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

SGB INFRASTRUCTURE MIDDLE EAST LIMITED

1ST FLOOR, RUSSELL HOUSE, REGENT PARK, 297 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU,
Company Registration Number
06344299
Private Limited Company
Active

Company Overview

About Sgb Infrastructure Middle East Ltd
SGB INFRASTRUCTURE MIDDLE EAST LIMITED was founded on 2007-08-15 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Sgb Infrastructure Middle East 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
SGB INFRASTRUCTURE MIDDLE EAST LIMITED
 
Legal Registered Office
1ST FLOOR, RUSSELL HOUSE, REGENT PARK
297 KINGSTON ROAD
LEATHERHEAD
SURREY
KT22 7LU
Other companies in KT22
 
Previous Names
HARSCO INFRASTRUCTURE MIDDLE EAST LIMITED05/05/2015
SGB MIDDLE EAST LIMITED15/12/2009
SGB TECHNOLOGIES (UK) LIMITED08/10/2007
Filing Information
Company Number 06344299
Company ID Number 06344299
Date formed 2007-08-15
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 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 16:19:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGB INFRASTRUCTURE MIDDLE EAST 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 SGB INFRASTRUCTURE MIDDLE EAST LIMITED

Current Directors
Officer Role Date Appointed
JAMES RAY BILLINGSLEY
Director 2014-04-01
CHRISTOPHER MCGALPINE
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES MACDONALD
Director 2014-01-02 2016-01-27
HERVE MICHAL LECLERCQ
Director 2014-01-02 2014-04-01
KATARZYNA JOLANTA CIESIELSKA
Company Secretary 2013-03-07 2014-01-02
MARK EDWARD KIMMEL
Director 2008-03-27 2014-01-02
JOHN JOSEPH SWEENEY
Director 2011-10-03 2014-01-02
CHRISTOPHER CLAUDE LASHMER WHISTLER
Director 2007-08-15 2014-01-02
HERVE MICHAL LECLERCQ
Director 2011-10-03 2013-12-16
ALEXANDER JAMES MACDONALD
Director 2010-12-10 2013-11-26
CHRISTOPHER MCGALPINE
Director 2007-08-15 2013-11-26
JONATHAN MORTIMER
Company Secretary 2007-08-15 2013-03-05
PAUL BRIAN O'KELLY
Director 2010-12-10 2011-12-05
RODERICK BURNS
Director 2010-12-10 2011-10-03
GEOFFREY DOY HOPSON BUTLER
Director 2008-03-27 2010-12-31
MICHAEL HARRY CUBITT
Director 2008-03-27 2010-12-31
JOHN WILLIAM BARRETT
Director 2007-08-15 2010-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RAY BILLINGSLEY BRAND INFRASTRUCTURE HOLDING LIMITED Director 2014-07-01 CURRENT 2005-06-01 Dissolved 2017-09-19

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
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-05-10AD02Register inspection address changed from Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to 80 Mount Street Nottingham NG1 6HH
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGALPINE
2021-04-22AP01DIRECTOR APPOINTED MR CARSTEN HEINRICH STRATMANN
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England
2020-10-09PSC08Notification of a person with significant control statement
2020-10-09PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10AP01DIRECTOR APPOINTED MR BENJAMIN STEVENSON READ
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS AKHTAR
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAY BILLINGSLEY
2018-08-29AP01DIRECTOR APPOINTED MR ANDREAS AKHTAR
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-22AD03Registers moved to registered inspection location of Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2016-10-21AD02Register inspection address changed from 8th Floor 65 Gresham Street London EC2V 7NQ England to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 110000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES MACDONALD
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 110000
2015-09-21AR0115/08/15 ANNUAL RETURN FULL LIST
2015-07-07ANNOTATIONReplaced
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 110000
2015-07-02AR0115/08/14 ANNUAL RETURN FULL LIST
2015-07-02ANNOTATIONReplacement
2015-05-05RES15CHANGE OF NAME 28/04/2015
2015-05-05CERTNMCompany name changed harsco infrastructure middle east LIMITED\certificate issued on 05/05/15
2014-12-11AUDAUDITOR'S RESIGNATION
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 110000
2014-12-03AR0115/08/14 FULL LIST
2014-12-03AR0115/08/14 FULL LIST
2014-11-21AUDAUDITOR'S RESIGNATION
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31AD03Registers moved to registered inspection location of 8th Floor 65 Gresham Street London EC2V 7NQ
2014-07-31AD02Register inspection address changed to 8th Floor 65 Gresham Street London EC2V 7NQ
2014-07-28AP01DIRECTOR APPOINTED MR JAMES RAY BILLINGSLEY
2014-07-16TM01TERMINATE DIR APPOINTMENT
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWEENEY
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY KATARZYNA CIESIELSKA
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHISTLER
2014-05-23Annotation
2014-01-02AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MACDONALD
2014-01-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MCGALPINE
2014-01-02AP01DIRECTOR APPOINTED MR HERVÉ MICHEL LECLERCQ
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGALPINE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-12SH0126/11/13 STATEMENT OF CAPITAL GBP 110000
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0115/08/13 FULL LIST
2013-03-15AP03SECRETARY APPOINTED MS KATARZYNA JOLANTA CIESIELSKA
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MORTIMER
2012-08-24AR0115/08/12 FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD KIMMEL / 23/08/2012
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 23/08/2012
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCGALPINE / 23/08/2012
2012-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MORTIMER / 23/08/2012
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BURNS
2011-10-11AP01DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ
2011-10-11AP01DIRECTOR APPOINTED MR JOHN JOSEPH SWEENEY
2011-08-17AR0115/08/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 31/03/2011
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUBITT
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER
2011-01-04AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MACDONALD
2011-01-04AP01DIRECTOR APPOINTED MR PAUL BRIAN O'KELLY
2011-01-04AP01DIRECTOR APPOINTED MR RODERICK BURNS
2010-09-16AR0115/08/10 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT
2009-12-15RES15CHANGE OF NAME 04/12/2009
2009-12-15CERTNMCOMPANY NAME CHANGED SGB MIDDLE EAST LIMITED CERTIFICATE ISSUED ON 15/12/09
2009-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-22363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-08363sRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-22288aDIRECTOR APPOINTED MARK EDWARD KIMMEL
2008-04-16288aDIRECTOR APPOINTED GEOFFREY DOY HOPSON BUTLER
2008-04-16288aDIRECTOR APPOINTED MICHAEL HARRY CUBITT
2007-12-13225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07
2007-10-08CERTNMCOMPANY NAME CHANGED SGB TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 08/10/07
2007-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SGB INFRASTRUCTURE MIDDLE EAST LIMITED 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 SGB INFRASTRUCTURE MIDDLE EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SGB INFRASTRUCTURE MIDDLE EAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SGB INFRASTRUCTURE MIDDLE EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGB INFRASTRUCTURE MIDDLE EAST LIMITED
Trademarks
We have not found any records of SGB INFRASTRUCTURE MIDDLE EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGB INFRASTRUCTURE MIDDLE EAST 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 (70100 - Activities of head offices) as SGB INFRASTRUCTURE MIDDLE EAST LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SGB INFRASTRUCTURE MIDDLE EAST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGB INFRASTRUCTURE MIDDLE EAST 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 SGB INFRASTRUCTURE MIDDLE EAST 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.