Sg Gray Limited is a private limited company. Located at 1 Cakeham Road, West Wittering, Chichester PO20 8AD, this 10 months old company was incorporated on 2024-04-13 and is officially classified as "retail sale in commercial art galleries" (Standard Industrial Classification code: 47781). 1 director can be found in this firm: Kirk L. (appointed on 17 May 2024).
About
Name: Sg Gray Limited
Number: 15644104
Incorporation date: 2024-04-13
Company age: 10 months
End of financial year: 30 April
Address:
1 Cakeham Road
West Wittering
Chichester
PO20 8AD
SIC code:
47781 - Retail sale in commercial art galleries
Company staff
People with significant control
Kirk L.
17 May 2024
Nature of control:
75,01-100% shares
Kirk L.
17 May 2024 - 17 May 2024
Nature of control:
75,01-100% shares
Stuart G.
13 April 2024 - 17 May 2024
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for the next annual accounts filing is 13 January 2026.
3 persons of significant control are listed in the Companies House, namely: Kirk L. who has over 3/4 of shares. Kirk L. who has over 3/4 of shares. Stuart G. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Incorporation
Officers
Persons with significant control
Type
Free download
CH01
On 2024-06-17 director's details were changed
filed on: 17th, June 2024
| officers
Free Download
(2 pages)
Type
Free download
CH01
On 2024-06-17 director's details were changed
filed on: 17th, June 2024
| officers
Free Download
(2 pages)
AD01
Registered office address changed from Flat 33 12 Hobart Street Plymouth PL1 3DG England to 1 Cakeham Road West Wittering Chichester PO20 8AD on 2024-06-17
filed on: 17th, June 2024
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2024-06-17
filed on: 17th, June 2024
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2024-05-17
filed on: 17th, May 2024
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: 2024-05-17
filed on: 17th, May 2024
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2024-05-17
filed on: 17th, May 2024
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: 2024-05-17
filed on: 17th, May 2024
| officers
Free Download
(1 page)
AP01
New director was appointed on 2024-05-17
filed on: 17th, May 2024
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2024-05-17
filed on: 17th, May 2024
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2024-05-17
filed on: 17th, May 2024
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 2024-05-17
filed on: 17th, May 2024
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2024-05-13
filed on: 13th, May 2024
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from Flat 15 74 Broadfield Lane London NW1 9DJ England to Flat 33 12 Hobart Street Plymouth PL1 3DG on 2024-05-13
filed on: 13th, May 2024
| address
Free Download
(1 page)
CH01
On 2024-05-13 director's details were changed
filed on: 13th, May 2024
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 13th, April 2024
| incorporation