Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SG LEASING (USD) LIMITED
Company Information for

SG LEASING (USD) LIMITED

ONE BANK STREET, CANARY WHARF, LONDON, E14 4SG,
Company Registration Number
02162304
Private Limited Company
Active

Company Overview

About Sg Leasing (usd) Ltd
SG LEASING (USD) LIMITED was founded on 1987-09-08 and has its registered office in London. The organisation's status is listed as "Active". Sg Leasing (usd) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SG LEASING (USD) LIMITED
 
Legal Registered Office
ONE BANK STREET
CANARY WHARF
LONDON
E14 4SG
Other companies in EC3N
 
Previous Names
SG LEASING (APRIL) LIMITED03/03/2014
TH CORPORATE FINANCE (1) LIMITED11/07/2013
LOMBARD CORPORATE FINANCE (JUNE 1) LIMITED15/12/2011
Filing Information
Company Number 02162304
Company ID Number 02162304
Date formed 1987-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:53:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG LEASING (USD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SG LEASING (USD) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARIE MADELINE BALINSKA JUNDZILL
Company Secretary 2011-12-15
STUART DONALD COOK
Director 2011-12-15
NICHOLAS MICHAEL DENT
Director 2013-03-20
STEPHEN LETHBRIDGE FOWLER
Director 2013-03-20
CHRISTOPHER ALAN HASTINGS
Director 2011-12-15
NEILL CHARLES PROUDFOOT
Director 2011-12-15
PAUL SHIELDS
Director 2018-03-19
LINDSAY GINNETTE SIDES
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALEXANDER NIMMO
Director 2011-12-15 2016-07-14
CAROLYN JEAN DOWN
Company Secretary 2005-11-18 2011-12-15
SHARON JILL CATERER
Director 2004-03-01 2011-12-15
PHILIP ANTONY CHEESMAN
Director 2011-01-24 2011-12-15
PAUL DENZIL JOHN SULLIVAN
Director 2011-09-19 2011-12-15
LAMBROS VARNAVIDES
Director 2008-07-31 2011-12-15
GRAHAM RICHARD LOCKER
Director 2008-07-31 2011-09-02
ANDREAS GEORGIOU
Director 2008-07-31 2010-12-10
PHILIP ANTHONY TUBB
Director 2004-05-19 2008-08-15
ALAN SINCLAIR DEVINE
Director 2007-07-19 2008-07-31
ADRIAN COLIN FARNELL
Director 2002-07-02 2008-07-31
TREVOR VAUGHAN CASTLEDINE
Director 2004-06-18 2007-07-19
MARINA LOUISE THOMAS
Company Secretary 2003-06-01 2005-11-18
DOMHNAL SLATTERY
Director 2004-03-18 2004-07-19
WILLIAM VAUGHAN LATTER
Director 2002-07-02 2004-06-07
NIGEL PEARCE
Director 2002-07-02 2004-03-18
GRAHAM COLIN CLEMETT
Director 2003-06-01 2004-02-29
ANGELA MARY CUNNINGHAM
Company Secretary 2002-07-02 2003-05-31
CHRISTOPHER PAUL SULLIVAN
Director 2002-07-02 2003-05-31
MARINA LOUISE THOMAS
Company Secretary 2002-03-12 2002-07-01
NIGEL TIMOTHY JOHN CLIBBENS
Director 1999-01-01 2002-07-01
CAROLYN JEAN WHITTAKER
Company Secretary 2001-06-01 2002-03-11
HEIDI ELIZABETH BROMLEY
Company Secretary 1995-11-09 2001-05-31
MICHAEL BRIAN
Director 1995-03-22 1998-12-31
JOHN CHARLTON BARNES
Company Secretary 1992-07-14 1995-11-09
COLIN WILLIAM FINNERTY
Director 1992-03-27 1995-03-22
MARGARET JANET EVANS
Company Secretary 1992-03-27 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DONALD COOK SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Director 2017-02-13 CURRENT 1989-04-28 Liquidation
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2017-02-13 CURRENT 1989-07-25 Liquidation
STUART DONALD COOK SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
STUART DONALD COOK SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
STUART DONALD COOK SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
STUART DONALD COOK SG LEASING (JUNE) LIMITED Director 2015-09-30 CURRENT 1986-04-15 Active
STUART DONALD COOK SG LEASING IX Director 2015-09-30 CURRENT 1986-09-05 Active
STUART DONALD COOK SGFLD LIMITED Director 2015-09-30 CURRENT 2000-10-26 Liquidation
