SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED

SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED

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

    Company NameSG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02202418
    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 HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SG HEALTHCARE BENEFITS TRUSTEE COMPANY 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 HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOCIETE GENERALE TRUST MANAGEMENT LIMITEDApr 06, 1988Apr 06, 1988
    PAVEWIDE LIMITEDDec 03, 1987Dec 03, 1987

    What are the latest accounts for SG HEALTHCARE BENEFITS TRUSTEE COMPANY 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 HEALTHCARE BENEFITS TRUSTEE COMPANY 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 HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Higgins as a director on Jan 24, 2025

    1 pagesTM01

    Appointment of Mrs Emma Steck as a director on Nov 27, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Director's details changed for Ms. Rebecca Jane Welham on Sep 28, 2024

    2 pagesCH01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Change of details for Société Générale Investments (U.K.) Limited as a person with significant control on Nov 18, 2019

    2 pagesPSC05

    Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on Apr 03, 2024

    1 pagesTM02

    Appointment of Ms. Lindsay Ginnette Sides as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Sarah Jane Linstead as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Senda Zaiane as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Hester as a director on Mar 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Appointment of Ms. Rebecca Jane Welham as a director on Oct 29, 2020

    2 pagesAP01

    Termination of appointment of Graham Anthony Bellamy Clark as a director on Jun 26, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

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

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Who are the officers of SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDES, Lindsay Ginnette
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish212141970001
    STECK, Emma
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish330400570001
    WELHAM, Rebecca Jane, Ms.
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish275927860002
    ZAIANE, Senda
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandFrench307408490001
    ATKINS, Clive Richard
    Flat 4 Albany
    20 St Johns Avenue Putney
    SW15 2AA London
    Secretary
    Flat 4 Albany
    20 St Johns Avenue Putney
    SW15 2AA London
    British52018760001
    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
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secretary
    36 Spencer Road
    SW18 2SW London
    British33420600001
    ATKINS, Clive Richard
    Flat 4 Albany
    20 St Johns Avenue Putney
    SW15 2AA London
    Director
    Flat 4 Albany
    20 St Johns Avenue Putney
    SW15 2AA London
    British52018760001
    BATAILLE, Alain
    47 Onslow Square
    SW7 3LR London
    Director
    47 Onslow Square
    SW7 3LR London
    French79407390001
    BUFFET, Alex Jaques Guy
    37 Alexandra Court
    171/175 Queensgate
    SW7 5HQ London
    Director
    37 Alexandra Court
    171/175 Queensgate
    SW7 5HQ London
    French37269510001
    CHANDLER, Stuart Rodwell
    Flat 3
    11 Vine Street
    EC1R 5DX London
    Director
    Flat 3
    11 Vine Street
    EC1R 5DX London
    British59605380001
    CLARK, Graham Anthony Bellamy, Mr.
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritish70868310001
    COUSLAND, Gregory William
    Flat 31 181 Vauxhall Bridge Road
    SW1V 1ER London
    Director
    Flat 31 181 Vauxhall Bridge Road
    SW1V 1ER London
    American125588030001
    FISHER, Ian James
    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 KingdomBritish137320180001
    FLAIS, Jean Pierre
    Orion Holborn/Covent Garden
    94-99 High Holborn
    WC1 6LF London
    Director
    Orion Holborn/Covent Garden
    94-99 High Holborn
    WC1 6LF London
    French61299880001
    FREISZMUTH-LAGNIER, Gerard
    37 Alexandra Court
    SW7 5HQ London
    Director
    37 Alexandra Court
    SW7 5HQ London
    British9438490002
    GELIN, Patrick
    32 Brunswick Gardens
    W8 4AL London
    Director
    32 Brunswick Gardens
    W8 4AL London
    French61283840001
    GERARD, Thierry
    5 Cambridge Place
    W8 5PB London
    Director
    5 Cambridge Place
    W8 5PB London
    French33420560001
    GRIFFIN, Deborah Ann
    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 KingdomBritish172027880001
    HAYAB, Abderrahman
    5 Cambridge Place
    W8 5PB London
    Director
    5 Cambridge Place
    W8 5PB London
    French47193790001
    HESTER, Timothy James
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritish177438480001
    HIGGINS, Benjamin, Mr.
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritish206391110001
    HOLMES, Nigel, 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 KingdomBritish134699300001
    KING, Shaun Gavin
    19 Princes Road
    Royal Eastwood Park
    RH1 6JG Redhill
    Surrey
    Director
    19 Princes Road
    Royal Eastwood Park
    RH1 6JG Redhill
    Surrey
    EnglandBritish328049760002
    LAGNY, Bertrand, 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 KingdomFrench165119550001
    LAMY, Hubert, Dir
    18 Harcourt Terrace
    SW10 9JR London
    Director
    18 Harcourt Terrace
    SW10 9JR London
    French33420550001
    LINSTEAD, Sarah Jane
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritish188177640001
    LUCHINI, Francis Gerard
    9 Hollis Lock
    CM2 6RR Chelmsford
    Essex
    Director
    9 Hollis Lock
    CM2 6RR Chelmsford
    Essex
    United KingdomBritish51808440001
    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
    PAGNI, Patrick Robert Marie
    24 Thurloe Square
    SW7 2SD London
    Director
    24 Thurloe Square
    SW7 2SD London
    French33420570003
    POTTER, Robert William
    101 Vanilla & Sesame Court
    Butlers Wharf Curlew Street
    SE1 2NP London
    Director
    101 Vanilla & Sesame Court
    Butlers Wharf Curlew Street
    SE1 2NP London
    United KingdomBritish205132150001
    WARREN, Elizabeth Dorcas
    27 Molyneux Place
    Molyneux Park Road
    TN4 8DQ Tunbridge Wells
    Kent
    Director
    27 Molyneux Place
    Molyneux Park Road
    TN4 8DQ Tunbridge Wells
    Kent
    United KingdomBritish83936540001

    Who are the persons with significant control of SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Société Générale Investments (U.K.) Limited
    Bank Street
    E14 4SG London
    One
    England
    Apr 06, 2016
    Bank Street
    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 Number00223382
    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