UKBizDB.co.uk

SG LEASING (CENTRAL 3) LIMITED

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

This company is commonly known as Sg Leasing (central 3) Limited. The company was founded 23 years ago and was given the registration number 04107055. 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 (CENTRAL 3) LIMITED
Company Number:04107055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
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

Director20 September 2004Active
One Bank Street, Canary Wharf, London, England, E14 4SG

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

Director12 August 2016Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Secretary08 November 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary08 November 2000Active
Wrenfield, The Chase, Oxshott, KT22 0HR

Director01 December 2006Active
Sg, House, 41, Tower Hill, London, EC3N 4SG

Director30 September 2015Active
Sg, House, 41, Tower Hill, London, United Kingdom, EC3N 4SG

Director08 November 2000Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director16 December 2008Active
Flat 11 Haverley, 85-87 Worple Road, London, SW19 4JH

Director20 September 2004Active
83 Leonard Street, London, EC2A 4QS

Nominee Director08 November 2000Active
Sacombs Ash, Sacombs Lane, Allens Green, Sawbridgeworth, CM21 0LU

Director15 March 2001Active
7 Rue D' Odessa, 75014 Paris, France, FOREIGN

Director15 March 2001Active
Sg, House, 41, Tower Hill, London, United Kingdom, EC3N 4SG

Director08 November 2000Active
Sg, House, 41, Tower Hill, London, EC3N 4SG

Director19 March 2018Active
Saint Aidans, 70 Oak Hill Road, Sevenoaks, TN13 1NT

Director15 March 2001Active
Sg, House, 41, Tower Hill, London, United Kingdom, EC3N 4SG

Director18 April 2008Active

People with Significant Control

Sg Leasing (March) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Group Legal, Sg House, London, United Kingdom, EC3N 4SG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-11-29Change of name

Certificate change of name company.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

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
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Address

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

Download
2019-10-08Accounts

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
2018-10-03Accounts

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
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.