General information

Name:

Shgb 5 Limited

Office Address:

Born & Co. 1st Floor, Devonshire House 1 Mayfair Place W1J 8AJ London

Number: 07817950

Incorporation date: 2011-10-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the launching of Shgb 5 Ltd, the company which is situated at Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London. This means it's been 13 years Shgb 5 has prospered on the local market, as it was founded on Thursday 20th October 2011. The company's registered no. is 07817950 and the company postal code is W1J 8AJ. The company's official name switch from True Vision Lighting to Shgb 5 Ltd came on Wednesday 21st November 2012. The firm's classified under the NACE and SIC code 99999 : Dormant Company. Shgb 5 Limited filed its latest accounts for the period up to 2022-10-31. Its most recent confirmation statement was released on 2022-11-21.

According to the latest data, we can name only a single director in the company: Simon B. (since Thursday 20th October 2011). Since October 2011 Sanjay D., had been supervising the company until the resignation twelve years ago. As a follow-up a different director, specifically Siddharth K. resigned in 2012. At least one secretary in this firm is a limited company, specifically Magna Secretaries Limited.

  • Previous company's names
  • Shgb 5 Ltd 2012-11-21
  • True Vision Lighting Ltd 2011-10-20

Financial data based on annual reports

Company staff

Magna Secretaries Limited

Role: Corporate Secretary

Appointed: 20 October 2011

Address: 1st Floor, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

Latest update: 26 January 2024

Simon B.

Role: Director

Appointed: 20 October 2011

Latest update: 26 January 2024

People with significant control

Simon B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Simon B.
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lucie B.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 28th July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28th July 2014
Annual Accounts 2nd July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 2nd July 2015
Annual Accounts 29th July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 21st November 2023 (CS01)
filed on: 7th, December 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

3 London Wall Buildings

Post code:

EC2M 5PD

City / Town:

London

HQ address,
2014

Address:

3 London Wall Buildings

Post code:

EC2M 5PD

City / Town:

London

HQ address,
2015

Address:

3 London Wall Buildings

Post code:

EC2M 5PD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Closest Companies - by postcode