Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SOCIETE GENERALE

29 BOULEVARD HAUSSMANN, PARIS, 75009,
Company Registration Number
FC000268
Other company type
Active

Company Overview

About Societe Generale
SOCIETE GENERALE was founded on 1993-01-01 and has its registered office in Paris. The organisation's status is listed as "Active". Societe Generale is a Other company type registered in FRANCE with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOCIETE GENERALE
 
Legal Registered Office
29 BOULEVARD HAUSSMANN
PARIS
75009
 
Filing Information
Company Number FC000268
Company ID Number FC000268
Date formed 1993-01-01
Country FRANCE
Origin Country FRANCE
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 
Latest return 
Return next due 
Type of accounts GROUP
VAT Number /Sales tax ID GB629280722  
Last Datalog update: 2025-08-06 12:31:37
Primary Source:Companies House
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 SOCIETE GENERALE
The following companies were found which have the same name as SOCIETE GENERALE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOCIETE GENERALE INTERNATIONAL LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 2005-03-30
SOCIETE GENERALE AG LTD CHASE BUSINESS CENTRE 39-41 CHASE SIDE CHASE SIDE LONDON N14 5BP Dissolved Company formed on the 2012-09-25
SOCIETE GENERALE D'ALIMENTATION, S.C.A. C/O CASSIN MONNET SCHUMAN GOTHIC HSE BARKER GATE NOTTINGHAM NG1 1JU Active Company formed on the 2007-08-09
SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 1927-07-22
SOCIETE GENERALE SECURITIES SERVICES UK LIMITED 15 CANADA SQUARE LONDON E14 5GL Dissolved Company formed on the 1999-04-01
SOCIETE GENERALE OVERSEAS FINANCE LTD SUITE 66 95 MORTIMER STREET LONDON W1W 7GB Liquidation Company formed on the 2014-05-29
SOCIETE GENERALE FINANCE (IRELAND) LIMITED AIB INTERNATIONAL CENTRE IFSC DUBLIN 1 Dissolved Company formed on the 1995-08-11
SOCIETE GENERALE SECURITIES (IRELAND) LIMITED MERCHANT'S HOUSE, 27-30, MERCHANT'S QUAY, DUBLIN 8 Dissolved Company formed on the 1992-02-14
SOCIETE GENERALE (IRELAND) LIMITED SIMPSON XAVIER COURT, MERCHANTS QUAY, DUBLIN 8 Dissolved Company formed on the 1991-12-23
SOCIETE GENERALE S.A. 3RD FLOORIFSC HOUSE INTERNATIONAL FINANCIAL SERVICES CENTRE DUBLIN 1, DUBLIN, D01R2P9, IRELAND D01R2P9 Active Company formed on the 1955-10-07
SOCIÉTÉ GÉNÉRALE HEDGING DESIGNATED ACTIVITY COMPANY BDO BEAUX LANE HOUSE, MERCER STREET LOWER DUBLIN, DUBLIN, D02 DH60, IRELAND D02 DH60 Dissolved Company formed on the 2009-12-02
SOCIÉTÉ GÉNÉRALE SECURITIES SERVICES, SGSS (IRELAND) LIMITED IFSC HOUSE IFSC DUBLIN 1, DUBLIN, D01R2P9, IRELAND D01R2P9 Active Company formed on the 2003-01-09
SOCIETE GENERALE DE SURVEILLANCE (CANADA) LTEE 409 GRANVILLE STREET SUITE 1205 VANCOUVER British Columbia V7C1T2 Dissolved Company formed on the 1948-11-20
SOCIETE GENERALE DES SYSTEMES URBAINS 1155 RENE LEVESQUE BLVD WEST SUITE 3900 MONTREAL 102 Quebec H3B3V2 Dissolved Company formed on the 1968-07-09
SOCIETE GENERALE D'ECRITURE (SOGECRI) S.C.C. 1914 CLINTON MONTREAL Quebec H3S 1L1 Active Company formed on the 1981-11-20
SOCIETE GENERALE DE SURVEILLANCE IMMOBILIERE SOGESIM INC. 615 OUEST BOUL. DORECHESTER SUITE 1010 MONTREAL Quebec H3B1P9 Dissolved Company formed on the 1982-11-05
SOCIETE GENERALE DE ROBINETTERIE & DE MECANIQUE S.G.R.M. CANADA LTEE 242 CHEMIN ST-JEAN LA PRAIRIE Quebec J5R2K3 Dissolved Company formed on the 1983-03-31
SOCIETE GENERALE D'ETUDES ET D'INVESTISSEMENTS SOGETIM INC. 17 HARROW HAMPSTEAD Quebec H3X3W3 Dissolved Company formed on the 1983-06-15
SOCIÉTÉ GÉNÉRALE (SOGEDIAM) DU DIAMANT LTÉE 4810 JEAN TALON STREET SUITE 418 MONTREAL Quebec H4P2N5 Dissolved Company formed on the 1989-05-05
SOCIETE GENERALE DES CINQ PARTIES DU MONDE D'EXPORT - IMPORT LTEE 12240 R COLBERT MONTREAL Quebec Dissolved Company formed on the 1972-06-05

