UKBizDB.co.uk

SOCIETE GENERALE EQUIPMENT FINANCE LIMITED

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

This company is commonly known as Societe Generale Equipment Finance Limited. The company was founded 25 years ago and was given the registration number 03596854. The firm's registered office is in RICHMOND. You can find them at Parkshot House, 5 Kew Road, Richmond, Surrey. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SOCIETE GENERALE EQUIPMENT FINANCE LIMITED
Company Number:03596854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Parkshot House, 5 Kew Road, Richmond, Surrey, TW9 2PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkshot House, 5 Kew Road, Richmond, TW9 2PR

Secretary01 February 2019Active
Parkshot House, 5 Kew Road, Richmond, TW9 2PR

Director01 February 2019Active
Parkshot House, 5 Kew Road, Richmond, TW9 2PR

Director01 October 2013Active
Parkshot House, 5 Kew Road, Richmond, TW9 2PR

Director31 January 2002Active
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ

Secretary07 July 1998Active
Pondlye Barn, Cuckfield Road, Ansty, RH17 5AL

Secretary25 November 1998Active
Parkshot House, 5 Kew Road, Richmond, TW9 2PR

Secretary29 August 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary07 July 1998Active
Parkshot House, 5 Kew Road, Richmond, TW9 2PR

Director20 May 2011Active
Parkshot House, 5 Kew Road, Richmond, TW9 2PR

Director25 January 2000Active
8 Ave Alphonse Xiii 75016, Paris, FOREIGN

Director18 September 2001Active
40 Peverells Wood Avenue, Chandlers Ford, Eastleigh, SO53 2BW

Director18 September 2001Active
15, Rue Jean Edeline, 92500 Rueil Malmaison, France,

Director02 October 2008Active
72 Ave Mozart, 75016 Paris, France, FOREIGN

Director18 September 2001Active
7 Rue Louis Boilly, Paris, France, FOREIGN

Director17 January 2006Active
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ

Director07 July 1998Active
3 Clonmel Road, London, SW6 5BL

Director07 July 1998Active
5 Linden Road, Hampton, TW12 2JG

Director25 January 2000Active
14 Rue De Rome, La Quelle-En-Brie, France, 94510

Director07 July 1998Active
1 Surridge Court, Bagshot, GU19 5QW

Director07 July 1998Active
Blooms Farm Delwin End, Sible Hedingham, Halstead, CO9 3LN

Director07 July 1998Active
87 Fulwell Park Avenue, Twickenham, TW2 5HG

Director07 July 1998Active
Parkshot House, 5 Kew Road, Richmond, TW9 2PR

Director05 February 2007Active
Pondlye Barn, Cuckfield Road, Ansty, RH17 5AL

Director25 November 1998Active
Parkshot House, 5 Kew Road, Richmond, TW9 2PR

Director07 July 1998Active
Flat 2 Denby Court, Guildford Road East, Farnborough, GU14 6PX

Director18 September 2001Active
59, Avenue De Chatou, Rueil Malmaison, France, 92853

Corporate Director02 August 2010Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director07 July 1998Active

People with Significant Control

Societe Generale Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:29, Boulevard Haussmann, Paris, France,
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
2023-12-04Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person secretary company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2015-10-16Auditors

Auditors resignation company.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.