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

SG (MARITIME) LEASING LIMITED

One Bank Street, Canary Wharf, London, E14 4SG,
Company Registration Number
04252674
Private Limited Company
Active

Company Overview

About Sg (maritime) Leasing Ltd
SG (MARITIME) LEASING LIMITED was founded on 2001-07-16 and has its registered office in London. The organisation's status is listed as "Active". Sg (maritime) Leasing 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 (MARITIME) LEASING LIMITED
 
Legal Registered Office
One Bank Street
Canary Wharf
London
E14 4SG
Other companies in GL50
 
Previous Names
RBSSAF (26) LIMITED08/12/2017
SG (MARITIME) LEASING LIMITED21/11/2017
RBSSAF (26) LIMITED21/11/2017
TS4I (POWER RESOURCES 4) LIMITED30/09/2005
Filing Information
Company Number 04252674
Company ID Number 04252674
Date formed 2001-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts FULL
Last Datalog update: 2024-06-12 16:25:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG (MARITIME) LEASING 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 (MARITIME) LEASING LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2017-11-09
STUART DONALD COOK
Director 2017-11-09
CHRISTOPHER ALAN HASTINGS
Director 2017-11-09
NEILL CHARLES PROUDFOOT
Director 2017-11-09
PAUL SHIELDS
Director 2018-03-19
LINDSAY GINNETTE SIDES
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-31 2017-11-09
DAVID GERALD HARRIS
Director 2017-07-31 2017-11-09
EMMA-MARIE MAYES
Director 2017-07-31 2017-11-09
LEE ROBERT MORSE
Director 2017-09-18 2017-11-09
SHARON JILL CATERER
Director 2005-10-04 2017-08-31
ALAN PIERS JOHNSON
Director 2017-02-28 2017-07-31
NEIL JASON MCDAID
Director 2017-02-28 2017-07-31
PHILIP ANTONY CHEESMAN
Director 2011-01-24 2017-02-28
CAROLYN JEAN WHITTAKER
Company Secretary 2005-11-18 2012-10-31
GRAHAM RICHARD LOCKER
Director 2008-07-31 2011-09-02
ANDREAS GEORGIOU
Director 2008-07-31 2010-12-10
ALAN SINCLAIR DEVINE
Director 2007-07-19 2008-07-31
ADRIAN COLIN FARNELL
Director 2005-10-04 2008-07-31
TREVOR VAUGHAN CASTLEDINE
Director 2005-10-04 2007-07-19
MARINA LOUISE THOMAS
Company Secretary 2004-10-04 2005-11-18
IAN JOHN ISAAC
Director 2004-10-04 2005-10-03
MARK CHRISTOPHER MOSS
Director 2004-02-02 2005-10-03
TIMOTHY WILLIAM JOHN LONGSTAFF
Director 2004-10-01 2005-04-05
LISA PHILOMENA MCCORMACK
Director 2004-10-04 2005-04-05
ANGELA MARY CUNNINGHAM
Company Secretary 2001-12-05 2004-10-04
MICHAEL MOSELING
Director 2002-04-24 2004-10-04
IVOR DOUGLAS CATTO
Director 2003-04-23 2004-10-01
NIGEL PEARCE
Director 2001-12-05 2004-02-02
PETER HUGH NELSON
Director 2002-04-24 2003-04-17
DAVID RUSSELL CLEMENTS
Director 2001-12-05 2002-04-24
RICHARD HARRY CUTHBERT
Director 2001-12-05 2002-03-19
MAUREEN ANNE CHILDS
Company Secretary 2001-07-16 2001-12-05
MAUREEN ANNE CHILDS
Director 2001-07-16 2001-12-05
BRIAN JOHN PAYNE
Director 2001-07-16 2001-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LEASING (USD) LIMITED Director 2011-12-15 CURRENT 1987-09-08 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
CHRISTOPHER ALAN HASTINGS TH LEASING (JUNE) LIMITED Director 2012-02-16 CURRENT 2003-12-05 Dissolved 2017-06-22
CHRISTOPHER ALAN HASTINGS SG LEASING (USD) LIMITED Director 2011-12-15 CURRENT 1987-09-08 Active
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 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 SG LEASING (USD) LIMITED Director 2011-12-15 CURRENT 1987-09-08 Active
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 SG LEASING (USD) LIMITED Director 2018-03-19 CURRENT 1987-09-08 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 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 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 SG LEASING (USD) LIMITED Director 2016-08-12 CURRENT 1987-09-08 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
2024-06-12CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-08-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-02AA01Current accounting period extended from 31/01/22 TO 31/03/22