STUART DONALD COOK SG LEASING (CENTRAL 1) LIMITED Director 2015-09-30 CURRENT 2000-11-08 Liquidation
STUART DONALD COOK SG TITANIUM LIMITED Director 2015-09-30 CURRENT 2000-11-08 Active
STUART DONALD COOK SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
STUART DONALD COOK SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
STUART DONALD COOK TH INVESTMENTS (HONG KONG) 2 LIMITED Director 2013-07-15 CURRENT 2013-07-01 Active
STUART DONALD COOK SG FINANCIAL SERVICES LIMITED Director 2010-02-01 CURRENT 1987-11-20 Liquidation
STUART DONALD COOK SG LEASING (MARCH) LIMITED Director 2010-02-01 CURRENT 1963-09-25 Active
STUART DONALD COOK HORDLE FINANCE B.V. Director 2009-08-20 CURRENT 2009-08-06 Active
STUART DONALD COOK BRIGANTIA INVESTMENTS B.V. Director 2009-01-20 CURRENT 2006-12-06 Active
STUART DONALD COOK TYNEVOR B.V. Director 2006-10-26 CURRENT 2005-12-29 Active
STUART DONALD COOK BRIDGEVIEW II LIMITED Director 2006-07-13 CURRENT 2005-08-02 Active
STUART DONALD COOK ACR Director 2006-01-12 CURRENT 1970-07-29 Active
NICHOLAS MICHAEL DENT SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
NICHOLAS MICHAEL DENT SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
NICHOLAS MICHAEL DENT SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
NICHOLAS MICHAEL DENT SG UK MP TRUSTEE COMPANY LIMITED Director 2011-03-04 CURRENT 2007-04-12 Active
NICHOLAS MICHAEL DENT MARS MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT EIFFEL LIMITED Director 2007-06-29 CURRENT 2002-05-16 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (JUNE) LIMITED Director 2004-09-20 CURRENT 1986-04-15 Active
NICHOLAS MICHAEL DENT SG LEASING IX Director 2004-09-20 CURRENT 1986-09-05 Active
NICHOLAS MICHAEL DENT SG LEASING XII Director 2004-09-20 CURRENT 1987-10-09 Liquidation
NICHOLAS MICHAEL DENT SGFLD LIMITED Director 2004-09-20 CURRENT 2000-10-26 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (CENTRAL 1) LIMITED Director 2004-09-20 CURRENT 2000-11-08 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (MARCH) LIMITED Director 2004-09-20 CURRENT 1963-09-25 Active
NICHOLAS MICHAEL DENT SG LEASING (DECEMBER) LIMITED Director 2004-09-20 CURRENT 1975-07-18 Liquidation
NICHOLAS MICHAEL DENT SG TITANIUM LIMITED Director 2004-09-20 CURRENT 2000-11-08 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
STEPHEN LETHBRIDGE FOWLER SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
STEPHEN LETHBRIDGE FOWLER SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
STEPHEN LETHBRIDGE FOWLER FOWLER FOREST FARM LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
STEPHEN LETHBRIDGE FOWLER MARS MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
STEPHEN LETHBRIDGE FOWLER SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
STEPHEN LETHBRIDGE FOWLER SG LEASING (JUNE) LIMITED Director 2008-12-16 CURRENT 1986-04-15 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING IX Director 2008-12-16 CURRENT 1986-09-05 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING XII Director 2008-12-16 CURRENT 1987-10-09 Liquidation
STEPHEN LETHBRIDGE FOWLER SGFLD LIMITED Director 2008-12-16 CURRENT 2000-10-26 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (CENTRAL 1) LIMITED Director 2008-12-16 CURRENT 2000-11-08 Liquidation
STEPHEN LETHBRIDGE FOWLER EIFFEL LIMITED Director 2008-12-16 CURRENT 2002-05-16 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (MARCH) LIMITED Director 2008-12-16 CURRENT 1963-09-25 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (DECEMBER) LIMITED Director 2008-12-16 CURRENT 1975-07-18 Liquidation
STEPHEN LETHBRIDGE FOWLER SG TITANIUM LIMITED Director 2008-12-16 CURRENT 2000-11-08 Active
