SGL2019 LIMITED

Dissolved Southend-On-Sea

Other business support service activities n.e.c.

Other business support service activities n.e.c.
S

SGL2019 LIMITED

Other business support service activities n.e.c.

Founded 1 Sept 2015 Dissolved Southend-On-Sea, United Kingdom website.com
Other business support service activities n.e.c.

Previous Company Names

SPRECHER GRIER LIMITED 6 Dec 2017 — 18 Feb 2019
MHS SPRECHER GRIER LIMITED 8 Mar 2016 — 6 Dec 2017
SPRECHER GRIER LIMITED 3 Feb 2016 — 8 Mar 2016
SHELLFISH LIMITED 1 Sept 2015 — 3 Feb 2016
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SGL2019 LIMITED (09757146), a dissolved company based in Southend-On-Sea, United Kingdom. Incorporated 1 Sept 2015. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 20161£1£1

Officers

Officers

3 active
Status
Daniel SejasDirectorSpanishEngland5531 Mar 2016Active
Nicholas John HughesDirectorBritishEngland621 Sept 2015Active
Rishi MalliwalDirectorBritishEngland471 Sept 2015Active

Shareholders

Shareholders (3)

Daniel Sejas
33.3%
Nicholas John Hughes
33.3%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Daniel Sejas

Spanish

Active
Notified 6 Apr 2016
Residence England
DOB November 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,significant Influence Or Control

Nicholas John Hughes

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,significant Influence Or Control

Rishi Malliwal

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jun 2025GazetteGazette Dissolved Liquidation
17 Mar 2025InsolvencyLiquidation Voluntary Members Return Of Final Meeting
8 May 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 May 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 May 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 Jun 2025 Gazette

Gazette Dissolved Liquidation

17 Mar 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

8 May 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 May 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 May 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

10 months ago on 17 Jun 2025

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 17 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 8 May 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 6 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 3 May 2022