2021-09-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-09-08FULL ACCOUNTS MADE UP TO 30/11/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-29AA01Current accounting period shortened from 30/11/21 TO 31/01/21
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042526740021
2020-11-26AA01Current accounting period shortened from 31/12/20 TO 30/11/20
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHIELDS
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART DONALD COOK
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAFULL ACCOUNTS MADE UP TO 08/11/17
2018-09-28AA01Previous accounting period shortened from 08/11/18 TO 31/12/17
2018-07-30AUDAUDITOR'S RESIGNATION
2018-06-13RES13Resolutions passed:
  • Appoint auditors 01/06/2018
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 2;USD 100
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG England
2018-03-19AP01DIRECTOR APPOINTED MR. PAUL SHIELDS
2018-03-14PSC09Withdrawal of a person with significant control statement on 2018-03-14
2018-03-14PSC07CESSATION OF ROYAL BANK LEASING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-14PSC02Notification of Société Générale as a person with significant control on 2017-11-09
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM Sg House 41 Tower Hill London EC3N 4SG England
2017-12-08RES15CHANGE OF COMPANY NAME 06/12/20
2017-12-08CERTNMCOMPANY NAME CHANGED RBSSAF (26) LIMITED CERTIFICATE ISSUED ON 08/12/17
2017-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-08CERTNMCOMPANY NAME CHANGED RBSSAF (26) LIMITED CERTIFICATE ISSUED ON 08/12/17
2017-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-24AA01Previous accounting period shortened from 31/12/17 TO 08/11/17
2017-11-22TM02Termination of appointment of Rbs Secretarial Services Limited on 2017-11-09
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA-MARIE MAYES
2017-11-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN HASTINGS
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX
2017-11-21RES15CHANGE OF NAME 09/11/2017
2017-11-21CERTNMCOMPANY NAME CHANGED SG (MARITIME) LEASING LIMITED CERTIFICATE ISSUED ON 21/11/17
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROULSTON
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE MORSE
2017-11-21AP01DIRECTOR APPOINTED MRS LINDSAY GINNETTE SIDES
2017-11-21AP01DIRECTOR APPOINTED MR NEILL CHARLES PROUDFOOT
2017-11-21CERTNMCOMPANY NAME CHANGED RBSSAF (26) LIMITED CERTIFICATE ISSUED ON 21/11/17
2017-11-21AP01DIRECTOR APPOINTED MR STUART DONALD COOK
2017-11-21AP03SECRETARY APPOINTED MRS CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042526740022
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042526740021
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042526740017
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042526740018
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042526740020
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042526740019
2017-09-22AP01DIRECTOR APPOINTED STEVEN JAMES ROULSTON
2017-09-19AP01DIRECTOR APPOINTED MR LEE ROBERT MORSE
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER
2017-08-16AP01DIRECTOR APPOINTED DAVID GERALD HARRIS
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCDAID
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON
2017-08-02AP01DIRECTOR APPOINTED MS. EMMA-MARIE MAYES
2017-07-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL BANK LEASING LIMITED
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 2;USD 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR ALAN PIERS JOHNSON
2017-03-02AP01DIRECTOR APPOINTED NEIL JASON MCDAID
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEESMAN
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03AUDAUDITOR'S RESIGNATION
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2;USD 100
2015-08-06AR0116/07/15 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2;USD 100
2014-07-25AR0116/07/14 FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LAMBROS VARNAVIDES
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN
2013-08-01AR0116/07/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JILL CATERER / 23/06/2013
2012-11-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN WHITTAKER
