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.
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 | : |
|
Registered Address | : | One Bank Street, Canary Wharf, London, England, E14 4SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Bank Street, Canary Wharf, London, England, E14 4SG | Secretary | 02 October 2014 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 02 October 2014 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 16 February 2024 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 12 August 2016 | Active |
17 Hawthorn Close, Colden Common, Winchester, SO21 1UX | Secretary | 17 March 2000 | Active |
Timbers, Dean Oak Lane, Leigh, RH2 8PZ | Secretary | - | Active |
1 Churchill Place, London, E14 5HP | Corporate Secretary | 10 October 2001 | Active |
Woodcocks, 38 Park Avenue, Old Basing, Basingstoke, RG24 7HT | Director | 16 August 2000 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 01 May 2012 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 12 August 2002 | Active |
Court Lodge Lower Road, West Farleigh, Maidstone, ME15 0PD | Director | 31 March 1996 | Active |
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 | Director | 02 October 2014 | Active |
23 Waldorf Heights, Blackwater Howley Hill, Camberley, GU17 9JH | Director | 09 June 1998 | Active |
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA | Director | - | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 02 October 2014 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 09 December 2009 | Active |
11 Countess Gardens, Littledown, Bournemouth, BH7 7RR | Director | 16 August 2000 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 19 December 2013 | Active |
1 Churchill Place, London, E14 5HP | Director | 12 August 2002 | Active |
7 Paddock Field, Chilbolton, Stockbridge, SO20 6AU | Director | 31 December 1994 | Active |
1 Churchill Place, London, E14 5HP | Director | 12 August 2002 | Active |
Sg, House, 41 Tower Hill, London, United Kingdom, EC3N 4SG | Director | 02 October 2014 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 08 October 2010 | Active |
32 Queens Park West Drive, Queens Park, Bournemouth, BH8 9DD | Director | 23 August 1996 | Active |
1 Churchill Place, London, E14 5HP | Director | 23 August 1996 | Active |
Sg, House, 41 Tower Hill, London, EC3N 4SG | Director | 19 March 2018 | Active |
Charleston 74 Wellhouse Road, Beech, Alton, GU34 4AG | Director | - | Active |
1, Churchill Place, London, England, E14 5HP | Director | 19 December 2013 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 01 February 2012 | Active |
Orchard Gate, Mill Lane Bramley, Guildford, GU5 0HW | Director | 31 August 1994 | Active |
57 Bridle Way, Colehill, Wimborne, BH21 2UP | Director | 01 August 1993 | Active |
54 Lombard Street, London, EC3P 3AH | Corporate Director | 16 August 2000 | Active |
54 Lombard Street, London, EC3P 3AH | Corporate Director | 16 August 2000 | Active |
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 | : |
|
Société Générale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 29, Boulevard Haussmann, Paris, France, 75009 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Address | Change sail address company with old address new address. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Officers | Change person director company with change date. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.