Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SGL No.1 Limited
SGL No.1 Limited is an active company incorporated on 17 December 2007 with the registered office located in London, City of London. SGL No.1 Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06454514
Private limited company
Age
17 years
Incorporated
17 December 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 January 2025
(10 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about SGL No.1 Limited
Contact
Update Details
Address
8th Floor One Creechurch Place
London
EC3A 5AY
United Kingdom
Address changed on
13 Jun 2022
(3 years ago)
Previous address was
3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
Companies in EC3A 5AY
Telephone
Unreported
Email
Unreported
Website
Shelbourne.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Siobhan Mary Hextall
Secretary • Director • Irish • Lives in UK • Born in Aug 1968
Ben Dimmock
Director • British • Lives in UK • Born in Sep 1978
Michael Conrad Heap
Director • British • Lives in England • Born in Jun 1969
Miss Freya Marguerite Brook
Secretary
Shelbourne Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Regis Agencies Limited
Siobhan Mary Hextall and Michael Conrad Heap are mutual people.
Active
Shelbourne Group Limited
Siobhan Mary Hextall and are mutual people.
Active
Enstar Managing Agency Limited
Siobhan Mary Hextall, Michael Conrad Heap, and 1 more are mutual people.
Active
River Thames Insurance Company Limited
Michael Conrad Heap and Siobhan Mary Hextall are mutual people.
Active
Mercantile Indemnity Company Limited
Siobhan Mary Hextall and Michael Conrad Heap are mutual people.
Active
Enstar (Eu) Holdings Limited
Siobhan Mary Hextall is a mutual person.
Active
Enstar (Eu) Limited
Siobhan Mary Hextall and Michael Conrad Heap are mutual people.
Active
Starstone Corporate Capital 1 Limited
Siobhan Mary Hextall and Ben Dimmock are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£19.74M
Increased by £4.08M (+26%)
Turnover
-£9.57M
Decreased by £317.53M (-103%)
Employees
Unreported
Same as previous period
Total Assets
£1.41B
Decreased by £410.84M (-23%)
Total Liabilities
-£1.38B
Decreased by £481.38M (-26%)
Net Assets
£35.29M
Increased by £70.55M (-200%)
Debt Ratio (%)
98%
Decreased by 4.43% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 6 Oct 2025
Confirmation Submitted
10 Months Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
James Robert Francis Lee Resigned
2 Years 4 Months Ago on 14 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 23 Dec 2022
Full Accounts Submitted
3 Years Ago on 5 Sep 2022
Mr Michael Conrad Heap Details Changed
3 Years Ago on 13 Jun 2022
Registered Address Changed
3 Years Ago on 13 Jun 2022
Get Alerts
Get Credit Report
Discover SGL No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 14 Jan 2025
Statement of capital following an allotment of shares on 13 December 2024
Submitted on 23 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 3 January 2024 with no updates
Submitted on 3 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Termination of appointment of James Robert Francis Lee as a director on 14 July 2023
Submitted on 24 Jul 2023
Confirmation statement made on 23 December 2022 with no updates
Submitted on 23 Dec 2022
Full accounts made up to 31 December 2021
Submitted on 5 Sep 2022
Director's details changed for Mr Michael Conrad Heap on 13 June 2022
Submitted on 21 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs