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

SG FINANCIAL SERVICES LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02196699
Private Limited Company
Liquidation

Company Overview

About Sg Financial Services Ltd
SG FINANCIAL SERVICES LIMITED was founded on 1987-11-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Sg Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SG FINANCIAL SERVICES LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC3N
 
Filing Information
Company Number 02196699
Company ID Number 02196699
Date formed 1987-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 03:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG FINANCIAL SERVICES 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.
Companies with same name SG FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as SG FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SG Financial Services Inc. 6979 Elliott Parliament Street Mississauga Ontario L5W 1B7 Active Company formed on the 2011-03-22
SG FINANCIAL SERVICES, INC. 915 LYON ST NE GRAND RAPIDS Michigan 49503 UNKNOWN Company formed on the 0000-00-00
SG FINANCIAL SERVICES, LLC 3821 N. HIGH ST. - COLUMBUS OH 43214 Active Company formed on the 1999-08-11
SG FINANCIAL SERVICES GROUP, INC. NV Revoked Company formed on the 2008-06-04
Sg Financial Services, Inc. 3821 Paducah Dr San Diego CA 92117 Dissolved Company formed on the 2005-01-03
SG FINANCIAL SERVICES, INC. 1345 CRYSTAL WAY, APT J DELRAY BEACH FL 33444 Inactive Company formed on the 2000-09-05
SG FINANCIAL SERVICES California Unknown
SG FINANCIAL SERVICES HOLDING Singapore Active Company formed on the 2008-10-09

Company Officers of SG FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2003-09-18
CHRISTOPHER DENNIS BOWDEN
Director 2001-04-02
STUART DONALD COOK
Director 2010-02-01
EVERAUD CHARLES HENRIQUES
Director 2015-12-17
SARAH JANE LINSTEAD
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALEXANDER NIMMO
Director 1998-10-30 2016-07-14
PHILIPPE ANTOINE MORRA
Director 2012-06-15 2015-02-17
THIERRY GARCIA
Director 2009-06-04 2012-06-15
ALAIN BATAILLE
Director 2001-03-01 2009-04-03
MARK ALEXANDER NIMMO
Company Secretary 1993-05-18 2003-09-18
MARK DAVID ROBSON
Director 1998-12-09 2001-04-02
PATRICK GELIN
Director 1998-06-17 2001-03-01
ABDERRAHMAN HAYAB
Director 1996-03-21 1999-02-03
JEAN PIERRE FLAIS
Director 1997-12-01 1998-08-03
PATRICK ROBERT MARIE PAGNI
Director 1993-05-18 1998-06-17
ALEX JAQUES GUY BUFFET
Director 1993-12-08 1997-12-01
THIERRY GERARD
Director 1993-05-18 1996-03-22
GERARD FREISZMUTH-LAGNIER
Director 1991-05-18 1993-11-18
HUBERT LAMY
Director 1993-05-18 1993-10-14
CLIVE RICHARD ATKINS
Company Secretary 1991-05-18 1993-05-18
CLIVE RICHARD ATKINS
Director 1991-05-18 1993-05-18
FRANCIS GERARD LUCHINI
Director 1991-05-18 1993-01-21