CHRISTOPHER ALAN HASTINGS SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
CHRISTOPHER ALAN HASTINGS TH LEASING (JUNE) LIMITED Director 2012-02-16 CURRENT 2003-12-05 Dissolved 2017-06-22
CHRISTOPHER ALAN HASTINGS TH STRUCTURED ASSET FINANCE LIMITED Director 2011-09-21 CURRENT 1995-04-28 Dissolved 2017-06-22
CHRISTOPHER ALAN HASTINGS TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Director 2009-08-07 CURRENT 1989-04-28 Liquidation
CHRISTOPHER ALAN HASTINGS TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2009-08-07 CURRENT 1989-07-25 Liquidation
NEILL CHARLES PROUDFOOT SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
NEILL CHARLES PROUDFOOT SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
NEILL CHARLES PROUDFOOT SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
NEILL CHARLES PROUDFOOT SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
NEILL CHARLES PROUDFOOT TH INVESTMENTS (HONG KONG) 2 LIMITED Director 2015-09-25 CURRENT 2013-07-01 Active
NEILL CHARLES PROUDFOOT TYNEVOR B.V. Director 2015-07-17 CURRENT 2005-12-29 Active
NEILL CHARLES PROUDFOOT BRIGANTIA INVESTMENTS B.V. Director 2014-08-06 CURRENT 2006-12-06 Active
NEILL CHARLES PROUDFOOT TH LEASING (JUNE) LIMITED Director 2012-02-16 CURRENT 2003-12-05 Dissolved 2017-06-22
NEILL CHARLES PROUDFOOT TH STRUCTURED ASSET FINANCE LIMITED Director 2011-09-21 CURRENT 1995-04-28 Dissolved 2017-06-22
NEILL CHARLES PROUDFOOT HORDLE FINANCE B.V. Director 2010-09-03 CURRENT 2009-08-06 Active
PAUL SHIELDS SG LEASING (JUNE) LIMITED Director 2018-03-19 CURRENT 1986-04-15 Active
PAUL SHIELDS SG LEASING IX Director 2018-03-19 CURRENT 1986-09-05 Active
PAUL SHIELDS SG LEASING (ASSETS) LIMITED Director 2018-03-19 CURRENT 1986-09-22 Active
PAUL SHIELDS SGFLD LIMITED Director 2018-03-19 CURRENT 2000-10-26 Liquidation
PAUL SHIELDS SG LEASING (CENTRAL 1) LIMITED Director 2018-03-19 CURRENT 2000-11-08 Liquidation
PAUL SHIELDS SG (MARITIME) LEASING LIMITED Director 2018-03-19 CURRENT 2001-07-16 Active
PAUL SHIELDS SG LEASING (RUBY) LIMITED Director 2018-03-19 CURRENT 2004-02-09 Active - Proposal to Strike off
PAUL SHIELDS SG LEASING (GEMS) LIMITED Director 2018-03-19 CURRENT 2004-02-09 Active
PAUL SHIELDS SG LEASING (SAPPHIRE) LIMITED Director 2018-03-19 CURRENT 2004-02-10 Active - Proposal to Strike off
PAUL SHIELDS SG LEASING (MARCH) LIMITED Director 2018-03-19 CURRENT 1963-09-25 Active
PAUL SHIELDS SG LEASING (UTILITIES) LIMITED Director 2018-03-19 CURRENT 1978-04-21 Liquidation
PAUL SHIELDS SG TITANIUM LIMITED Director 2018-03-19 CURRENT 2000-11-08 Active
LINDSAY GINNETTE SIDES LNG INVESTMENT 2 LIMITED Director 2017-12-14 CURRENT 2012-04-27 Liquidation
LINDSAY GINNETTE SIDES LNG INVESTMENT 1 LIMITED Director 2017-12-14 CURRENT 2012-04-27 Liquidation
LINDSAY GINNETTE SIDES SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
LINDSAY GINNETTE SIDES SG LEASING (RUBY) LIMITED Director 2017-01-16 CURRENT 2004-02-09 Active - Proposal to Strike off
LINDSAY GINNETTE SIDES SG LEASING (GEMS) LIMITED Director 2017-01-16 CURRENT 2004-02-09 Active
LINDSAY GINNETTE SIDES SG LEASING (SAPPHIRE) LIMITED Director 2017-01-16 CURRENT 2004-02-10 Active - Proposal to Strike off
LINDSAY GINNETTE SIDES SG LEASING (JUNE) LIMITED Director 2016-08-12 CURRENT 1986-04-15 Active
LINDSAY GINNETTE SIDES SG LEASING IX Director 2016-08-12 CURRENT 1986-09-05 Active
LINDSAY GINNETTE SIDES SG LEASING (ASSETS) LIMITED Director 2016-08-12 CURRENT 1986-09-22 Active
LINDSAY GINNETTE SIDES SGFLD LIMITED Director 2016-08-12 CURRENT 2000-10-26 Liquidation
LINDSAY GINNETTE SIDES SG LEASING (CENTRAL 1) LIMITED Director 2016-08-12 CURRENT 2000-11-08 Liquidation
