SG LEASING (MARCH) LIMITED
Overview
| Company Name | SG LEASING (MARCH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00775046 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SG LEASING (MARCH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SG LEASING LIMITED | Oct 14, 1998 | Oct 14, 1998 |
| HAMBROS LEASING LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| EQUIPMENT LEASING COMPANY LIMITED | Sep 25, 1963 | Sep 25, 1963 |
What are the latest accounts for SG LEASING (MARCH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SG LEASING (MARCH) LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for SG LEASING (MARCH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 7 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Statement of capital on Dec 08, 2025
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Louise Delaney as a secretary on Nov 21, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Louise Delaney as a secretary on Mar 26, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Ms Stephanie Louise Forrest as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lindsay Ginnette Sides as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Société Générale Investments (U.K.) Limited as a person with significant control on Nov 18, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2023 | 39 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Michael Dent on Apr 02, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on Apr 03, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Christopher Alan Hastings as a director on Feb 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Lethbridge Fowler as a director on Feb 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Who are the officers of SG LEASING (MARCH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENT, Nicholas Michael | Director | Canary Wharf E14 4SG London One Bank Street England | United Kingdom | British | 43922780003 | |||||
| FORREST, Stephanie Louise | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 198059570001 | |||||
| HASTINGS, Christopher Alan, Mr. | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 68475890002 | |||||
| BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine | Secretary | Canary Wharf E14 4SG London One Bank Street England | British | 65878370001 | ||||||
| BOWRING, Ian Stuart | Secretary | 28 Gatcombe Mews Ealing Common W5 3HF London | British | 52117360002 | ||||||
| DELANEY, Louise | Secretary | Canary Wharf E14 4SG London One Bank Street England | 334086160001 | |||||||
| NIMMO, Mark Alexander | Secretary | 36 Spencer Road SW18 2SW London | British | 33420600001 | ||||||
| O'CONNOR, Maureen | Secretary | 7 Cleveland Square W2 6DH London | British | 14683810003 | ||||||
| THOMAS, Kerry Anne Abigail | Secretary | 25a Danby Street East Dulwich SE15 4BS London | British | 61457700001 | ||||||
| BISHOP, Julian Kenneth, Mr. | Director | Wrenfield The Chase KT22 0HR Oxshott Surrey | England | British | 20351210002 | |||||
| CHANDLER, Stuart Rodwell | Director | Flat 3 11 Vine Street EC1R 5DX London | British | 59605380001 | ||||||
| COOK, Stuart Donald | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | United Kingdom | British | 191477240004 | |||||
| COXON, David | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | United Kingdom | British | 121539300001 | |||||
| CROSS, Denis Charles | Director | 18 Bolingbroke Grove Wandsworth Common SW11 6EP London | British | 9212450002 | ||||||
| CURTIN, Anthony Gerard | Director | 42a Monkhams Drive IG8 0LE Woodford Green Essex | Australian/British | 34944920003 | ||||||
| DUFFY, Paul James | Director | 48 Sauncey Avenue AL5 4QL Harpenden Hertfordshire | United Kingdom | British | 2009170002 | |||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| FOWLER, Stephen Lethbridge | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 135237620002 | |||||
| GAVAGHAN, David Nicholas | Director | 11 Chisholm Road TW10 6JH Richmond Surrey | British | 47950870001 | ||||||
| HASTINGS, Christopher Alan | Director | Flat 11 Haverley 85-87 Worple Road SW19 4JH London | United Kingdom | British | 68475890001 | |||||
| KESWICK, John Chippendale Lindley, Sir | Director | 1a Ilchester Place W14 8AA London | England | British | 40658540003 | |||||
| LOMBARDO, Guido Giulio Fortunato | Director | Flat 7 47 Bramham Gardens SW5 0HG London | Atalian | 34599420001 | ||||||
| MALLIN, Anthony Granville | Director | 29 Highbury Hill N5 1SU London | United Kingdom | British | 23460170001 | |||||
| MEAGHER, Patrick Joseph | Director | Sacombs Ash Sacombs Lane, Allens Green CM21 0LU Sawbridgeworth Hertfordshire | British | 62293450003 | ||||||
| MESNIL, Marc Rene | Director | 7 Rue D' Odessa FOREIGN 75014 Paris France | France | 75589840001 | ||||||
| MUNRO, Alan William Webster | Director | 4 Staceys Meadow Elstead GU8 6BX Godalming Surrey | British | 1636910002 | ||||||
| NIMMO, Mark Alexander | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | England | British | 33420600001 | |||||
| SHIELDS, Paul | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg | England | British | 244361960001 | |||||
| SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | 92235400001 | ||||||
| SIDES, Lindsay Ginnette | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 212141970001 | |||||
| STEWART, James Alexander Gustave Harold | Director | Lundsford House Lundsford Farm TN19 7QH Etchingham East Sussex | British | 72563010001 | ||||||
| TAYLOR, Paul Richard | Director | Saint Aidans 70 Oak Hill Road TN13 1NT Sevenoaks Kent | British | 75085060001 | ||||||
| TURNER, Grahame Howard Jonathan | Director | Estseon Pilgrims Way Westhumble RH5 6AP Dorking Surrey | British | 41390120001 | ||||||
| WALKER, John Dallow | Director | 27 Thurleigh Road SW12 8UB London | British | 38763500002 | ||||||
| WILLIAMS, Gareth, Mr. | Director | c/o Group Legal 41 Tower Hill EC3N 4SG London Sg House | United Kingdom | British | 120326750001 |
Who are the persons with significant control of SG LEASING (MARCH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Société Générale Investments (U.K.) Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 4SG London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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