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

SG LEASING IX

ONE BANK STREET, CANARY WHARF, LONDON, E14 4SG,
Company Registration Number
02052974
Private Unlimited Company
Active

Company Overview

About Sg Leasing Ix
SG LEASING IX was founded on 1986-09-05 and has its registered office in London. The organisation's status is listed as "Active". Sg Leasing Ix is a Private Unlimited 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 IX
 
Legal Registered Office
ONE BANK STREET
CANARY WHARF
LONDON
E14 4SG
Other companies in EC3N
 
Previous Names
SG LEASING (SEPTEMBER)22/06/2007
Filing Information
Company Number 02052974
Company ID Number 02052974
Date formed 1986-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 31/05/2016
Return next due 28/06/2017
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 IX
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.
Companies with same name SG LEASING IX
The following companies were found which have the same name as SG LEASING IX. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SG LEASING (ASSETS) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 1986-09-22
SG LEASING (UTILITIES) LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 1978-04-21
SG LEASING (GEMS) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 2004-02-09
SG LEASING (RUBY) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active - Proposal to Strike off Company formed on the 2004-02-09
SG LEASING (SAPPHIRE) LIMITED One Bank Street Canary Wharf London E14 4SG Active - Proposal to Strike off Company formed on the 2004-02-10
SG LEASING (USD) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 1987-09-08
SG LEASING (CENTRAL 1) LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2000-11-08
SG LEASING (DECEMBER) LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 1975-07-18
SG LEASING (JUNE) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 1986-04-15
SG LEASING (MARCH) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 1963-09-25
SG LEASING LIMITED 76 CHURCH STREET LANCASTER LA1 1ET Dissolved Company formed on the 2009-09-24
SG LEASING XII 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 1987-10-09
SG LEASING PTE. LTD. YISHUN INDUSTRIAL STREET 1 Singapore 768091 Active Company formed on the 2013-07-01
SG LEASING, LLC 1105 N. Market Street Suite 1300 Wilmington DE 19801 Unknown Company formed on the 2006-06-15
SG Leasing (Hong Kong) Limited Active Company formed on the 1983-10-18
SG LEASING LLC Georgia Unknown
SG LEASING ASSOCIATES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
SG LEASING LP California Unknown
SG LEASING, INC. 6401 SW 87TH AVENUE MIAMI FL 33173 Active Company formed on the 2018-12-11
Sg Leasing LLC Indiana Unknown

