SG LEASING (USD) LIMITED

SG LEASING (USD) LIMITED

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

    Company NameSG LEASING (USD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02162304
    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 (USD) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

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

    Previous Company Names
    Company NameFromUntil
    SG LEASING (APRIL) LIMITEDJul 11, 2013Jul 11, 2013
    TH CORPORATE FINANCE (1) LIMITEDDec 15, 2011Dec 15, 2011
    LOMBARD CORPORATE FINANCE (JUNE 1) LIMITEDJul 04, 2002Jul 04, 2002
    AUSTIN ROVER FINANCE LIMITEDSep 01, 1989Sep 01, 1989
    ROVER FINANCE LIMITEDOct 27, 1987Oct 27, 1987
    DISTANTMIDDLE LIMITEDSep 08, 1987Sep 08, 1987

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

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

    2 pagesAP03

    Termination of appointment of Catherine Marie Madeline 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

    Termination of appointment of Stephen Lethbridge Fowler as a director on Feb 16, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Satisfaction of charge 021623040007 in full

    1 pagesMR04

    Satisfaction of charge 021623040008 in full

    1 pagesMR04

    Satisfaction of charge 021623040009 in full

    1 pagesMR04

    Satisfaction of charge 021623040010 in full

    1 pagesMR04

    Satisfaction of charge 021623040011 in full

    1 pagesMR04

    Satisfaction of charge 021623040012 in full

    1 pagesMR04

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Director's details changed for Mr. Christopher Alan Hastings on Nov 18, 2019

    2 pagesCH01

    Director's details changed for Mr. Christopher Alan Hastings on Nov 18, 2019

    2 pagesCH01

    Director's details changed for Mr Neill Charles Proudfoot on Nov 18, 2019

    2 pagesCH01

    Director's details changed for Mr. Christopher Alan Hastings on Nov 18, 2019

    2 pagesCH01

    Secretary's details changed for Catherine Marie Madeline Balinska Jundzill on Nov 18, 2019

    1 pagesCH03

    Who are the officers of SG LEASING (USD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANEY, Louise
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    327690920001
    DENT, Nicholas Michael
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritishManaging Director43922780003
    HASTINGS, Christopher Alan, Mr.
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritishBanker68475890002
    PROUDFOOT, Neill Charles
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritishBanker155380760003
    SIDES, Lindsay Ginnette, Ms.
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritishSolicitor212141970001
    BALINSKA JUNDZILL, Catherine Marie Madeline
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    British165400410001
    BARNES, John Charlton
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Secretary
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    British2951340001
    BROMLEY, Heidi Elizabeth
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    Secretary
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    British33605720003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WHITTAKER, Carolyn Jean
    13 Clare Cottages
    Bletchingley
    RH1 4RE Redhill
    Surrey
    Secretary
    13 Clare Cottages
    Bletchingley
    RH1 4RE Redhill
    Surrey
    British67499700001
    BRIAN, Michael
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    Director
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    BritishMd Lombard Motor Finance24633390001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    CATERER, Sharon Jill
    The Dormer
    Teddington
    GL20 8JA Tewkesbury
    Gloucestershire
    Director
    The Dormer
    Teddington
    GL20 8JA Tewkesbury
    Gloucestershire
    EnglandBritishAccountant15490360001
    CHEESMAN, Philip Antony
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    Director
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    EnglandBritishHead Of Investor Solutions, Shipping157812490001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritishFinance Director123744930001
    CLIBBENS, Nigel Timothy John
    173 Kineton Green Road
    B92 7EQ Solihull
    West Midlands
    Director
    173 Kineton Green Road
    B92 7EQ Solihull
    West Midlands
    BritishChartered Accountant143872750001
    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 KingdomBritishBanker191477240004
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    BritishHead Of Risk & Portfolio Manag96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    FINNERTY, Colin William
    Sayers House Sayers Common
    BN6 9HU Hassocks
    West Sussex
    Director
    Sayers House Sayers Common
    BN6 9HU Hassocks
    West Sussex
    BritishDirector52209790001
    FOWLER, Stephen Lethbridge
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritishTransaction & Debt Advisory Director135237620002
    GEORGIOU, Andreas
    Little Hallingbury
    Bishops Stortford
    CM22 7RJ Herts
    The Lodge, Goose Lane
    England
    Director
    Little Hallingbury
    Bishops Stortford
    CM22 7RJ Herts
    The Lodge, Goose Lane
    England
    BritishBank Official88113470002
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    BritishBank Official52914600004
    LOCKER, Graham Richard
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    Director
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    BritishBank Official132992690001
    NIMMO, Mark Alexander
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Director
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    EnglandBritishSolicitor33420600001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritishBanker63084840002
    SHIELDS, Paul, Mr.
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    EnglandBritishSolicitor244361960001
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrishAircraft Financier154385180001
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritishAccountant Banker67033830004
    SULLIVAN, Paul Denzil John
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritishBanker111421900001
    TUBB, Philip Anthony
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    Director
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    BritishFinancier98115740001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Société Générale
    Boulevard Haussmann
    75009 Paris
    29
    France
    Apr 06, 2016
    Boulevard Haussmann
    75009 Paris
    29
    France
    No
    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