SG (MARITIME) LEASING LIMITED

SG (MARITIME) LEASING LIMITED

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

    Company NameSG (MARITIME) LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04252674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SG (MARITIME) LEASING LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SG (MARITIME) LEASING LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SG (MARITIME) LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBSSAF (26) LIMITEDNov 21, 2017Nov 21, 2017
    SG (MARITIME) LEASING LIMITEDNov 21, 2017Nov 21, 2017
    RBSSAF (26) LIMITEDSep 30, 2005Sep 30, 2005
    TS4I (POWER RESOURCES 4) LIMITEDSep 13, 2001Sep 13, 2001
    TIMBERGLADE LIMITEDJul 16, 2001Jul 16, 2001

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from One Bank Street Canary Wharf London E14 4SG England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Feb 11, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 03, 2025

    LRESSP

    Termination of appointment of Lindsay Ginnette Sides as a director on Dec 17, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Appointment of Louise Delaney as a secretary on Sep 27, 2024

    2 pagesAP03

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Jan 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Full accounts made up to Jan 31, 2021

    29 pagesAA

    Full accounts made up to Nov 30, 2020

    29 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Nov 30, 2021 to Jan 31, 2021

    1 pagesAA01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 042526740018 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANEY, Louise
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    327690750001
    HASTINGS, Christopher Alan, Mr.
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish68475890002
    PROUDFOOT, Neill Charles
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish155380760003
    BALINSKA-JUNDZILL, Catherine Marie Madeleine
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    240364130001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    British35994320001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    RBS SECRETARIAL SERVICES LIMITED
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CATTO, Ivor Douglas
    12 Burns Drive
    SM7 1PN Banstead
    Surrey
    Director
    12 Burns Drive
    SM7 1PN Banstead
    Surrey
    United KingdomBritish87066030001
    CHEESMAN, Philip Antony
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    Director
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    EnglandBritish157812490001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish35994320001
    CLEMENTS, David Russell
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    Director
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    British22250060001
    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 KingdomBritish191477240004
    CUTHBERT, Richard Harry
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    Director
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    United KingdomBritish43573230002
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    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
    British88113470002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    ISAAC, Ian John
    4 San Luis Drive
    Chafford Hundred
    RM16 6LP Grays
    Essex
    Director
    4 San Luis Drive
    Chafford Hundred
    RM16 6LP Grays
    Essex
    EnglandBritish101367960001
    JOHNSON, Alan Piers
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    EnglandBritish155895050001
    LOCKER, Graham Richard
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    Director
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    British132992690001
    LONGSTAFF, Timothy William John
    Pear Tree House
    64 Frenchgate
    DL10 7AG Richmond
    North Yorkshire
    Director
    Pear Tree House
    64 Frenchgate
    DL10 7AG Richmond
    North Yorkshire
    United KingdomBritish76058470002
    MAYES, Emma-Marie
    41 Tower Hill
    EC3N 4SG London
    Sg House
    England
    Director
    41 Tower Hill
    EC3N 4SG London
    Sg House
    England
    United KingdomBritish258397370001
    MCCORMACK, Lisa Philomena
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    Director
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    United KingdomBritish62627440002
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    MORSE, Lee Robert
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    EnglandBritish141078840002
    MOSELING, Michael
    15 Flanchford Road
    Reigate Heath
    RH2 8AB Reigate
    Surrey
    Director
    15 Flanchford Road
    Reigate Heath
    RH2 8AB Reigate
    Surrey
    British76470870002
    MOSS, Mark Christopher
    Punter Folly
    Marsham Lane
    SL9 8HA Gerrards Cross
    Buckinghamshire
    Director
    Punter Folly
    Marsham Lane
    SL9 8HA Gerrards Cross
    Buckinghamshire
    British95832020002
    NELSON, Peter Hugh
    14 The Hilders
    Farm Lane
    KT21 1LS Ashtead
    Surrey
    Director
    14 The Hilders
    Farm Lane
    KT21 1LS Ashtead
    Surrey
    British48461020001
    PAYNE, Brian John
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish38688940001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    PRIESTMAN, Richard Mark
    31 Hove Park Villas
    BN3 6HH Hove
    Sussex
    Director
    31 Hove Park Villas
    BN3 6HH Hove
    Sussex
    EnglandBritish74412220002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Société Générale
    Boulevard Haussmann
    75009 Paris
    29
    France
    Nov 09, 2017
    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.
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Midlothian
    Apr 04, 2016
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Midlothian
    Yes
    Legal FormCompanies Act 1948
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc058013
    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.

    What are the latest statements on persons with significant control for SG (MARITIME) LEASING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 28, 2016Nov 09, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does SG (MARITIME) LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2025Due to be dissolved on
    Feb 03, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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