Company NameSBG Holding International Ltd
Company StatusActive
Company Number08500731
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameBarbara Bertani
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed21 June 2013(1 month, 4 weeks after company formation)
Appointment Duration10 years, 10 months
RoleManager
Country of ResidenceItaly
Correspondence Address12 Argent Court, Southfields Business Park Sylvan
Laindon
Essex
SS15 6TH
Director NameSilvio Bertani
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed21 June 2013(1 month, 4 weeks after company formation)
Appointment Duration10 years, 10 months
RoleEntepreneur
Country of ResidenceItaly
Correspondence Address12 Argent Court, Southfields Business Park Sylvan
Laindon
Essex
SS15 6TH
Director NameItalo Scaietta
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed21 June 2013(1 month, 4 weeks after company formation)
Appointment Duration10 years, 10 months
RoleManager
Country of ResidenceItaly
Correspondence Address12 Argent Court, Southfields Business Park Sylvan
Laindon
Essex
SS15 6TH
Director NameMr Ernestino Franz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameFabio Gargioni
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2013(1 month, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 17 June 2015)
RoleManager
Country of ResidenceItaly
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameMaurizio Benassi
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2013(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2018)
RoleManager
Country of ResidenceItaly
Correspondence Address12 Argent Court, Southfields Business Park Sylvan
Laindon
Essex
SS15 6TH
Director NameJesus Ciria
Date of BirthMay 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed18 June 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Argent Court, Southfields Business Park Sylvan
Laindon
Essex
SS15 6TH
Director NameMr Alan Christopher Dodson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2021)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Argent Court, Southfields Business Park Sylvan
Laindon
Essex
SS15 6TH
Director NameMr Marco Magnani
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2020(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Argent Court, Southfields Business Park Sylvan
Laindon
Essex
SS15 6TH
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE

Location

Registered Address12 Argent Court, Southfields Business Park
Sylvan Way
Laindon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

10.5m at £1Sbg Holding S.p.a.
100.00%
Ordinary

Financials

Year2014
Turnover£329,281
Net Worth£10,856,276
Cash£5,083,085
Current Liabilities£208,788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (71 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (72 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (71 pages)
22 June 2021Termination of appointment of Alan Christopher Dodson as a director on 15 June 2021 (1 page)
22 June 2021Termination of appointment of Marco Magnani as a director on 15 June 2021 (1 page)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (70 pages)
6 August 2020Appointment of Mr Marco Magnani as a director on 1 August 2020 (2 pages)
6 August 2020Appointment of Mr Alan Christopher Dodson as a director on 1 August 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (24 pages)
1 August 2019Termination of appointment of Jesus Ciria as a director on 31 July 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (74 pages)
13 August 2018Termination of appointment of Maurizio Benassi as a director on 31 July 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (66 pages)
25 September 2017Full accounts made up to 31 December 2016 (66 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 September 2016Full accounts made up to 31 December 2015 (64 pages)
27 September 2016Full accounts made up to 31 December 2015 (64 pages)
1 April 2016Registered office address changed from 15 Northfields Prospect Northfields London SW18 1PE to 12 Argent Court, Southfields Business Park Sylvan Way Laindon Essex SS15 6th on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 15 Northfields Prospect Northfields London SW18 1PE to 12 Argent Court, Southfields Business Park Sylvan Way Laindon Essex SS15 6th on 1 April 2016 (1 page)
31 March 2016Termination of appointment of Synergy Corporate Services Ltd as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Ernestino Franz as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Synergy Corporate Services Ltd as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Ernestino Franz as a director on 31 March 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,500,000
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,500,000
(7 pages)
29 September 2015Full accounts made up to 31 December 2014 (58 pages)
29 September 2015Full accounts made up to 31 December 2014 (58 pages)
23 June 2015Appointment of Jesus Ciria Cambero as a director on 18 June 2015 (2 pages)
23 June 2015Termination of appointment of Fabio Gargioni as a director on 17 June 2015 (1 page)
23 June 2015Termination of appointment of Fabio Gargioni as a director on 17 June 2015 (1 page)
23 June 2015Appointment of Jesus Ciria Cambero as a director on 18 June 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,500,000
(7 pages)
5 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 10,500,000
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 10,500,000
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,500,000
(7 pages)
5 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 10,500,000
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 10,500,000
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (63 pages)
7 October 2014Full accounts made up to 31 December 2013 (63 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,500,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,500,000
(6 pages)
24 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 5,500,000
(4 pages)
24 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 5,500,000
(4 pages)
4 December 2013Director's details changed for Mr. Ernesto Franz on 20 November 2013 (2 pages)
4 December 2013Director's details changed for Mr. Ernesto Franz on 20 November 2013 (2 pages)
22 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 June 2013Appointment of Barbara Bertani as a director (2 pages)
24 June 2013Appointment of Barbara Bertani as a director (2 pages)
21 June 2013Appointment of Silvio Bertani as a director (2 pages)
21 June 2013Appointment of Fabio Gargioni as a director (2 pages)
21 June 2013Appointment of Maurizio Benassi as a director (2 pages)
21 June 2013Appointment of Fabio Gargioni as a director (2 pages)
21 June 2013Appointment of Italo Scaietta as a director (2 pages)
21 June 2013Director's details changed for Mr. Ernesto Franz on 21 June 2013 (2 pages)
21 June 2013Appointment of Silvio Bertani as a director (2 pages)
21 June 2013Director's details changed for Mr. Ernesto Franz on 21 June 2013 (2 pages)
21 June 2013Appointment of Maurizio Benassi as a director (2 pages)
21 June 2013Appointment of Italo Scaietta as a director (2 pages)
7 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
7 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 April 2013Incorporation (23 pages)
23 April 2013Incorporation (23 pages)