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

SGIP CORPORATION LTD

KINGFISHER HOUSE, 2 KINGFISHER WAY, STOCKTON-ON-TEES, TS18 3EX,
Company Registration Number
04580046
Private Limited Company
Active

Company Overview

About Sgip Corporation Ltd
SGIP CORPORATION LTD was founded on 2002-11-01 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Sgip Corporation Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SGIP CORPORATION LTD
 
Legal Registered Office
KINGFISHER HOUSE
2 KINGFISHER WAY
STOCKTON-ON-TEES
TS18 3EX
Other companies in EC2Y
 
Previous Names
CAPITALNET MANAGEMENT SERVICES LTD05/09/2022
ACAL CORPORATION LIMITED14/10/2019
ALZAITER CONSULTANCY & ASSOCIATES LIMITED27/04/2010
WEB SOLUTION 4U.COM LIMITED06/02/2008
Filing Information
Company Number 04580046
Company ID Number 04580046
Date formed 2002-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 03:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGIP CORPORATION LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   06544102 LIMITED   KINGFISHER ACCOUNTANCY LIMITED   KINGFISHER BOOK-KEEPING AND WAGES LIMITED   SGP ACCOUNTANTS (SUNDERLAND) LTD
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 SGIP CORPORATION LTD

Current Directors
Officer Role Date Appointed
AHMED AL ZAITER
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ACAL OFFSHORE SERVICES LIMITED
Company Secretary 2013-05-01 2014-12-01
ELIZABETH MADDEN
Director 2013-08-15 2014-01-01
MAHMOUD MOHAMMED ZUAITER
Director 2012-01-01 2013-11-01
ELIZABETH MADDEN
Director 2008-05-01 2013-01-01
SIMON GEORGE ROBINSON
Company Secretary 2008-03-09 2012-01-01
SIMON GEORGE ROBINSON
Director 2007-11-12 2012-01-01
AHMED ALZAITER
Director 2008-02-26 2008-05-01
HUSSAM ZUEITER
Company Secretary 2008-01-01 2008-03-01
JONATHAN MICHAEL BECKERLEGGE
Company Secretary 2007-11-12 2008-01-01
JONATHAN MICHAEL BECKERLEGGE
Director 2007-11-12 2008-01-01
HUSSAM ZUIETER
Director 2003-08-01 2008-01-01
HANI ZUEITER
Company Secretary 2003-08-01 2007-11-12
JOLYON FLOWERS
Director 2004-01-01 2007-11-12
WENDY METCALFE
Director 2004-01-01 2006-01-01
PAUL RICHARD GILLIAM
Director 2004-01-01 2004-09-09
HUSSAM ZUEITER
Company Secretary 2002-11-01 2003-08-01
DEBORAH MADDEN
Director 2002-11-01 2003-08-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-11-01 2002-11-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-11-01 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AHMED AL ZAITER SGP ACCOUNTANTS GROUP LTD Director 2015-07-01 CURRENT 2004-07-12 Active
AHMED AL ZAITER SGP CORPMANAGEMENT LTD Director 2015-07-01 CURRENT 2007-04-13 Active - Proposal to Strike off
AHMED AL ZAITER CNIW FUNDS LTD Director 2014-12-01 CURRENT 2006-07-18 Active
AHMED AL ZAITER SGP ACCOUNTANTS (HEYSHAM) LTD Director 2014-12-01 CURRENT 2007-01-22 Active
AHMED AL ZAITER SGP TRAINING & SPONSORSHIP LTD Director 2014-12-01 CURRENT 2007-11-13 Active
AHMED AL ZAITER FIRST GLOBAL (HR) CORPORATION LIMITED Director 2014-06-01 CURRENT 2014-02-12 Dissolved 2015-09-15
AHMED AL ZAITER SGP CAPITALNET LIMITED Director 2013-08-01 CURRENT 2013-01-09 Active
AHMED AL ZAITER SGP ACCOUNTANTS (LONDON) LTD Director 2009-12-01 CURRENT 2007-12-06 Active
AHMED AL ZAITER SGP CONSULTANCY DMCC LTD Director 2009-10-01 CURRENT 2007-02-20 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
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-03-06Notification of Sgip Capital Limited as a person with significant control on 2023-03-03
2023-02-17DIRECTOR APPOINTED MR JONATHAN MICHAEL BECKERLEGGE
2023-02-17DIRECTOR APPOINTED MR MOHAMMED SHADAB
2023-02-17DIRECTOR APPOINTED MR MAHMOUD ZUAITER
2023-02-17Director's details changed for Mr Ahmed Al Zaiter on 2023-02-17
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-10-11Change of details for Ahmed Al Zaiter as a person with significant control on 2022-09-29
2022-10-11PSC04Change of details for Ahmed Al Zaiter as a person with significant control on 2022-09-29
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-09-30Change of details for Ahmed Al Zaiter as a person with significant control on 2022-09-29
2022-09-30PSC04Change of details for Ahmed Al Zaiter as a person with significant control on 2022-09-29
2022-09-26Unaudited abridged accounts made up to 2021-12-31
2022-09-05Company name changed capitalnet management services LTD\certificate issued on 05/09/22
2022-09-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL BECKERLEGGE
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL BECKERLEGGE
2022-09-05CERTNMCompany name changed capitalnet management services LTD\certificate issued on 05/09/22
2021-12-21Amended small company accounts made up to 2020-12-31
2021-12-21AAMDAmended small company accounts made up to 2020-12-31
2021-12-10AAMDAmended small company accounts made up to 2019-12-31
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BECKERLEGGE
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED AL ZAITER
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England
2020-10-01PSC07CESSATION OF SOVEREIGN GLOBAL PARTNERSHIP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14RES15CHANGE OF COMPANY NAME 14/10/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2017 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB ENGLAND
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2017 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB ENGLAND
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM Regus City Point 1 Ropemaker Street London EC2Y 9HT
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-18AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30AAMDAmended dormat accounts made up to 2012-12-31
