CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SGM - FOREIGN EXCHANGE LIMITED
Company
SGM - FOREIGN EXCHANGE
Phone:
+44 (0)2070 932 052
A⁺
rating
KEY FINANCES
Year
2017
Assets
£940.22k
▲ £239.6k (34.20 %)
Cash
£732.94k
▲ £162.98k (28.59 %)
Liabilities
£186.11k
▲ £63.65k (51.97 %)
Net Worth
£754.11k
▲ £175.95k (30.43 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
City of London
Company name
SGM - FOREIGN EXCHANGE LIMITED
Company number
04529539
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Sep 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
thepaclub.com
Phones
+44 (0)2070 932 052
02070 932 052
Registered Address
41 EASTCHEAP,
LONDON,
EC3M 1DT
ECONOMIC ACTIVITIES
66190
Activities auxiliary to financial intermediation n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Satisfaction of charge 1 in full
08 Dec 2016
Satisfaction of charge 3 in full
CHARGES
17 August 2006
Status
Satisfied on 8 December 2016
Delivered
30 August 2006
Persons entitled
The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland
Description
The deposit comprising all monies standing to the credit of…
7 July 2006
Status
Satisfied on 8 December 2016
Delivered
8 July 2006
Persons entitled
Store Property Investments Limited
Description
All the interest of sgm-foreign exchange limited in a…
6 December 2005
Status
Satisfied on 12 October 2006
Delivered
7 December 2005
Persons entitled
Anglo Irish Bank Corporation PLC
Description
Monies held in blocked foreign exchange margin account.
9 May 2003
Status
Satisfied on 8 December 2016
Delivered
21 May 2003
Persons entitled
Starlight Investments Limited
Description
All sums accruing to the rent deposit deed.
See Also
SGI INSTALLERS LTD
SGL CONSULTING LIMITED
SGM PLANNING LIMITED
SGM RACEPAINT LIMITED
SGP REFRIGERATION LIMITED
S-GROUP LTD
Last update 2018
SGM - FOREIGN EXCHANGE LIMITED DIRECTORS
Humphrey Richard Percy
Acting
Appointed
10 October 2002
Occupation
Banker
Role
Director
Age
69
Nationality
British
Address
41 Eastcheap, London, EC3M 1DT
Country Of Residence
United Kingdom
Name
PERCY, Humphrey Richard
Frances Josephine Jean Jobson
Resigned
Appointed
24 February 2011
Resigned
30 November 2015
Role
Secretary
Nationality
British
Address
Suite 2-4 Enterprise House, Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY
Name
JOBSON, Frances Josephine Jean
Denis Christopher Carter Lunn
Resigned
Appointed
01 April 2006
Resigned
24 February 2011
Role
Secretary
Nationality
British
Address
Blaven, Roedean Road, Tunbridge Wells, Kent, TN2 5JX
Name
LUNN, Denis Christopher Carter
Humphrey Richard Percy
Resigned
PSC
Appointed
10 October 2002
Resigned
01 April 2006
Role
Secretary
Address
41 Eastcheap, London, EC3M 1DT
Name
PERCY, Humphrey Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
LAWGRAM SECRETARIES LIMITED
Resigned
Appointed
09 September 2002
Resigned
10 October 2002
Role
Nominee Secretary
Address
4 More London Riverside, London, SE1 2AU
Name
LAWGRAM SECRETARIES LIMITED
James Campbell Gray
Resigned
Appointed
10 October 2002
Resigned
01 April 2006
Occupation
Derivative Broker
Role
Director
Age
68
Nationality
British
Address
61 Elms Road, London, SW4 9EP
Country Of Residence
United Kingdom
Name
CAMPBELL-GRAY, James
Richard James Matthews
Resigned
Appointed
10 October 2002
Resigned
18 October 2002
Occupation
Broker
Role
Director
Age
71
Nationality
British
Address
26 Illingworth, St Leonards Hill, Windsor, SL4 4UP
Name
MATTHEWS, Richard James
WHALE ROCK DIRECTORS LIMITED
Resigned
Appointed
09 September 2002
Resigned
10 October 2002
Role
Nominee Director
Address
4 More London Riverside, London, SE1 2AU
Name
WHALE ROCK DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.