2012-11-08AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AR0116/07/12 FULL LIST
2011-09-30AP01DIRECTOR APPOINTED MR PAUL DENZIL JOHN SULLIVAN
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKER
2011-07-28AR0116/07/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORGIOU
2011-02-02AP01DIRECTOR APPOINTED PHILIP ANTONY CHEESMAN
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0116/07/10 FULL LIST
2010-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-07-17363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GEORGIOU / 31/07/2008
2008-09-03288aDIRECTOR APPOINTED MR ANDREAS GEORGIOU
2008-09-03288aDIRECTOR APPOINTED GRAHAM RICHARD LOCKER
2008-09-03288aDIRECTOR APPOINTED LAMBROS CLEANTHIS VARNAVIDES
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR ALAN DEVINE
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TUBB
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL
2008-07-23363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-23395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-02-01RES12VARYING SHARE RIGHTS AND NAMES
2006-01-13RES04US$ NC 0/1000 12/12/0
2006-01-13123NC INC ALREADY ADJUSTED 12/12/05
2006-01-1388(2)RAD 12/12/05--------- US$ SI 100@1=100 US$ IC 0/100
2006-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-05RES12VARYING SHARE RIGHTS AND NAMES
2006-01-05RES12VARYING SHARE RIGHTS AND NAMES
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
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 (MARITIME) LEASING 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 (MARITIME) LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-09 Outstanding SOCIÉTE GÉNÉRALE, LONDON BRANCH
2017-11-09 Outstanding SOCIÉTE GÉNÉRALE, LONDON BRANCH
2017-11-09 Outstanding SOCIÉTE GÉNÉRALE, LONDON BRANCH
2017-11-09 Outstanding SOCIÉTE GÉNÉRALE, LONDON BRANCH
2017-11-09 Outstanding SOCIÉTE GÉNÉRALE, LONDON BRANCH
2017-11-09 Outstanding SOCIÉTE GÉNRALE, LONDON BRANCH
A HONG KONG SHIP MORTGAGE 2010-06-14 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
A HONG KONG SHIP MORTGAGE 2010-06-14 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
DEED OF COVENANT 2008-07-04 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
DEED OF COVENANT 2008-07-04 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
A FIRST PRIORITY HONG KONG SHIP MORTGAGE 2008-05-08 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K) LIMITED
A FIRST PRIORITY HONG KONG SHIP MORTGAGE 2008-02-12 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
A FIRST PRIORITY HONG KONG SHIP MORTGAGE 2008-01-16 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
A FIRST PRIORITY HONG KONG SHIP MORTGAGE 2007-11-06 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
A FIRST PRIORITY HONG KONG SHIP MORTGAGE 2007-08-11 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
FIRST PRIORITY HONG KONG SHIP MORTGAGE 2007-07-16 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
DEED OF COVENANT 2006-08-29 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
DEED OF COVENANT 2006-08-29 Outstanding ORIENT OVERSEAS CONTAINER LINE (UK) LIMITED
DEED OF COVENANT 2005-11-15 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
DEED OF COVENANT 2005-11-15 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
DEED OF COVENANT 2005-11-15 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K.) LIMITED
DEED OF COVENANT 2005-11-15 Outstanding ORIENT OVERSEAS CONTAINER LINE (U.K) LIMITED
Intangible Assets
Patents
We have not found any records of SG (MARITIME) LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG (MARITIME) LEASING LIMITED
Trademarks
We have not found any records of SG (MARITIME) LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG (MARITIME) LEASING 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 (MARITIME) LEASING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SG (MARITIME) LEASING 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 (MARITIME) LEASING 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 (MARITIME) LEASING 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.