SG TITANIUM LIMITED
Overview
| Company Name | SG TITANIUM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04107055 |
| 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 TITANIUM LIMITED?
- Financial leasing (64910) / Financial and insurance activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SG TITANIUM 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 TITANIUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| SG LEASING (CENTRAL 3) LIMITED | Nov 08, 2000 | Nov 08, 2000 |
What are the latest accounts for SG TITANIUM 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 TITANIUM LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for SG TITANIUM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Louise Delaney as a secretary on Nov 21, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2025 with updates | 3 pages | CS01 | ||||||||||
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 updates | 4 pages | CS01 | ||||||||||
Cessation of Sg Leasing (March) Limited as a person with significant control on Nov 30, 2023 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Notification of Société Générale as a person with significant control on Nov 30, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Louise Delaney as a secretary on Sep 26, 2024 | 2 pages | AP03 | ||||||||||
Change of details for Sg Leasing (March) Limited as a person with significant control on Nov 18, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Nicholas Michael Dent on Apr 02, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on Apr 03, 2024 | 1 pages | TM02 | ||||||||||
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 | ||||||||||
Certificate of change of name Company name changed sg leasing (central 3) LIMITED\certificate issued on 29/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Who are the officers of SG TITANIUM 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 ('Kasia') Marie Madeleine | Secretary | Canary Wharf E14 4SG London One Bank Street England | British | 65878370001 | ||||||
| DELANEY, Louise | Secretary | Canary Wharf E14 4SG London One Bank Street England | 327667330001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BISHOP, Julian Kenneth, Mr. | Director | Wrenfield The Chase KT22 0HR Oxshott Surrey | England | British | 20351210002 | |||||
| COOK, Stuart Donald | Director | c/o Group Legal House 41, Tower Hill EC3N 4SG London Sg | United Kingdom | British | 191477240004 | |||||
| COXON, David | Director | c/o Group Legal House 41, Tower Hill EC3N 4SG London Sg United Kingdom | United Kingdom | British | 121539300001 | |||||
| FOWLER, Stephen Lethbridge | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 135237620002 | |||||
| HASTINGS, Christopher Alan | Director | Flat 11 Haverley 85-87 Worple Road SW19 4JH London | United Kingdom | British | 68475890001 | |||||
| MEAGHER, Patrick Joseph | Director | Sacombs Ash Sacombs Lane, Allens Green CM21 0LU Sawbridgeworth Hertfordshire | British | 62293450003 | ||||||
| MESNIL, Marc Rene | Director | 7 Rue D' Odessa FOREIGN 75014 Paris France | France | 75589840001 | ||||||
| NIMMO, Mark Alexander | Director | c/o Group Legal House 41, Tower Hill EC3N 4SG London Sg United Kingdom | England | British | 33420600001 | |||||
| SHIELDS, Paul | Director | 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 | |||||
| TAYLOR, Paul Richard | Director | Saint Aidans 70 Oak Hill Road TN13 1NT Sevenoaks Kent | British | 75085060001 | ||||||
| WILLLIAMS, Gareth, Mr. | Director | c/o Group Legal House 41, Tower Hill EC3N 4SG London Sg United Kingdom | United Kingdom | British | 129790020001 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of SG TITANIUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Société Générale | Nov 30, 2023 | Boulevard Haussmann 75009 Paris 29 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sg Leasing (March) Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 4SG London One England | 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