SG LEASING (JUNE) LIMITED

SG LEASING (JUNE) LIMITED

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

    Company NameSG LEASING (JUNE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02010482
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SOCGEN LEASE (JUNE) LTDOct 30, 1992Oct 30, 1992
    DIALROD LIMITEDApr 15, 1986Apr 15, 1986

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

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

    1 pagesTM02

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Louise Delaney as a secretary on Mar 17, 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 Dec 31, 2023

    33 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Change of details for Sg Leasing (March) Limited as a person with significant control on Nov 18, 2019

    2 pagesPSC05

    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

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Jun 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Jun 30, 2021

    32 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    28 pagesAA

    Full accounts made up to Jun 30, 2019

    31 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of SG LEASING (JUNE) 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
    DELANEY, Louise
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    333971630001
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secretary
    36 Spencer Road
    SW18 2SW London
    British33420600001
    PARTRIDGE, William John
    22 Hampden Road
    Flitwick
    MK45 1HX Bedford
    Bedfordshire
    Secretary
    22 Hampden Road
    Flitwick
    MK45 1HX Bedford
    Bedfordshire
    British28885720001
    TURNER, John Graham
    32 Wingate Road
    W6 0UR London
    Secretary
    32 Wingate Road
    W6 0UR London
    British35146920001
    BISHOP, Julian Kenneth, Mr.
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    Director
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    EnglandBritish20351210002
    COOK, Stuart Donald
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal,
    United Kingdom
    Director
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal,
    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
    FOWLER, Stephen Lethbridge
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish135237620002
    GERARD, Thierry
    5 Cambridge Place
    W8 5PB London
    Director
    5 Cambridge Place
    W8 5PB London
    French33420560001
    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
    JOLLY, Christopher Patrick
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    Director
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    United KingdomBritish29827710001
    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
    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
    ROBSON, Mark David, Mr.
    27 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    Director
    27 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    United KingdomBritish70521890001
    SERRES, Pascal
    47 Onslow Square
    SW7 3LR London
    Director
    47 Onslow Square
    SW7 3LR London
    French28885730001
    SHIELDS, Paul
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal,
    United Kingdom
    Director
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal,
    United Kingdom
    EnglandBritish244361960001
    SIDES, Lindsay Ginnette
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish212141970001
    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, John Graham
    32 Wingate Road
    W6 0UR London
    Director
    32 Wingate Road
    W6 0UR London
    EnglandBritish35146920001
    WALKER, John Dallow
    27 Thurleigh Road
    SW12 8UB London
    Director
    27 Thurleigh Road
    SW12 8UB London
    British38763500002
    WILLIAMS, Gareth, Mr.
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Director
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    United KingdomBritish120326750001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sg Leasing (March) 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 Number00775046
    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