LINDSAY GINNETTE SIDES SG LEASING (MARCH) LIMITED Director 2016-08-12 CURRENT 1963-09-25 Active
LINDSAY GINNETTE SIDES SG LEASING (UTILITIES) LIMITED Director 2016-08-12 CURRENT 1978-04-21 Liquidation
LINDSAY GINNETTE SIDES SG TITANIUM LIMITED Director 2016-08-12 CURRENT 2000-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Director's details changed for Mr Nicholas Michael Dent on 2024-04-02
2024-04-08Termination of appointment of Catherine Marie Madeline Balinska Jundzill on 2024-04-03
2024-02-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN LETHBRIDGE FOWLER
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021623040012
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-02CH01Director's details changed for Mr. Christopher Alan Hastings on 2019-11-18
2019-11-29CH01Director's details changed for Mr. Christopher Alan Hastings on 2019-11-18
2019-11-29CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE MARIE MADELINE BALINSKA JUNDZILL on 2019-11-18
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHIELDS
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART DONALD COOK
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-20CH01Director's details changed for Mr Stephen Lethbridge Fowler on 2018-09-20
2018-03-19AP01DIRECTOR APPOINTED MR. PAUL SHIELDS
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021623040003
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021623040005
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021623040004
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021623040006
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 643.75;USD 10000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-12CH01Director's details changed for Mr. Stuart Donald Cook on 2016-08-26
2016-08-12AP01DIRECTOR APPOINTED MRS. LINDSAY GINNETTE SIDES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK NIMMO
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 643.75;USD 10000
2015-10-22AR0130/09/15 FULL LIST
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DONALD COOK / 11/08/2014
2015-08-11AUDAUDITOR'S RESIGNATION
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021623040007
2015-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021623040008
2015-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021623040010
2015-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021623040009
2015-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021623040011
2015-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021623040012
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL CHARLES PROUDFOOT / 09/02/2015
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021623040004
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021623040003
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021623040006
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021623040005
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 643.75;USD 10000
2014-10-16AR0130/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03RES15CHANGE OF NAME 28/02/2014
2014-03-03CERTNMCOMPANY NAME CHANGED SG LEASING (APRIL) LIMITED CERTIFICATE ISSUED ON 03/03/14
2014-03-03AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL CHARLES PROUDFOOT / 10/01/2014
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN HASTINGS / 12/01/2012
2014-02-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 643.75;USD 10000
2013-10-23AR0130/09/13 FULL LIST
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2013-10-17ANNOTATIONClarification
2013-10-17RP04SECOND FILING FOR FORM AP01
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DONALD COOK / 14/08/2013
2013-09-19AAFULL ACCOUNTS MADE UP TO 16/12/12
2013-07-11RES15CHANGE OF NAME 28/06/2013