Company Officers of SOCIETE GENERALE

Current Directors
Officer Role Date Appointed
LORENZO BINI SMAGHI
Director 2014-05-20
SEVERIN CABANNES
Director 2008-05-13
ROBERT CASTAIGNE
Director 2009-01-20
WILLIAM LEON CONNELLY
Director 2017-06-23
KYRA KRESHIK HAZOU
Director 2011-05-24
FRANCE HOUSSAYE
Director 2009-03-31
BEATRICE LEPAGNOL
Director 2012-05-22
JEAN-BERNARD LEVY
Director 2009-05-19
ANA MARIA LLOPIS RIVAS
Director 2011-05-24
GERARD MESTRALLET
Director 2015-05-19
JUAN MARIA NIN GENOVA
Director 2016-09-01
FREDERIC OUDEA
Director 2009-05-06
NATHALIE MARIE CLAIRE RACHOU
Director 2008-05-27
LUBOMIRA ROCHET
Director 2017-05-23
BERNARDO SANCHEZ INCERA
Director 2010-01-01
ALEXANDRA SCHAAPVELD
Director 2013-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
DIDIER CHRISTIAN VALET
Director 2017-01-16 2018-03-14
BARBARA DALIBARD
Director 2015-05-19 2017-05-23
MICHEL SALOMON CICUREL
Director 2004-04-29 2016-05-18
YANN DELABRIERE
Director 2012-05-22 2016-05-18
RENE BIGNON
Director 1978-03-14 1993-01-01
GEORGES CAILOUE
Director 1978-03-14 1993-01-01
MICHEL CAMDESSUS
Director 1978-03-14 1993-01-01
JACQUES CELERIER
Director 1981-05-07 1993-01-01
DANIEL DOMMEL
Director 1978-03-14 1993-01-01
JEAN DORIAC
Director 1981-05-07 1993-01-01
ROBERT JULIENNE
Director 1978-03-14 1993-01-01
MAURICE LAURE
Director 1978-03-14 1993-01-01
JEAN LEMAITRE
Director 1978-03-14 1993-01-01
JEAN STARCK
Director 1978-03-14 1993-01-01
PHILIPEE THOMAS
Director 1978-03-14 1993-01-01
JEAN-PIERRE TROISVILLE
Director 1978-03-14 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHALIE MARIE CLAIRE RACHOU NECGL LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation
NATHALIE MARIE CLAIRE RACHOU DISPENSAIRE FRANCAIS-SOCIETE FRANCAISE DE BIENFAISANCE FRENCH CLINIC AND FRENCH BENEVOLENT SOCIETY Director 2015-05-12 CURRENT 2008-01-11 Active
NATHALIE MARIE CLAIRE RACHOU TOPIARY FINANCE LIMITED Director 1999-11-24 CURRENT 1999-11-24 Dissolved 2017-01-26