2015-05-06AAMDAmended account small company full exemption
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-07AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-07TM02Termination of appointment of Acal Offshore Services Limited on 2014-12-01
2014-11-17AR0101/10/14 ANNUAL RETURN FULL LIST
2014-11-17AD02Register inspection address changed from C/O Acal 33 Throgmorton Street London EC2N 2BR United Kingdom to Regus City Point 1 Ropemaker Street London EC2Y 9HT
2014-11-17CH04SECRETARY'S DETAILS CHNAGED FOR ACAL OFFSHORE SERVICES LIMITED on 2014-09-26
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23CH01Director's details changed for Mr Ahmed Al Zaiter on 2014-04-01
2014-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MADDEN
2014-04-03AP01DIRECTOR APPOINTED DR AHMED AL ZAITER
2013-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2013 FROM LONDON STOCK EXCHNAGE 33 THROGMORTON STREET LONDON EC2N 2BR
2013-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2013 FROM, LONDON STOCK EXCHNAGE 33 THROGMORTON STREET, LONDON, EC2N 2BR
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOUD ZUAITER
2013-11-27AP01DIRECTOR APPOINTED MS ELIZABETH MADDEN
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-09AR0101/10/13 FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MADDEN
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MADDEN
2013-07-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-24AP04CORPORATE SECRETARY APPOINTED ACAL OFFSHORE SERVICES LIMITED
2013-01-03AP01DIRECTOR APPOINTED MR MAHMOUD MOHAMMED ZUAITER
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON ROBINSON
2012-12-10AR0130/11/12 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AR0130/11/11 FULL LIST
2011-05-09AR0130/04/11 FULL LIST
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-04AR0130/04/10 FULL LIST
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 33 THROGMORTON STREET LONDON EC2N 2BR
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM, 33 THROGMORTON STREET, LONDON, EC2N 2BR
2010-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-27CERTNMCOMPANY NAME CHANGED ALZAITER CONSULTANCY & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/04/10
2010-04-11RES15CHANGE OF NAME 25/02/2010
2010-02-26AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2009-12-21AR0101/10/09 FULL LIST
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE ROBINSON / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MADDEN / 01/10/2009
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-12363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AHMED ALZAITER
2008-05-21288aDIRECTOR APPOINTED MS ELIZABETH MADDEN
2008-03-20363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 33 THROGMORTON STREET LONDON EC2N 2BR ENGLAND
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 1 HIGHCLIFFE COURT GREENFOLD LANE WETHERBY WEST YORKSHIRE LS22 6RG
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, 33 THROGMORTON STREET, LONDON, EC2N 2BR, ENGLAND
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, 1 HIGHCLIFFE COURT, GREENFOLD LANE, WETHERBY, WEST YORKSHIRE, LS22 6RG
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY HUSSAM ZUEITER
2008-03-12288aSECRETARY APPOINTED SIMON ROBINSON
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN BECKERLEGGE
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR HUSSAM ZUIETER
2008-03-03288aSECRETARY APPOINTED HUSSAM ZUEITER
2008-03-03288aDIRECTOR APPOINTED AHMED ALZAITER
2008-02-06CERTNMCOMPANY NAME CHANGED WEB SOLUTION 4U.COM LIMITED CERTIFICATE ISSUED ON 06/02/08
2007-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-15288bSECRETARY RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-08-02225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-27363(288)DIRECTOR RESIGNED
2007-03-27363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: MIDDLETON CHAMBERS, 34-36 WESTGATE, WETHERBY, WEST YORKSHIRE LS22 6NJ
2006-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-23363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-15288bDIRECTOR RESIGNED
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 34-36 WESTGATE, WETHERBY, WEST YORKSHIRE LS22 6NJ
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management


Licences & Regulatory approval
We could not find any licences issued to SGIP CORPORATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 SGIP CORPORATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SGIP CORPORATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2012-01-01 £ 40,167
Creditors Due Within One Year 2012-01-01 £ 28,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SGIP CORPORATION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 4,811
Current Assets 2012-01-01 £ 11,139
Debtors 2012-01-01 £ 6,328
Fixed Assets 2012-01-01 £ 70,250
Shareholder Funds 2012-01-01 £ 11,844
Tangible Fixed Assets 2012-01-01 £ 65,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SGIP CORPORATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SGIP CORPORATION LTD
Trademarks
We have not found any records of SGIP CORPORATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGIP CORPORATION LTD. 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 (69201 - Accounting and auditing activities) as SGIP CORPORATION LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SGIP CORPORATION LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGIP CORPORATION LTD 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 SGIP CORPORATION LTD 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.