Get an alert when SG PRIV HOLDING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-14 (in 5mo)

Last made up 2025-09-30

Watchouts

None on the register

Cash

£11M

+1,147,091,000% vs 2023

Net assets

£389M

-16.7% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2025-03-31

  1. SG PRIV HOLDING LIMITED 2025-03-31 → present
  2. SG KLEINWORT HAMBROS LIMITED 2017-07-14 → 2025-03-31
  3. SG HAMBROS LIMITED 1998-03-03 → 2017-07-14
  4. DANCEREPOSE LIMITED 1997-11-24 → 1998-03-03

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £120,000,000£32,113,800
Profit before tax
Net profit £120,000,000£32,113,800
Cash £1£11,470,911
Total assets less current liabilities £466,651,246£388,765,046
Net assets £466,651,246£388,765,046
Equity £466,651,246£388,765,046
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 25.7%8.3%
Gearing (liabilities / total assets) 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least the next twelve months and accordingly the going concern basis is adopted in the preparation of the financial statements. The directors believe that the Company is well placed to manage its business risks successfully. After consideration, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence until 30 September 2026. Accordingly, the going concern basis will continue to be adopted in preparing the annual report and financial statements.”

Group structure

  1. SG PRIV HOLDING LIMITED · parent
    1. Union Bancaire Privée (UK) Limited (formerly SG Kleinwort Hambros Bank Limited) 100% · UK · Private Banking
    2. SG Trust Company Limited (formerly SG Hambros Trust Company Ltd) 100% · UK · Dormant
    3. Frank Nominees Ltd 100% · UK · Nominee
    4. Fenchurch Nominees Ltd 100% · UK · Nominee
    5. SG Services (CI) Limited (formerly: SG Kleinwort Hambros (CI) Ltd) 100% · Jersey · Dormant
    6. KBBIOM Ltd 100% · Isle of Man · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 27 resigned

Name Role Appointed Born Nationality
CARR, Alexandria Pirie Director 2025-03-31 Oct 1974 British
VEDRENNE, Mathieu Director 2025-02-26 Aug 1972 French
Show 27 resigned officers
Name Role Appointed Resigned
BRANSON, Gabrielle Secretary 2010-05-17 2014-09-30
FOA, Talia Elizabeth Secretary 2014-09-30 2015-03-10
NIMMO, Mark Alexander Secretary 1997-12-15 2005-01-20
SHAW, Sarah Elizabeth Secretary 2005-01-20 2010-05-10
SINGH, Kiran Secretary 2015-03-11 2021-09-22
TAYLOR, Janet, Mrs Secretary 2021-09-22 2025-03-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-11-24 1997-12-15
BARNETT, Eric Edmund Director 2009-07-16 2018-06-30
CAUSSIGNAC, Bernard Director 1998-03-13 1999-03-22
CHOUKEIR, Mouhammed Director 2020-06-08 2025-03-31
COULSON, James Anthony Director 2013-02-07 2014-04-15
COZZAROLO, Bertrand Director 2023-11-22 2025-02-26
DAVID, Bernard Charles Marie Director 1999-03-22 2007-02-28
FISHER, Ian James Director 2010-11-08 2013-01-25
FLAIS, Jean-Pierre Louis Director 2014-04-15 2018-06-02
FLAIS, Jean-Pierre Louis Director 2001-04-24 2012-11-08
FOLLEA, Patrick Director 2019-08-06 2023-03-31
HILD, Stephane Jean Director 1998-03-13 2001-02-08
LASSALLE, Henri Alfred Jean Director 1998-03-13 2001-01-02
MAITLAND, John Whitaker Director 2018-07-01 2020-06-09
MAZAUD, Jean-Francois Alain Director 2016-03-08 2019-07-02
MEREDITH, Oliver Duplan Director 2010-05-17 2020-11-30
NEWBURY, Warwick John Director 1998-03-25 2009-07-16
NIMMO, Mark Alexander Director 1997-12-15 2009-07-16
PAGNI, Patrick Robert Marie Director 1997-12-15 1998-11-10
PERRIER, Yves Louis Director 1998-03-13 1999-09-01
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-11-24 1997-12-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Societe Generale Sa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 165 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-04 RESOLUTIONS Resolution
  • 2025-03-31 CERTNM Certificate change of name company PDF
  • 2025-01-06 RESOLUTIONS Resolution
Date Type Category Description
2025-10-27 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-07 AA accounts Accounts with accounts type full
2025-04-04 SH19 capital Capital statement capital company with date currency figure
2025-04-04 SH20 capital Legacy
2025-04-04 CAP-SS insolvency Legacy
2025-04-04 RESOLUTIONS resolution Resolution
2025-04-02 TM02 officers Termination secretary company with name termination date PDF
2025-04-01 AP01 officers Appoint person director company with name date PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2025-03-31 CERTNM change-of-name Certificate change of name company PDF
2025-03-17 AP01 officers Appoint person director company with name date PDF
2025-03-17 TM01 officers Termination director company with name termination date PDF
2025-01-15 SH19 capital Capital statement capital company with date currency figure
2025-01-06 SH20 capital Legacy
2025-01-06 CAP-SS insolvency Legacy
2025-01-06 RESOLUTIONS resolution Resolution
2024-10-21 AA accounts Accounts with accounts type full
2024-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-23 AP01 officers Appoint person director company with name date PDF
2023-10-10 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page