SG LEASING (JUNE) LIMITED
Overview
| Company Name | SG LEASING (JUNE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02010482 |
| 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 (JUNE) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is SG LEASING (JUNE) 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 (JUNE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOCGEN LEASE (JUNE) LTD | Oct 30, 1992 | Oct 30, 1992 |
| DIALROD LIMITED | Apr 15, 1986 | Apr 15, 1986 |
What are the latest accounts for SG LEASING (JUNE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SG LEASING (JUNE) LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for SG LEASING (JUNE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Termination of appointment of Louise Delaney as a secretary on Nov 21, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Louise Delaney as a secretary on Mar 17, 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 Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Sg Leasing (March) Limited as a person with significant control on Nov 18, 2019 | 2 pages | PSC05 | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jun 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Full accounts made up to Jun 30, 2021 | 32 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 28 pages | AA | ||
Full accounts made up to Jun 30, 2019 | 31 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SG LEASING (JUNE) 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 | ||||||
| DELANEY, Louise | Secretary | Canary Wharf E14 4SG London One Bank Street England | 333971630001 | |||||||
| NIMMO, Mark Alexander | Secretary | 36 Spencer Road SW18 2SW London | British | 33420600001 | ||||||
| PARTRIDGE, William John | Secretary | 22 Hampden Road Flitwick MK45 1HX Bedford Bedfordshire | British | 28885720001 | ||||||
| TURNER, John Graham | Secretary | 32 Wingate Road W6 0UR London | British | 35146920001 | ||||||
| BISHOP, Julian Kenneth, Mr. | Director | Wrenfield The Chase KT22 0HR Oxshott Surrey | England | British | 20351210002 | |||||
| COOK, Stuart Donald | Director | Sg House 41 Tower Hill EC3N 4SG London C/O Group Legal, 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 | |||||
| FOWLER, Stephen Lethbridge | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 135237620002 | |||||
| GERARD, Thierry | Director | 5 Cambridge Place W8 5PB London | French | 33420560001 | ||||||
| HASTINGS, Christopher Alan | Director | Flat 11 Haverley 85-87 Worple Road SW19 4JH London | United Kingdom | British | 68475890001 | |||||
| JOLLY, Christopher Patrick | Director | 13 Lansdowne Road Wimbledon SW20 8AN London | United Kingdom | British | 29827710001 | |||||
| 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 | ||||||
| NIMMO, Mark Alexander | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | England | British | 33420600001 | |||||
| ROBSON, Mark David, Mr. | Director | 27 Richmond Place TN2 5JZ Tunbridge Wells Kent | United Kingdom | British | 70521890001 | |||||
| SERRES, Pascal | Director | 47 Onslow Square SW7 3LR London | French | 28885730001 | ||||||
| SHIELDS, Paul | Director | Sg House 41 Tower Hill EC3N 4SG London C/O Group Legal, United Kingdom | England | British | 244361960001 | |||||
| SIDES, Lindsay Ginnette | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 212141970001 | |||||
| TAYLOR, Paul Richard | Director | Saint Aidans 70 Oak Hill Road TN13 1NT Sevenoaks Kent | British | 75085060001 | ||||||
| TURNER, John Graham | Director | 32 Wingate Road W6 0UR London | England | British | 35146920001 | |||||
| WALKER, John Dallow | Director | 27 Thurleigh Road SW12 8UB London | British | 38763500002 | ||||||
| WILLIAMS, Gareth, Mr. | Director | Sg House 41 Tower Hill EC3N 4SG London C/O Group Legal United Kingdom | United Kingdom | British | 120326750001 |
Who are the persons with significant control of SG LEASING (JUNE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sg Leasing (March) 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