director 1992-08-15 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC EDMUND BARNETT SG KLEINWORT HAMBROS LIMITED Director 2009-07-16 CURRENT 1997-11-24 Active
ERIC EDMUND BARNETT SG KLEINWORT HAMBROS BANK LIMITED Director 2001-02-20 CURRENT 1969-10-16 Active
JEAN-PIERRE FLAIS SYLVIE FLAIS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-08-30PSC05Change of details for S G Hambros Limited as a person with significant control on 2017-07-14
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC EDMUND BARNETT
2018-01-25TM02Termination of appointment of Joanna Catherine Boait on 2018-01-12
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN SCHWEINITZ
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS MAZAUD
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE EWING
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART BARNETT
2017-11-27RES15CHANGE OF COMPANY NAME 05/01/19
2017-11-27CERTNMCOMPANY NAME CHANGED KLEINWORT BENSON BANK LIMITED CERTIFICATE ISSUED ON 27/11/17
2017-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM , 14 st. George Street, London, W1S 1FE
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-06SH19Statement of capital on 2017-11-06 GBP 1.0
2017-11-06CERT17Certificate of capital reduction issued. Capital share premium cancellation share premium
2017-11-06OC138Reduction of iss capital and minute (oc)
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 135283333
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-07-31RES13Resolutions passed:
  • Share premium a/c cancelled 11/07/2017
  • Resolution of reduction in issued share capital
2017-07-31RES06REDUCE ISSUED CAPITAL 11/07/2017
2017-06-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ADCOCK
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 135283333
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-06AUDAUDITOR'S RESIGNATION
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21AP01DIRECTOR APPOINTED MR STUART BARNETT
2016-06-20AP01DIRECTOR APPOINTED MS GABRIELLE ALICE BRANSON
2016-06-20AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS ALAIN MAZAUD
2016-06-20AP01DIRECTOR APPOINTED MR JEAN-PIERRE FLAIS
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA BOECKENFELD
2016-06-20AP01DIRECTOR APPOINTED MR ERIC EDMUND BARNETT
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC ROELANDT
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LEONHARD FISCHER
2016-02-04AP01DIRECTOR APPOINTED MRS ANNE SHIRLEY EWING
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HEINRICH LINZ
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 135283333
2015-12-11SH0111/12/15 STATEMENT OF CAPITAL GBP 135283333
2015-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINE GRAF VON SCHWEINITZ / 23/10/2015
2015-10-26AP01DIRECTOR APPOINTED MR JEAN-MARC ANDRE YVES ROELANDT
2015-08-25RES13REMUNERATION REGULATIONS 11/08/2015
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 125283333
2015-08-17AR0101/08/15 FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HANLON
2014-12-18MISCSECTION 519
2014-12-16AUDAUDITOR'S RESIGNATION
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 125283333
2014-08-05AR0101/08/14 FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY TENNANT
2014-04-08RES01ADOPT ARTICLES 20/03/2014
2014-02-05SH0104/02/14 STATEMENT OF CAPITAL GBP 125283333
2014-02-04SH0104/02/14 STATEMENT OF CAPITAL GBP 120783333
2013-12-10SH0129/11/13 STATEMENT OF CAPITAL GBP 113283333
2013-09-01SH0130/08/13 STATEMENT OF CAPITAL GBP 103283333
2013-08-22AR0101/08/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21SH0120/12/12 STATEMENT OF CAPITAL GBP 99783333
2012-10-02AP01DIRECTOR APPOINTED MR ANDREW JOHN ADCOCK
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENWOOD
2012-08-20AR0101/08/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONHARD HEINRICH FISCHER / 01/05/2012
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24SH0115/02/12 STATEMENT OF CAPITAL GBP 89783333
2011-09-01AR0101/08/11 FULL LIST
2011-07-29SH0112/07/11 STATEMENT OF CAPITAL GBP 79783333
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINE GRAF VON SCHWEINITZ / 21/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JENNIFER JOAN TENNANT / 21/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINRICH LINZ / 21/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY HANLON / 21/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONHARD HEINRICH FISCHER / 21/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA DAGMAR BOECKENFELD / 21/07/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 30 GRESHAM STREET LONDON EC2V 7PG
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY MARK PRUDDEN
2011-04-19AP01DIRECTOR APPOINTED SALLY JENNIFER TENNANT
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR
2011-01-28AP01DIRECTOR APPOINTED DUNCAN ANTHONY HANLON
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2010-10-18SH0114/10/10 STATEMENT OF CAPITAL GBP 69783333
2010-09-08AR0101/08/10 FULL LIST
2010-07-22AP01DIRECTOR APPOINTED KONSTANTINE GRAF VON SCHWEINITZ
2010-07-14RES01ADOPT ARTICLES 01/07/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MACPHERSON
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER BOSCHKE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DERECK ROCK
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS WINDHEUSER
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MEINOLF WAGENER
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAMILTON
2010-07-09AP01DIRECTOR APPOINTED LEONHARD HEINRICH FISCHER
2010-07-09AP01DIRECTOR APPOINTED HEINRICH LINZ
2010-07-09AP01DIRECTOR APPOINTED MARTHA DAGMAR BOECKENFELD
2010-07-01RES15CHANGE OF NAME 01/07/2010
2010-07-01CERTNMCOMPANY NAME CHANGED KLEINWORT BENSON PRIVATE BANK LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-07-01NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02SH0121/01/10 STATEMENT OF CAPITAL GBP 62983333
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY IAN MACAULAY HAMILTON / 15/09/2009
2009-10-12AP03SECRETARY APPOINTED MARK DARREN PRUDDEN
2009-09-15363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-01RES04GBP NC 38000000/48000000 10/06/2009
2009-07-01123NC INC ALREADY ADJUSTED 10/06/09
2009-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-05288aDIRECTOR APPOINTED DERECK ANTHONY ROCK
2009-05-29288aDIRECTOR APPOINTED KLAUS PETER WINDHEUSER
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY SHILPA PARIHAR
2009-05-29288aDIRECTOR APPOINTED MEINOLF WAGENER
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE JOPP
2009-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-19RES04NC INC ALREADY ADJUSTED 02/02/2009
2009-02-19123GBP NC 35000000/38000000 02/02/09
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ANTON SIMONET
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HENDERSON
2008-10-14288aSECRETARY APPOINTED SHILPA PARIHAR
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority EU Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SGKBB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-05-29 Satisfied LLOYDS TSB BANK PLC
MASTER NOVATION AGREEMENT 2006-05-15 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
DEED OF PRIORITIES AND SUBORDINATION 1993-08-26 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
CHARGE 1993-06-09 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED"THE LONDON STOCK EXCHANGE"
SUPPLEMENT 1991-01-31 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
COLLATERAL AGREEMENT 1987-07-17 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
DEED 1987-01-20 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Intangible Assets
Patents
We have not found any records of SGKBB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGKBB LIMITED
Trademarks
We have not found any records of SGKBB LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 39
CHARGE OVER CASH DEPOSIT 27
5
LEGAL CHARGE OVER CASH DEPOSIT 5
DEED OF CHARGE OVER DEPOSIT AGREEMENTS 3
MORTGAGE 1

We have found 80 mortgage charges which are owed to SGKBB LIMITED

Income
Government Income
We have not found government income sources for SGKBB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SGKBB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SGKBB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SGKBB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGKBB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SGKBB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.