UKBizDB.co.uk

SG LEASING (SAPPHIRE) LIMITED

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

This company is commonly known as Sg Leasing (sapphire) Limited. The company was founded 20 years ago and was given the registration number 05039278. 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 (SAPPHIRE) LIMITED
Company Number:05039278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:31 December 2021
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

Secretary30 September 2016Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director30 September 2016Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director30 September 2016Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary18 November 2005Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary10 February 2004Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary31 October 2012Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX

Director01 March 2004Active
5-10, Great Tower Street, London, England, EC3P 3HX

Director24 January 2011Active
15 Winchester Close, Esher, KT10 8QH

Director10 February 2004Active
Sg House, 41 Tower Hill, London, United Kingdom, EC3N 4SG

Director30 September 2016Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director10 February 2004Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director30 September 2016Active
The Lodge, Goose Lane, Little Hallingbury, Bishops Stortford, Herts, England, CM22 7RJ

Director31 July 2008Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director10 February 2004Active
19, Stratfirld Drive, Broxbourne, EN10 7NU

Director31 July 2008Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director10 February 2004Active
C/O Group Legal, Sg House, 41 Tower Hill, London, United Kingdom, EC3N 4SG

Director19 March 2018Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director16 January 2017Active
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH

Director18 March 2004Active
10, Berberry Drive, Flitton, England, MK45 5ER

Director19 September 2011Active
15 Mardleybury Road, Datchworth, SG3 6SG

Director19 May 2004Active
Cedars, 24 Uphill Road Mill Hill, London, NW7 4RB

Director31 July 2008Active

People with Significant Control

Société Générale
Notified on:30 September 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 (7 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-28Dissolution

Dissolution application strike off company.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Resolution

Resolution.

Download
2020-07-23Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person secretary company with change date.

Download
2019-11-18Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.