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant Private Banker - Middle Eastern Desk (12 Month Contract)LondonJOB DESCRIPTION SG Hambros Bank Limited Title :. 4 Knowledge of regulations applying to the bank, its staff and our clients....2015-11-23
Risk Awareness Compliance OfficerExperience in Investment Bank (Compliance department or role involving project management) Languages. The RAP team has a functional remit which encompass all...2015-11-20
Application Support Analyst Fixed IncomeLondonYour user base, consisting of Front-office agents, is based mostly in London and Paris. People join for the impact they can have on us....2015-11-20
Rating Advisory Analyst M/F - VIE LondonResearch on banks and insurance companies. Interpersonal skills as the position entails interactions with other departments of the bank as well as clients....2015-11-20
ABP TraineeInteraction with Traders, Sales and Engineers on a daily basis. If you feel you have the required experience and qualifications, then please apply to the SG...2015-11-20
Project Manager / Business Analyst (MIFID II)LondonThe above Team in London is seeking an individual to work with a team of analysts and business users. It's what makes you different Vacancy Project Manager /...2015-11-13
Communications Monitoring AnalystLondonUp to 2 years exposure within financial services environment (compliance monitoring in an investment bank would be an advantage) Languages....2015-11-12
SPV AccountantLondonHead office reporting preparation of monthly management accounts and reports for inclusion in the SG Group accounts....2015-11-11
Compliance Officer & Regulated Mortgage AdvisorThe role of the Compliance Officer (Mortgage & Consumer Credit) is to assist the Head of UK Compliance in taking responsibility for providing an expert advisory...2015-11-10
Compliance Administrator - TraineeLondonCoordinate the staff Market Access Registration process on several exchanges (Euronext, London Mercantile Exchange, Dubai Gold and Commodities Exchange, etc.)....2015-11-06
Client Onboarding, Graduate TraineeCoordinating with departments including Legal, KYC, Credit Risk, Legal, E-Solutions, Treasury, and key stakeholders to ensure timely handling of priority...2015-11-03
Assistant Private Banker - UHNWLondon4 Knowledge of regulations applying to the bank, its staff and our clients. Provide, and enhance the reputation of the Bank for, providing high quality...2015-11-03
Telecommunications TraineeLondonThe Telecom team provides voice services to 3 tradefloors in London in addition to more than 2000 back office and corporate banking users....2015-11-01
Legal AdvisorLondonWe have an exciting opportunity for a dynamic individual to join the Group Legal Department in London supporting the Debt Capital Markets business line on debt...2015-10-22
Client Onboarding SpecialistThe team is responsible for helping MARK business units in Business Development and Client On-Boarding for Hedge Funds, Asset Managers, Banks, Insurance...2015-10-01