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 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 IX Company Secretary 1999-09-06 CURRENT 1986-09-05 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 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 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
EVERAUD CHARLES HENRIQUES MAPLEIS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
EVERAUD CHARLES HENRIQUES LNG INVESTMENT 2 LIMITED Director 2015-12-17 CURRENT 2012-04-27 Liquidation
EVERAUD CHARLES HENRIQUES NEW HOLDING LIMITED Director 2015-12-17 CURRENT 2005-12-29 Liquidation
EVERAUD CHARLES HENRIQUES LNG INVESTMENT 1 LIMITED Director 2015-12-17 CURRENT 2012-04-27 Liquidation
EVERAUD CHARLES HENRIQUES SG INVESTMENT LIMITED Director 2015-12-17 CURRENT 1928-01-09 Active
EVERAUD CHARLES HENRIQUES GRACECHURCH MANAGEMENT SERVICES LIMITED Director 2015-12-17 CURRENT 1939-05-11 Liquidation
SARAH JANE LINSTEAD SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED Director 2016-11-25 CURRENT 1927-07-22 Active
SARAH JANE LINSTEAD ACR Director 2016-11-02 CURRENT 1970-07-29 Active
SARAH JANE LINSTEAD SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED Director 2016-11-01 CURRENT 1987-12-03 Active
SARAH JANE LINSTEAD LNG INVESTMENT 2 LIMITED Director 2016-07-14 CURRENT 2012-04-27 Liquidation
SARAH JANE LINSTEAD LNG INVESTMENT 1 LIMITED Director 2016-07-14 CURRENT 2012-04-27 Liquidation
SARAH JANE LINSTEAD STRABUL NOMINEES LIMITED Director 2016-07-14 CURRENT 1938-02-25 Active
SARAH JANE LINSTEAD SOCGEN NOMINEES (UK) LIMITED Director 2016-07-14 CURRENT 1927-01-27 Active
SARAH JANE LINSTEAD SG INVESTMENT LIMITED Director 2016-07-14 CURRENT 1928-01-09 Active
SARAH JANE LINSTEAD GRACECHURCH MANAGEMENT SERVICES LIMITED Director 2016-07-14 CURRENT 1939-05-11 Liquidation
SARAH JANE LINSTEAD MAPLEIS LIMITED Director 2016-07-07 CURRENT 2016-03-07 Active
SARAH JANE LINSTEAD SG UK DB TRUSTEE COMPANY LIMITED Director 2014-06-02 CURRENT 2007-04-12 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
2024-02-15Voluntary liquidation. Notice of members return of final meeting
2024-02-01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE LINSTEAD
2023-04-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-27Appointment of a voluntary liquidator
2023-04-27Voluntary liquidation declaration of solvency
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM One Bank Street Canary Wharf London E14 4SG England
2022-09-26Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-26AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-29CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE ('KASIA') MARIE MADELEINE 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 United Kingdom
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENNIS BOWDEN
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART DONALD COOK
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
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
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MS. SARAH JANE LINSTEAD
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12CH01Director's details changed for Mr. Stuart Donald Cook on 2016-08-26
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER NIMMO
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-20AUDAUDITOR'S RESIGNATION
2015-12-21AP01DIRECTOR APPOINTED MR. EVERAUD HENRIQUES
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ANTOINE MORRA
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-16AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
2015-06-15CH01Director's details changed for Mr. Stuart Donald Cook on 2014-08-11
2015-01-06CH01Director's details changed for Mr Philippe Antoine Morra on 2013-07-17
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-13AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE ANTOINE MORRA / 17/07/2013
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DONALD COOK / 14/08/2013
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
2013-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 31/05/2013
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE ANTOINE MORRA / 15/06/2012
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE ANTOINE MORRA / 18/12/2012
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AP01DIRECTOR APPOINTED MR PHILIPPE ANTOINE MORRA
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY GARCIA
2012-06-15AR0131/05/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
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
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13RES01ADOPT ARTICLES 24/06/2010
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-18AR0131/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. THIERRY GARCIA / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENNIS BOWDEN / 01/01/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/01/2010
2010-02-01AP01DIRECTOR APPOINTED MR. STUART DONALD COOK
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12288aDIRECTOR APPOINTED MR. THIERRY GARCIA
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR ALAIN BATAILLE
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
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
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
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
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-06-28363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-26288aNEW SECRETARY APPOINTED
2003-09-26288bSECRETARY RESIGNED
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/03
2003-07-02363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-21AUDAUDITOR'S RESIGNATION
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-25363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-21288bDIRECTOR RESIGNED
2001-05-21288aNEW DIRECTOR APPOINTED
2001-03-27ELRESS386 DISP APP AUDS 12/03/01
2001-03-27ELRESS366A DISP HOLDING AGM 12/03/01
2001-03-20288bDIRECTOR RESIGNED
2001-03-20288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SG FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-14
Resolution2023-04-14
Appointmen2023-04-14
Fines / Sanctions
No fines or sanctions have been issued against SG FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2003-08-28 Outstanding OESTERREICHISCHE KONTROLLBANK AKTIENGESELLSCHAFT
Intangible Assets
Patents
We have not found any records of SG FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of SG FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG FINANCIAL SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as SG FINANCIAL SERVICES 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 FINANCIAL SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySG FINANCIAL SERVICES LIMITEDEvent Date2023-04-14
 
Initiating party Event TypeResolution
Defending partySG FINANCIAL SERVICES LIMITEDEvent Date2023-04-14
 
Initiating party Event TypeAppointmen
Defending partySG FINANCIAL SERVICES LIMITEDEvent Date2023-04-14
Company Number: 02196699 Name of Company: SG FINANCIAL SERVICES LIMITED Previous Name of Company: Societe Generale Asset Management Limited (until 03/10/1997); Cavalcourt Limited (until 05/04/1988) Na…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SG FINANCIAL SERVICES 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 FINANCIAL SERVICES 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.