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

SG LEASING (SAPPHIRE) LIMITED

One Bank Street, Canary Wharf, London, E14 4SG,
Company Registration Number
05039278
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sg Leasing (sapphire) Ltd
SG LEASING (SAPPHIRE) LIMITED was founded on 2004-02-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sg Leasing (sapphire) Limited is a Private Limited Company registered in ENGLAND 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 LEASING (SAPPHIRE) LIMITED
 
Legal Registered Office
One Bank Street
Canary Wharf
London
E14 4SG
Other companies in GL50
 
Previous Names
RBSSAF (23) LIMITED30/09/2016
Filing Information
Company Number 05039278
Company ID Number 05039278
Date formed 2004-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-02-15 04:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG LEASING (SAPPHIRE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SG LEASING (SAPPHIRE) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2016-09-30
STUART DONALD COOK
Director 2016-09-30
NICHOLAS MICHAEL DENT
Director 2016-09-30
STEPHEN LETHBRIDGE FOWLER
Director 2016-09-30
NEILL CHARLES PROUDFOOT
Director 2016-09-30
PAUL SHIELDS
Director 2018-03-19
LINDSAY GINNETTE SIDES
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-31 2016-09-30
SHARON JILL CATERER
Director 2004-03-01 2016-09-30
PHILIP ANTONY CHEESMAN
Director 2011-01-24 2016-09-30
LAMBROS VARNAVIDES
Director 2008-07-31 2014-06-30
PAUL DENZIL JOHN SULLIVAN
Director 2011-09-19 2013-12-31
CAROLYN JEAN DOWN
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
PHILIP ANTHONY TUBB
Director 2004-05-19 2008-08-15
ALAN SINCLAIR DEVINE
Director 2007-07-19 2008-07-31
ADRIAN COLIN FARNELL
Director 2004-02-10 2008-07-31
TREVOR VAUGHAN CASTLEDINE
Director 2004-06-18 2007-07-19
MARINA LOUISE THOMAS
Company Secretary 2004-02-10 2005-11-18
DOMHNAL SLATTERY
Director 2004-03-18 2004-07-19
WILLIAM VAUGHAN LATTER
Director 2004-02-10 2004-06-07
NIGEL PEARCE
Director 2004-02-10 2004-03-18
GRAHAM COLIN CLEMETT
Director 2004-02-10 2004-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DONALD COOK SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Director 2017-02-13 CURRENT 1989-04-28 Liquidation
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2017-02-13 CURRENT 1989-07-25 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 (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
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 (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
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 (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
STEPHEN LETHBRIDGE FOWLER SG TITANIUM LIMITED Director 2008-12-16 CURRENT 2000-11-08 Active
NEILL CHARLES PROUDFOOT SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
NEILL CHARLES PROUDFOOT SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
NEILL CHARLES PROUDFOOT SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
NEILL CHARLES PROUDFOOT 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 (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 (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 (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
2023-02-21SECOND GAZETTE not voluntary dissolution
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-28DS01Application to strike the company off the register
2022-11-08APPOINTMENT TERMINATED, DIRECTOR LINDSAY GINNETTE SIDES
2022-11-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN LETHBRIDGE FOWLER
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY GINNETTE SIDES
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050392780004
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-03RES13Resolutions passed:
  • Statements approved/company business business 29/05/2020
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-29CH01Director's details changed for Mr Nicholas Michael Dent on 2019-11-18
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
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHIELDS
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART DONALD COOK
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
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-19AP01DIRECTOR APPOINTED MR. PAUL SHIELDS
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Group Legal,Sg House 41 Tower Hill London EC3N 4SG
2017-02-21AP01DIRECTOR APPOINTED MRS. LINDSAY GINNETTE SIDES
2016-10-24AP01DIRECTOR APPOINTED NEILL CHARLES PROUDFOOT
2016-10-20AP01DIRECTOR APPOINTED MR. NICHOLAS MICHAEL DENT
2016-10-20TM02Termination of appointment of Rbs Secretarial Services Limited on 2016-09-30
2016-10-20AP01DIRECTOR APPOINTED MR. STUART DONALD COOK
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEESMAN
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM The Quadrangle the Promenade Cheltenham GL50 1PX
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER
2016-10-20AP01DIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER
2016-10-20AP03Appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as company secretary on 2016-09-30
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050392780004
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050392780003
2016-09-30RES15CHANGE OF COMPANY NAME 15/08/19
2016-09-30CERTNMCOMPANY NAME CHANGED RBSSAF (23) LIMITED CERTIFICATE ISSUED ON 30/09/16
2016-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23AUDAUDITOR'S RESIGNATION
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0110/02/16 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-25AR0110/02/15 FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LAMBROS VARNAVIDES
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0110/02/14 FULL LIST
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JILL CATERER / 24/06/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0110/02/13 FULL LIST
2012-11-08AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-11-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0110/02/12 FULL LIST
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011
2011-09-30AP01DIRECTOR APPOINTED MR PAUL DENZIL JOHN SULLIVAN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKER
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0110/02/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORGIOU
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORGIOU
2011-02-02AP01DIRECTOR APPOINTED PHILIP ANTONY CHEESMAN
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0110/02/10 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GEORGIOU / 31/07/2008
2008-09-03288aDIRECTOR APPOINTED GRAHAM RICHARD LOCKER
2008-09-03288aDIRECTOR APPOINTED MR ANDREAS GEORGIOU
2008-09-03288aDIRECTOR APPOINTED LAMBROS CLEANTHIS VARNAVIDES
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN DEVINE
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TUBB
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-06363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-12-05288bSECRETARY RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363aRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02288bDIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-05-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28ELRESS386 DISP APP AUDS 23/04/04
2004-04-28ELRESS80A AUTH TO ALLOT SEC 23/04/04
2004-04-01288bDIRECTOR RESIGNED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-22288bDIRECTOR RESIGNED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-11225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (SAPPHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SG LEASING (SAPPHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-13 Outstanding SOCIETE GENERALE LONDON BRANCH
2016-09-30 Outstanding SOCIETE GENERALE LONDON BRANCH
A STANDBY PROCEEDS ACCOUNT CHARGE (LNG CARRIER HULL NO 1779) 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDBY SECURITY ASSIGNMENT (LNG CARRIER HULL NO 1779) 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SG LEASING (SAPPHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG LEASING (SAPPHIRE) LIMITED
Trademarks
We have not found any records of SG LEASING (SAPPHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG LEASING (SAPPHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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

Outgoings
Business Rates/Property Tax
No properties were found where SG LEASING (SAPPHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SG LEASING (SAPPHIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SG LEASING (SAPPHIRE) 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.