ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SGS New Finco Limited

SGS New Finco Limited is an active company incorporated on 30 January 2024 with the registered office located in London, Greater London. SGS New Finco Limited was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15452487
Private limited company
Age
1 year 8 months
Incorporated 30 January 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (8 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 30 Jan31 Dec 2024 (11 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
England
Address changed on 21 May 2024 (1 year 5 months ago)
Previous address was 7th Floor 50 Broadway London SW1H 0DB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • None Supplied • American • Lives in United States • Born in Jul 1962
Director • British • Lives in England • Born in May 1968
Director • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Dec 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Braehead Park Investments Limited
Peter Wodehouse Williams, Christopher Bryan Harris, and 2 more are mutual people.
Active
Braehead Glasgow Limited
Peter Wodehouse Williams, Christopher Bryan Harris, and 2 more are mutual people.
Active
Victoria Centre Nottingham Limited
Peter Wodehouse Williams, Christopher Bryan Harris, and 2 more are mutual people.
Active
Lakeside Centre Limited
Peter Wodehouse Williams, Christopher Bryan Harris, and 2 more are mutual people.
Active
VCP (GP) Limited
Peter Wodehouse Williams, Christopher Bryan Harris, and 2 more are mutual people.
Active
VCP Nominees No.2 Limited
Peter Wodehouse Williams, Christopher Bryan Harris, and 2 more are mutual people.
Active
VCP Nominees No.1 Limited
Peter Wodehouse Williams, Christopher Bryan Harris, and 2 more are mutual people.
Active
Watford Centre Limited
Peter Wodehouse Williams, Christopher Bryan Harris, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£49M
Turnover
Unreported
Employees
Unreported
Total Assets
£412.3M
Total Liabilities
-£411.6M
Net Assets
£700K
Debt Ratio (%)
100%
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Confirmation Submitted
7 Months Ago on 3 Mar 2025
Accounting Period Shortened
10 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Mr Peter Wodehouse Williams Appointed
1 Year 5 Months Ago on 16 May 2024
Accomplish Secretaries Limited Resigned
1 Year 5 Months Ago on 16 May 2024
Mr Christopher Bryan Harris Appointed
1 Year 5 Months Ago on 16 May 2024
Csc Corporate Services (Uk) Limited Appointed
1 Year 5 Months Ago on 16 May 2024
Jason Antony Reader Resigned
1 Year 5 Months Ago on 8 May 2024
Caterina Musgrave Juer Resigned
1 Year 5 Months Ago on 8 May 2024
Get Credit Report
Discover SGS New Finco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 3 Mar 2025
Current accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 23 Dec 2024
Appointment of Mr Christopher Bryan Harris as a director on 16 May 2024
Submitted on 23 May 2024
Termination of appointment of Accomplish Secretaries Limited as a secretary on 16 May 2024
Submitted on 23 May 2024
Appointment of Mr Peter Wodehouse Williams as a director on 16 May 2024
Submitted on 23 May 2024
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 16 May 2024
Submitted on 21 May 2024
Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 21 May 2024
Submitted on 21 May 2024
Termination of appointment of Jason Antony Reader as a director on 8 May 2024
Submitted on 14 May 2024
Appointment of Mr Jonathan Matthew Lurie as a director on 8 May 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year