SG LEASING (ASSETS) LIMITED
Overview
| Company Name | SG LEASING (ASSETS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02057203 |
| 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 (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 Address | No |
What were the previous names of SG LEASING (ASSETS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARCLAYS LEASING (NO.3) LIMITED | Sep 22, 1986 | Sep 22, 1986 |
What are the latest accounts for SG LEASING (ASSETS) 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 (ASSETS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for SG LEASING (ASSETS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Termination of appointment of Louise Delaney as a secretary on Nov 21, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Louise Delaney as a secretary on Sep 26, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Balinska-Jundzill as a secretary on Apr 03, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Nicholas Michael Dent on Apr 02, 2024 | 2 pages | CH01 | ||
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 | 32 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||
Notification of Sg Leasing (March) Limited as a person with significant control on Dec 16, 2021 | 2 pages | PSC02 | ||
Cessation of Société Générale as a person with significant control on Dec 16, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Who are the officers of SG LEASING (ASSETS) 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 | Secretary | Canary Wharf E14 4SG London One Bank Street England | 191477380001 | |||||||
| DELANEY, Louise | Secretary | Canary Wharf E14 4SG London One Bank Street England | 327667270001 | |||||||
| MCMILLAN, Richard John | Secretary | 17 Hawthorn Close Colden Common SO21 1UX Winchester Hampshire | British | 68601920001 | ||||||
| SHOOLBRED, Charles Frederick | Secretary | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| ABLITT, Denis Raymond | Director | Woodcocks 38 Park Avenue, Old Basing RG24 7HT Basingstoke Hampshire | British | 71782000001 | ||||||
| AKRAM, Mohammed | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 169142800001 | |||||
| BOOBYER, Christopher Leslie Richard | Director | 54 Lombard Street EC3P 3AH London | British | 92233050001 | ||||||
| BOX, Sarah | Director | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | 47381630004 | ||||||
| CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| COOK, Stuart Donald | Director | c/o C/O Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | United Kingdom | British | 191477240004 | |||||
| DOWDING, Eric Robert | Director | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | 46728970001 | ||||||
| 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 | |||||
| HARE, Darren Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 147858890001 | |||||
| HILLS, Richard Allan | Director | 11 Countess Gardens Littledown BH7 7RR Bournemouth Dorset | United Kingdom | British | 71778800001 | |||||
| HUCKLE, Jonathan Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 163223760001 | |||||
| LEATHER, Jonathan Terence | Director | 1 Churchill Place E14 5HP London | England | British | 69140360004 | |||||
| MACINTOSH, Gordon Paterson | Director | 7 Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | 25737780001 | ||||||
| MCMILLAN, Richard John | Director | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| NIMMO, Mark Alexander | Director | c/o C/O Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | England | British | 191476920001 | |||||
| RIDOUT, Thomas Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 155056490001 | |||||
| ROWAN, Charles Paul | Director | 32 Queens Park West Drive Queens Park BH8 9DD Bournemouth Dorset | British | 49237910001 | ||||||
| ROWBERRY, Duncan John | Director | 1 Churchill Place E14 5HP London | England | British | 49237880004 | |||||
| SHIELDS, Paul | Director | c/o C/O Group Legal House 41 Tower Hill EC3N 4SG London Sg | England | British | 244361960001 | |||||
| SIDES, Lindsay Ginnette | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 212141970001 | |||||
| SILCOCK, Frank Avis | Director | Charleston 74 Wellhouse Road Beech GU34 4AG Alton Hampshire | British | 32895910001 | ||||||
| SIMPSON, Gavin John | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 149333050001 | |||||
| WATSON, Hazel Anne Marie | Director | Churchill Place E14 5HP London 1 England | England | Irish | 122291210001 | |||||
| WEAL, Barry | Director | Orchard Gate Mill Lane Bramley GU5 0HW Guildford Surrey | British | 40203100001 | ||||||
| WEAVING, John Martin | Director | 57 Bridle Way Colehill BH21 2UP Wimborne Dorset | British | 58523120001 |
Who are the persons with significant control of SG LEASING (ASSETS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sg Leasing (March) Limited | Dec 16, 2021 | Canary Wharf E14 4SG London One Bank Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Société Générale | Apr 06, 2016 | Boulevard Haussmann 75009 Paris 29 France | Yes | ||||||||||
| |||||||||||||
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