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

SG TITANIUM LIMITED

ONE BANK STREET, CANARY WHARF, LONDON, E14 4SG,
Company Registration Number
04107055
Private Limited Company
Active

Company Overview

About Sg Titanium Ltd
SG TITANIUM LIMITED was founded on 2000-11-08 and has its registered office in London. The organisation's status is listed as "Active". Sg Titanium 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 TITANIUM LIMITED
 
Legal Registered Office
ONE BANK STREET
CANARY WHARF
LONDON
E14 4SG
Other companies in EC3N
 
Previous Names
SG LEASING (CENTRAL 3) LIMITED29/11/2023
Filing Information
Company Number 04107055
Company ID Number 04107055
Date formed 2000-11-08
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: 2023-12-06 19:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG TITANIUM 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 TITANIUM LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2000-11-08
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 2000-11-08 2016-07-14
DAVID COXON
Director 2000-11-08 2015-09-30
GARETH WILLLIAMS
Director 2008-04-18 2013-05-31
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
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-11-08 2000-11-08
LUCIENE JAMES LIMITED
Nominated Director 2000-11-08 2000-11-08

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 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 Active
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 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 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
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 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
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 (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
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 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

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
2024-04-08Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill on 2024-04-03
2024-04-08Director's details changed for Mr Nicholas Michael Dent on 2024-04-02
2024-02-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN LETHBRIDGE FOWLER
2024-02-16DIRECTOR APPOINTED MR. CHRISTOPHER ALAN HASTINGS
2023-11-29Company name changed sg leasing (central 3) LIMITED\certificate issued on 29/11/23
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, 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
2019-10-08AAFULL 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
2018-10-03AAFULL 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
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DONALD COOK / 26/08/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DONALD COOK / 26/08/2016
2016-08-12AP01DIRECTOR APPOINTED MRS. LINDSAY GINNETTE SIDES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER NIMMO
2016-01-20AUDAUDITOR'S RESIGNATION
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30AP01DIRECTOR APPOINTED MR. STUART DONALD COOK
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COXON
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0130/09/14 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-02AR0130/09/13 FULL LIST
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLLIAMS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
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
2012-10-02AR0130/09/12 FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2011-10-17AR0130/09/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0130/09/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13RES13SECTION 175 QUOTED 24/06/2010
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS MICHAEL DENT / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COXON / 01/10/2009
2009-10-27AR0130/09/09 FULL LIST
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH WILLLIAMS / 01/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/10/2009
2008-12-17288aDIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM C/- GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2008-04-21288aDIRECTOR APPOINTED MR. GARETH WILLLIAMS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BISHOP
2007-10-22363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-20363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: GROUP LEGAL, SG HOUSE 41, TOWER HILL LONDON EC3N 4SG
2005-10-27363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: FAO GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13288bDIRECTOR RESIGNED
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-04288bDIRECTOR RESIGNED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-27363sRETURN MADE UP TO 30/09/03; 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 TITANIUM 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 TITANIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
HEAD INTERMEDIATE LESSOR ASSIGNMENT WITH RESPECT TO M.T. BOW CARDINAL 2007-06-13 Satisfied SOCIETE GENERALE ACTING THROUGH ITS LONDON BRANCH
HEAD INTERMEDIATE LESSOR ASSIGNMENT WITH RESPECT TO M.T. BOW CECIL 2007-06-13 Satisfied SOCIETE GENERALE ACTING THROUGH ITS LONDON BRANCH
HEAD LESSOR ASSIGNMENT OF INSURANCES 2004-04-20 Outstanding SOCIETE GENERALE
DEED OF COVENANTS 2004-04-15 Outstanding SOCIETE GENERALE,LONDON BRANCH
FIRST PRIORITY BAHAMIAN MORTGAGE 2004-04-15 Outstanding SOCIETE GENERALE,LONDON BRANCH
DEED OF ASSIGNMENT OF NOVATED BUILDING CONTRACT AND REFUND GUARANTEE DATED 18 AUGUST 2003 2003-09-04 Outstanding SOCIETE GENERALE, LONDON BRANCH (THE INTERMEDIATE LESSOR)
ASSIGNMENT 2003-09-02 Outstanding SG LEASING (MARCH) LIMITED
HEAD LESSOR'S ACCOUNT SECURITY DEED 2003-09-02 Outstanding SOCIETE GENERALE, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of SG TITANIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG TITANIUM LIMITED
Trademarks
We have not found any records of SG TITANIUM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
INTERMEDIATE LESSOR ASSIGNMENT OF INSURANCES SOCIETE GENERALE 2004-04-20 Outstanding

We have found 1 mortgage charges which are owed to SG TITANIUM LIMITED

Income
Government Income
We have not found government income sources for SG TITANIUM 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 TITANIUM LIMITED are:

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