SG LEASING (ASSETS) LIMITED

SG LEASING (ASSETS) LIMITED

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

    Company NameSG LEASING (ASSETS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02057203
    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 (ASSETS) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SG LEASING (ASSETS) 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 (ASSETS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCLAYS LEASING (NO.3) LIMITEDSep 22, 1986Sep 22, 1986

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

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    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

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Louise Delaney as a secretary on Sep 26, 2024

    2 pagesAP03

    Termination of appointment of Catherine Balinska-Jundzill as a secretary on Apr 03, 2024

    1 pagesTM02

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

    2 pagesCH01

    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

    32 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Notification of Sg Leasing (March) Limited as a person with significant control on Dec 16, 2021

    2 pagesPSC02

    Cessation of Société Générale as a person with significant control on Dec 16, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Register inspection address has been changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG

    1 pagesAD02

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to One Bank Street Canary Wharf London E14 4SG on Nov 18, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Who are the officers of SG LEASING (ASSETS) 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
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    191477380001
    DELANEY, Louise
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    327667270001
    MCMILLAN, Richard John
    17 Hawthorn Close
    Colden Common
    SO21 1UX Winchester
    Hampshire
    Secretary
    17 Hawthorn Close
    Colden Common
    SO21 1UX Winchester
    Hampshire
    British68601920001
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    ABLITT, Denis Raymond
    Woodcocks
    38 Park Avenue, Old Basing
    RG24 7HT Basingstoke
    Hampshire
    Director
    Woodcocks
    38 Park Avenue, Old Basing
    RG24 7HT Basingstoke
    Hampshire
    British71782000001
    AKRAM, Mohammed
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish169142800001
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    BOX, Sarah
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Director
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    British47381630004
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritish2444200001
    CLARK, Thomas Martin
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    Director
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    British5529800001
    COOK, Stuart Donald
    c/o C/O Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o C/O Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    United KingdomBritish191477240004
    DOWDING, Eric Robert
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    Director
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    British46728970001
    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
    HARE, Darren Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish147858890001
    HILLS, Richard Allan
    11 Countess Gardens
    Littledown
    BH7 7RR Bournemouth
    Dorset
    Director
    11 Countess Gardens
    Littledown
    BH7 7RR Bournemouth
    Dorset
    United KingdomBritish71778800001
    HUCKLE, Jonathan Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish163223760001
    LEATHER, Jonathan Terence
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish69140360004
    MACINTOSH, Gordon Paterson
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    Director
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    British25737780001
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British68601920003
    NIMMO, Mark Alexander
    c/o C/O Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o C/O Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    EnglandBritish191476920001
    RIDOUT, Thomas Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish155056490001
    ROWAN, Charles Paul
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    Director
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    British49237910001
    ROWBERRY, Duncan John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish49237880004
    SHIELDS, Paul
    c/o C/O Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    Director
    c/o C/O Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    EnglandBritish244361960001
    SIDES, Lindsay Ginnette
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish212141970001
    SILCOCK, Frank Avis
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    Director
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    British32895910001
    SIMPSON, Gavin John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish149333050001
    WATSON, Hazel Anne Marie
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandIrish122291210001
    WEAL, Barry
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    Director
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    British40203100001
    WEAVING, John Martin
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    Director
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    British58523120001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Dec 16, 2021
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    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.
    Société Générale
    Boulevard Haussmann
    75009 Paris
    29
    France
    Apr 06, 2016
    Boulevard Haussmann
    75009 Paris
    29
    France
    Yes
    Legal FormSociété Anonyme (French Public Limited Company)
    Country RegisteredFrance
    Legal AuthorityFrench Monetary And Financial Code And French Commercial Code
    Place RegisteredRegistre Du Commerce Et Des Sociétés - Greffe Du Tribunal De Commerce De Paris (Infogreffe - Les Greffes Des Tribunaux De Commerce)
    Registration Number552 120 222 00013 (Trade Register: 552 120 222 R.C.S. Paris)
    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