UKBizDB.co.uk

SG LEASING (ASSETS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sg Leasing (assets) Limited. The company was founded 37 years ago and was given the registration number 02057203. The firm's registered office is in LONDON. You can find them at One Bank Street, Canary Wharf, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SG LEASING (ASSETS) LIMITED
Company Number:02057203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:One Bank Street, Canary Wharf, London, England, E14 4SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Bank Street, Canary Wharf, London, England, E14 4SG

Secretary02 October 2014Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director02 October 2014Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director16 February 2024Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director12 August 2016Active
17 Hawthorn Close, Colden Common, Winchester, SO21 1UX

Secretary17 March 2000Active
Timbers, Dean Oak Lane, Leigh, RH2 8PZ

Secretary-Active
1 Churchill Place, London, E14 5HP

Corporate Secretary10 October 2001Active
Woodcocks, 38 Park Avenue, Old Basing, Basingstoke, RG24 7HT

Director16 August 2000Active
1, Churchill Place, London, England, E14 5HP

Director01 May 2012Active
54 Lombard Street, London, EC3P 3AH

Director12 August 2002Active
Court Lodge Lower Road, West Farleigh, Maidstone, ME15 0PD

Director31 March 1996Active
14, Fairway Heights, Camberley, GU15 1NJ

Director-Active
Hatch Hill Hatch Lane, Kingsley Green, Haslemere, GU27 3LJ

Director-Active
Sg, House, 41 Tower Hill, London, United Kingdom, EC3N 4SG

Director02 October 2014Active
23 Waldorf Heights, Blackwater Howley Hill, Camberley, GU17 9JH

Director09 June 1998Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director-Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director02 October 2014Active
1, Churchill Place, London, England, E14 5HP

Director09 December 2009Active
11 Countess Gardens, Littledown, Bournemouth, BH7 7RR

Director16 August 2000Active
1, Churchill Place, London, England, E14 5HP

Director19 December 2013Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
7 Paddock Field, Chilbolton, Stockbridge, SO20 6AU

Director31 December 1994Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
Sg, House, 41 Tower Hill, London, United Kingdom, EC3N 4SG

Director02 October 2014Active
1, Churchill Place, London, England, E14 5HP

Director08 October 2010Active
32 Queens Park West Drive, Queens Park, Bournemouth, BH8 9DD

Director23 August 1996Active
1 Churchill Place, London, E14 5HP

Director23 August 1996Active
Sg, House, 41 Tower Hill, London, EC3N 4SG

Director19 March 2018Active
Charleston 74 Wellhouse Road, Beech, Alton, GU34 4AG

Director-Active
1, Churchill Place, London, England, E14 5HP

Director19 December 2013Active
1, Churchill Place, London, England, E14 5HP

Director01 February 2012Active
Orchard Gate, Mill Lane Bramley, Guildford, GU5 0HW

Director31 August 1994Active
57 Bridle Way, Colehill, Wimborne, BH21 2UP

Director01 August 1993Active
54 Lombard Street, London, EC3P 3AH

Corporate Director16 August 2000Active
54 Lombard Street, London, EC3P 3AH

Corporate Director16 August 2000Active

People with Significant Control

Sg Leasing (March) Limited
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:One Bank Street, Canary Wharf, London, England, E14 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Société Générale
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:29, Boulevard Haussmann, Paris, France, 75009
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-10-12Address

Change sail address company with old address new address.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.