Company Officers of SG LEASING IX

Current Directors
Officer Role Date Appointed
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 1999-09-06
STUART DONALD COOK
Director 2015-09-30
NICHOLAS MICHAEL DENT
Director 2004-09-20
STEPHEN LETHBRIDGE FOWLER
Director 2008-12-16
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 1998-03-15 2016-07-14
DAVID COXON
Director 2000-06-01 2015-09-30
GARETH WILLIAMS
Director 2008-04-18 2013-05-31
NIEK VOLKERS
Director 2007-03-30 2011-12-15
JULIAN KENNETH BISHOP
Director 2006-12-01 2008-04-18
CHRISTOPHER ALAN HASTINGS
Director 2004-09-20 2006-12-01
PATRICK JOSEPH MEAGHER
Director 2001-03-15 2006-12-01
MARC RENE MESNIL
Director 2001-03-15 2005-09-29
PAUL RICHARD TAYLOR
Director 2001-03-15 2004-09-20
MARK DAVID ROBSON
Director 1996-11-01 2001-04-02
MARK ALEXANDER NIMMO
Company Secretary 1994-09-23 1999-09-06
JOHN DALLOW WALKER
Director 1994-07-06 1998-07-13
CHRISTOPHER PATRICK JOLLY
Director 1996-03-21 1998-03-15
JOHN GRAHAM TURNER
Director 1993-06-16 1996-11-04
THIERRY GERARD
Director 1993-06-16 1996-03-22
JOHN GRAHAM TURNER
Company Secretary 1993-06-16 1994-09-23
PASCAL SERRES
Director 1991-08-19 1993-06-30
WILLIAM JOHN PARTRIDGE
Company Secretary 1991-08-19 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL ACR Company Secretary 2006-01-12 CURRENT 1970-07-29 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL STRABUL NOMINEES LIMITED Company Secretary 2005-03-10 CURRENT 1938-02-25 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG FINANCIAL SERVICES LIMITED Company Secretary 2003-09-18 CURRENT 1987-11-20 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING XII Company Secretary 2000-12-12 CURRENT 1987-10-09 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED Company Secretary 2000-12-12 CURRENT 1987-12-03 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (CENTRAL 1) LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG TITANIUM LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SGFLD LIMITED Company Secretary 2000-10-26 CURRENT 2000-10-26 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED Company Secretary 2000-07-21 CURRENT 1927-07-22 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SOCGEN NOMINEES (UK) LIMITED Company Secretary 2000-06-23 CURRENT 1927-01-27 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (DECEMBER) LIMITED Company Secretary 2000-01-12 CURRENT 1975-07-18 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG INVESTMENT LIMITED Company Secretary 2000-01-06 CURRENT 1928-01-09 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (MARCH) LIMITED Company Secretary 1999-10-13 CURRENT 1963-09-25 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (JUNE) LIMITED Company Secretary 1999-09-03 CURRENT 1986-04-15 Active
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 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
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 LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
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 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 SG LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
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 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
PAUL SHIELDS SG LEASING (JUNE) LIMITED Director 2018-03-19 CURRENT 1986-04-15 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 (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 (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
2024-04-08Director's details changed for Mr Nicholas Michael Dent on 2024-04-02
2024-04-08Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill on 2024-04-03
2024-02-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN LETHBRIDGE FOWLER
2024-02-16DIRECTOR APPOINTED MR. CHRISTOPHER ALAN HASTINGS
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-17Current accounting period extended from 30/09/21 TO 31/12/21
2021-12-17Current accounting period extended from 30/09/21 TO 31/12/21
2021-12-17AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-06AAFULL ACCOUNTS MADE UP TO 30/09/19
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
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
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
2018-09-20CH01Director's details changed for Mr Stephen Lethbridge Fowler on 2018-09-20
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
2018-03-19AP01DIRECTOR APPOINTED MR. PAUL SHIELDS
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1550
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020529740009
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020529740006
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020529740007
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020529740008
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
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 ALEXANDER NIMMO
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1550
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-20AUDAUDITOR'S RESIGNATION
2015-09-30AP01DIRECTOR APPOINTED MR. STUART DONALD COOK
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COXON
2015-08-11AUDAUDITOR'S RESIGNATION
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1550
2015-06-16AR0131/05/15 FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020529740007
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020529740006
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020529740009
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020529740008
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1550
2014-06-12AR0131/05/14 FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-10AR0131/05/13 FULL LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-15AR0131/05/12 FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIEK VOLKERS
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON UNITED KINGDOM
2011-06-02AR0131/05/11 FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-08AR0131/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH WILLIAMS / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIEK VOLKERS / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS MICHAEL DENT / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COXON / 01/01/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/01/2010
2009-07-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-17288aDIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER
2008-07-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-26363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2008-04-21288aDIRECTOR APPOINTED MR. GARETH WILLIAMS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BISHOP
2007-10-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-22CERTNMCOMPANY NAME CHANGED SG LEASING (SEPTEMBER) CERTIFICATE ISSUED ON 22/06/07
2007-06-14363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2007-06-14288aNEW DIRECTOR APPOINTED
2007-05-0488(2)RAD 06/03/07--------- £ SI 1450@1=1450 £ IC 100/1550
2007-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21RES13£1448550 CREDIT CANCELL 09/03/07
2007-03-15123NC INC ALREADY ADJUSTED 06/03/07
2007-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-15RES04£ NC 100/5000 06/03/0
2007-03-0849(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-03-0849(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-03-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-0849(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-03-08RES02REREG OTHER 07/03/07
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-22363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2005-10-13288bDIRECTOR RESIGNED
2005-07-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-29363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-04288aNEW DIRECTOR APPOINTED
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 IX 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 IX
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-06 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
2015-01-06 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
2015-01-06 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
2015-01-06 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
LESSOR ASSIGNMENT AND CHARGE 2009-01-07 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
LESSOR ASSIGNMENT AND CHARGE 2009-01-07 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
DEED OF COVENANTS 2009-01-07 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
DEED OF COVENANTS 2009-01-07 Satisfied U-MING MARINE TRANSPORT (HONG KONG) LIMITED
CHARGE OVER CASH DEPOSIT AND ACCOUNT AND DEED OF ASSIGNMENT 2003-06-25 Satisfied SOCIETE GENERALE
Intangible Assets
Patents
We have not found any records of SG LEASING IX registering or being granted any patents
Domain Names
We do not have the domain name information for SG LEASING IX
Trademarks
We have not found any records of SG LEASING IX registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG LEASING IX. 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 IX are:

Outgoings
Business Rates/Property Tax
No properties were found where SG LEASING IX 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 IX 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 IX 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.