SG LEASING (MARCH) LIMITED

SG LEASING (MARCH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSG LEASING (MARCH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00775046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SG LEASING (MARCH) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SG LEASING (MARCH) LIMITED located?

    Registered Office Address
    One Bank Street
    Canary Wharf
    E14 4SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SG LEASING (MARCH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG LEASING LIMITEDOct 14, 1998Oct 14, 1998
    HAMBROS LEASING LIMITEDDec 31, 1977Dec 31, 1977
    EQUIPMENT LEASING COMPANY LIMITEDSep 25, 1963Sep 25, 1963

    What are the latest accounts for SG LEASING (MARCH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SG LEASING (MARCH) LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for SG LEASING (MARCH) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    7 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    Statement of capital on Dec 08, 2025

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Louise Delaney as a secretary on Nov 21, 2025

    1 pagesTM02

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Louise Delaney as a secretary on Mar 26, 2025

    2 pagesAP03

    Appointment of Ms Stephanie Louise Forrest as a director on Mar 26, 2025

    2 pagesAP01

    Termination of appointment of Lindsay Ginnette Sides as a director on Mar 26, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    38 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Change of details for Société Générale Investments (U.K.) Limited as a person with significant control on Nov 18, 2019

    2 pagesPSC05

    Full accounts made up to Mar 31, 2023

    39 pagesAA

    Director's details changed for Mr Nicholas Michael Dent on Apr 02, 2024

    2 pagesCH01

    Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on Apr 03, 2024

    1 pagesTM02

    Appointment of Mr. Christopher Alan Hastings as a director on Feb 16, 2024

    2 pagesAP01

    Termination of appointment of Stephen Lethbridge Fowler as a director on Feb 16, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Who are the officers of SG LEASING (MARCH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENT, Nicholas Michael
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritish43922780003
    FORREST, Stephanie Louise
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish198059570001
    HASTINGS, Christopher Alan, Mr.
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish68475890002
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    British65878370001
    BOWRING, Ian Stuart
    28 Gatcombe Mews
    Ealing Common
    W5 3HF London
    Secretary
    28 Gatcombe Mews
    Ealing Common
    W5 3HF London
    British52117360002
    DELANEY, Louise
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    334086160001
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secretary
    36 Spencer Road
    SW18 2SW London
    British33420600001
    O'CONNOR, Maureen
    7 Cleveland Square
    W2 6DH London
    Secretary
    7 Cleveland Square
    W2 6DH London
    British14683810003
    THOMAS, Kerry Anne Abigail
    25a Danby Street
    East Dulwich
    SE15 4BS London
    Secretary
    25a Danby Street
    East Dulwich
    SE15 4BS London
    British61457700001
    BISHOP, Julian Kenneth, Mr.
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    Director
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    EnglandBritish20351210002
    CHANDLER, Stuart Rodwell
    Flat 3
    11 Vine Street
    EC1R 5DX London
    Director
    Flat 3
    11 Vine Street
    EC1R 5DX London
    British59605380001
    COOK, Stuart Donald
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    United KingdomBritish191477240004
    COXON, David
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    United KingdomBritish121539300001
    CROSS, Denis Charles
    18 Bolingbroke Grove
    Wandsworth Common
    SW11 6EP London
    Director
    18 Bolingbroke Grove
    Wandsworth Common
    SW11 6EP London
    British9212450002
    CURTIN, Anthony Gerard
    42a Monkhams Drive
    IG8 0LE Woodford Green
    Essex
    Director
    42a Monkhams Drive
    IG8 0LE Woodford Green
    Essex
    Australian/British34944920003
    DUFFY, Paul James
    48 Sauncey Avenue
    AL5 4QL Harpenden
    Hertfordshire
    Director
    48 Sauncey Avenue
    AL5 4QL Harpenden
    Hertfordshire
    United KingdomBritish2009170002
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    FOWLER, Stephen Lethbridge
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish135237620002
    GAVAGHAN, David Nicholas
    11 Chisholm Road
    TW10 6JH Richmond
    Surrey
    Director
    11 Chisholm Road
    TW10 6JH Richmond
    Surrey
    British47950870001
    HASTINGS, Christopher Alan
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    Director
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    United KingdomBritish68475890001
    KESWICK, John Chippendale Lindley, Sir
    1a Ilchester Place
    W14 8AA London
    Director
    1a Ilchester Place
    W14 8AA London
    EnglandBritish40658540003
    LOMBARDO, Guido Giulio Fortunato
    Flat 7
    47 Bramham Gardens
    SW5 0HG London
    Director
    Flat 7
    47 Bramham Gardens
    SW5 0HG London
    Atalian34599420001
    MALLIN, Anthony Granville
    29 Highbury Hill
    N5 1SU London
    Director
    29 Highbury Hill
    N5 1SU London
    United KingdomBritish23460170001
    MEAGHER, Patrick Joseph
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    Director
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    British62293450003
    MESNIL, Marc Rene
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    Director
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    France75589840001
    MUNRO, Alan William Webster
    4 Staceys Meadow
    Elstead
    GU8 6BX Godalming
    Surrey
    Director
    4 Staceys Meadow
    Elstead
    GU8 6BX Godalming
    Surrey
    British1636910002
    NIMMO, Mark Alexander
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    EnglandBritish33420600001
    SHIELDS, Paul
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    EnglandBritish244361960001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    British92235400001
    SIDES, Lindsay Ginnette
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish212141970001
    STEWART, James Alexander Gustave Harold
    Lundsford House
    Lundsford Farm
    TN19 7QH Etchingham
    East Sussex
    Director
    Lundsford House
    Lundsford Farm
    TN19 7QH Etchingham
    East Sussex
    British72563010001
    TAYLOR, Paul Richard
    Saint Aidans
    70 Oak Hill Road
    TN13 1NT Sevenoaks
    Kent
    Director
    Saint Aidans
    70 Oak Hill Road
    TN13 1NT Sevenoaks
    Kent
    British75085060001
    TURNER, Grahame Howard Jonathan
    Estseon
    Pilgrims Way Westhumble
    RH5 6AP Dorking
    Surrey
    Director
    Estseon
    Pilgrims Way Westhumble
    RH5 6AP Dorking
    Surrey
    British41390120001
    WALKER, John Dallow
    27 Thurleigh Road
    SW12 8UB London
    Director
    27 Thurleigh Road
    SW12 8UB London
    British38763500002
    WILLIAMS, Gareth, Mr.
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    Director
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United KingdomBritish120326750001

    Who are the persons with significant control of SG LEASING (MARCH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Société Générale Investments (U.K.) Limited
    Bank Street
    Canary Wharf
    E14 4SG London
    One
    England
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 4SG London
    One
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales (Companies Act 2006)
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00223382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0