SG TITANIUM LIMITED

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

    Company NameSG TITANIUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04107055
    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 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 AddressNo

    What were the previous names of SG TITANIUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG LEASING (CENTRAL 3) LIMITEDNov 08, 2000Nov 08, 2000

    What are the latest accounts for SG TITANIUM 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 TITANIUM LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for SG TITANIUM LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM02

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

    6 pagesAA

    Confirmation statement made on Oct 06, 2025 with updates

    3 pagesCS01

    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 updates

    4 pagesCS01

    Cessation of Sg Leasing (March) Limited as a person with significant control on Nov 30, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Notification of Société Générale as a person with significant control on Nov 30, 2023

    2 pagesPSC02

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

    2 pagesAP03

    Change of details for Sg Leasing (March) Limited as a person with significant control on Nov 18, 2019

    2 pagesPSC05

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

    2 pagesCH01

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

    1 pagesTM02

    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

    Certificate of change of name

    Company name changed sg leasing (central 3) LIMITED\certificate issued on 29/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 29, 2023

    RES15

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Who are the officers of SG TITANIUM 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 ('Kasia') Marie Madeleine
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    British65878370001
    DELANEY, Louise
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    327667330001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BISHOP, Julian Kenneth, Mr.
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    Director
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    EnglandBritish20351210002
    COOK, Stuart Donald
    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
    United KingdomBritish191477240004
    COXON, David
    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 KingdomBritish121539300001
    FOWLER, Stephen Lethbridge
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish135237620002
    HASTINGS, Christopher Alan
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    Director
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    United KingdomBritish68475890001
    MEAGHER, Patrick Joseph
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    Director
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    British62293450003
    MESNIL, Marc Rene
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    Director
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    France75589840001
    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
    SHIELDS, Paul
    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
    EnglandBritish244361960001
    SIDES, Lindsay Ginnette
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish212141970001
    TAYLOR, Paul Richard
    Saint Aidans
    70 Oak Hill Road
    TN13 1NT Sevenoaks
    Kent
    Director
    Saint Aidans
    70 Oak Hill Road
    TN13 1NT Sevenoaks
    Kent
    British75085060001
    WILLLIAMS, Gareth, Mr.
    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 KingdomBritish129790020001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of SG TITANIUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Société Générale
    Boulevard Haussmann
    75009 Paris
    29
    France
    Nov 30, 2023
    Boulevard Haussmann
    75009 Paris
    29
    France
    No
    Legal FormSociete Anonyme (French Public Limited Company)
    Country RegisteredFrance
    Legal AuthorityFrench Monetary And Financial Code And French Commercial Code
    Place RegisteredRegistre Du Commerce Et Des Societes - 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.
    Sg Leasing (March) Limited
    Bank Street
    Canary Wharf
    E14 4SG London
    One
    England
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 4SG London
    One
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales (Companies Act 2006)
    Place RegisteredRegistrar Of Companies For England And Wales
    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.

    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