2013-07-11CERTNMCOMPANY NAME CHANGED TH CORPORATE FINANCE (1) LIMITED CERTIFICATE ISSUED ON 11/07/13
2013-04-26AA01CURRSHO FROM 16/12/2013 TO 30/04/2013
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-21AP01DIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER
2013-03-20AP01DIRECTOR APPOINTED MR. NICHOLAS MICHAEL DENT
2013-01-30AAFULL ACCOUNTS MADE UP TO 16/12/11
2012-10-02AR0130/09/12 FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2012-09-28AA01PREVEXT FROM 15/12/2011 TO 16/12/2011
2012-09-18AAFULL ACCOUNTS MADE UP TO 14/12/11
2012-09-06AA01PREVSHO FROM 31/12/2011 TO 15/12/2011
2012-05-23AA01PREVSHO FROM 14/12/2012 TO 31/12/2011
2012-05-08AA01PREVSHO FROM 30/06/2012 TO 14/12/2011
2012-04-18AR0126/03/12 FULL LIST
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2012-01-11RES13SECTION 175 CONFLICT OF INTEREST 06/01/2012
2012-01-11RES01ADOPT ARTICLES 06/01/2012
2012-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LAMBROS VARNAVIDES
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEESMAN
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN
2011-12-30AUDAUDITOR'S RESIGNATION
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM SG HOUSE 41 TOWER HILL LONDON EC3N 4SY ENGLAND
2011-12-19AP03SECRETARY APPOINTED CATHERINE MARIE MADELINE BALINSKA JUNDZILL
2011-12-19AP01DIRECTOR APPOINTED STUART DONALD COOK
2011-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN HASTINGS
2011-12-19AP01DIRECTOR APPOINTED NEILL CHARLES PROUDFOOT
2011-12-19AP01DIRECTOR APPOINTED MR MARK ALEXANDER NIMMO
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM THE QUADRANGLE THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PX
2011-12-15RES15CHANGE OF NAME 15/12/2011
2011-12-15CERTNMCOMPANY NAME CHANGED LOMBARD CORPORATE FINANCE (JUNE 1) LIMITED CERTIFICATE ISSUED ON 15/12/11
2011-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011
2011-09-30AP01DIRECTOR APPOINTED MR PAUL DENZIL JOHN SULLIVAN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKER
2011-04-18AR0126/03/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED PHILIP ANTONY CHEESMAN
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORGIOU
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-22AR0126/03/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-15363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to SG LEASING (USD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SG LEASING (USD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-13 Outstanding SOCIETE GENERALE
2015-02-13 Outstanding SOCIETE GENERALE
2015-02-13 Outstanding SOCIETE GENERALE
2015-02-13 Outstanding SOCIETE GENERALE
2015-02-13 Outstanding SOCIETE GENERALE
2015-02-13 Outstanding SOCIETE GENERALE
2014-12-22 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
2014-12-22 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
2014-12-22 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
2014-12-22 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
STATUTORY MORTGAGE 2011-12-15 Satisfied VERMINTINO SHIPPING INC
DEED OF COVENANTS 2011-12-15 Satisfied VERMINTINO SHIPPING INC
Intangible Assets
Patents
We have not found any records of SG LEASING (USD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG LEASING (USD) LIMITED
Trademarks
We have not found any records of SG LEASING (USD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG LEASING (USD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as SG LEASING (USD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SG LEASING (USD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SG LEASING (USD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SG LEASING (USD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.