Jobs results powered by Indeed
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
2025-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24
2024-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-03-26Overseas company. Change of authorised person. Transaction OSTM03- BR000021 Person Authorised to Represent terminated 29/02/2024 sarah jane linstead
2024-03-26Overseas company. Change of authorised person. Transaction OSTM03- BR000021 Person Authorised to Accept terminated 29/02/2024 sarah jane linstead
2024-03-26Error
2024-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2023-10-06Overseas company appointment. Pierre Palmieri on 2023-05-23
2023-10-06Overseas company appointment. Slawomir Krupa on 2023-05-23
2023-10-06Overseas company appointment. Beatrice Cossa-Dumurgier on 2023-05-23
2023-10-06Overseas company appointment. Benoit De Ruffray on 2023-05-23
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-09-13Overseas company. Termination of director. Frederic Oudea on 2023-05-23
2023-09-13Foreign entity. Overseas branch change of company details. Ic Change 24/07/23
2023-09-13Overseas company. Termination of director. Juan Maria Nin Genova on 2023-05-23
2023-09-13Overseas company. Termination of director. Gerard Mestrallet on 2023-05-23
2023-09-13Overseas company. Termination of director. Kyra Kreshik Hazou on 2023-05-23
2023-09-13Overseas company. Termination of director. Dioni Catherine Lebot on 2023-05-23
2023-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-02Error
2022-11-10Foreign entity. Overseas branch change of company details. Ic Change 18/07/22
2022-11-10Foreign entity. Overseas branch change of company details. Ic Change 18/07/22
2017-07-27OSAP01DIRECTOR APPOINTED SEVERIN CABANNES
2017-07-27OSAP01DIRECTOR APPOINTED WILLIAM LEON CONNELLY
2017-07-27OSAP01DIRECTOR APPOINTED DIDIER CHRISTIAN VALET
2017-07-27OSAP01DIRECTOR APPOINTED JUAN MARIA NIN GENOVA
2017-07-04OSTM01APPOINTMENT TERMINATED, DIRECTOR YANN DELABRIERE
2017-07-04OSTM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DALIBARD
2017-07-04OSTM01APPOINTMENT TERMINATED, DIRECTOR MICHEL CICUREL
2017-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-23OSTM03TRANSACTION OSTM03- BR000021 PERSON AUTHORISED TO REPRESENT TERMINATED 10/03/2017 IAN JAMES FISHER
2017-03-23OSTM03TRANSACTION OSTM03- BR000021 PERSON AUTHORISED TO ACCEPT TERMINATED 10/03/2017 IAN JAMES FISHER
2017-03-23OSAP07TRANSACTION OSAP07- BR000021 PERSON AUTHORISED TO ACCEPT APPOINTED 10/03/2017 SADIA BRIGITTE RICKE -- ADDRESS: SG HOUSE 41 TOWER HILL, LONDON, EC3N 4SG, UNITED KINGDOM
2017-03-23OSAP05TRANSACTION OSAP05- BR000021 PERSON AUTHORISED TO REPRESENT APPOINTED 10/03/2017 SARAH JANE LINSTEAD -- ADDRESS: SG HOUSE 41 TOWER HILL, LONDON, EC3N 4SG, UNITED KINGDOM
2017-03-23OSAP05TRANSACTION OSAP05- BR000021 PERSON AUTHORISED TO REPRESENT APPOINTED 10/03/2017 SADIA BRIGITTE RICKE -- ADDRESS: SG HOUSE 41 TOWER HILL, LONDON, EC3NSG, UNITED KINGDOM
2016-06-28OSAP01DIRECTOR APPOINTED LORENZO BINI SMAGHI
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14OSAP01DIRECTOR APPOINTED FREDERIC OUDEA
2016-06-14OSAP01DIRECTOR APPOINTED ROBERT CASTAIGNE
2016-06-14OSAP01DIRECTOR APPOINTED MICHEL SALOMON CICUREL
2016-06-14OSAP01DIRECTOR APPOINTED FRANCE HOUSSAYE
2016-06-14OSAP01DIRECTOR APPOINTED JEAN-BERNARD LEVY
2016-06-14OSAP01DIRECTOR APPOINTED MS NATHALIE MARIE CLAIRE RACHOU
2016-06-14ANNOTATIONClarification
2016-06-14OSTM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE TROISVILLE
2016-06-14OSTM01APPOINTMENT TERMINATED, DIRECTOR RENE BIGNON
2016-06-14OSTM01APPOINTMENT TERMINATED, DIRECTOR MICHEL CAMDESSUS
2016-06-14OSTM01APPOINTMENT TERMINATED, DIRECTOR GEORGES CAILOUE
2016-06-14OSTM01APPOINTMENT TERMINATED, DIRECTOR JACQUES CELERIER
2016-06-14OSTM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DOMMEL
2016-06-14OSTM01APPOINTMENT TERMINATED, DIRECTOR JEAN DORIAC
2016-06-14OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JULIENNE
2016-06-13OSTM01APPOINTMENT TERMINATED, DIRECTOR PHILIPEE THOMAS
2016-06-13OSTM01APPOINTMENT TERMINATED, DIRECTOR JEAN STARCK
2016-06-13OSTM01APPOINTMENT TERMINATED, DIRECTOR JEAN LEMAITRE
2016-06-13OSTM01APPOINTMENT TERMINATED, DIRECTOR MAURICE LAURE
2016-06-13OSAP01DIRECTOR APPOINTED ALEXANDRA SCHAAPVELD
2016-06-13OSAP01DIRECTOR APPOINTED GERARD MESTRALLET
2016-06-13OSAP01DIRECTOR APPOINTED ANA MARIA LLOPIS RIVAS
2016-06-13OSAP01DIRECTOR APPOINTED BEATRICE LEPAGNOL
2016-06-13OSAP01DIRECTOR APPOINTED KYRA KRESHIK HAZOU
2016-06-13OSAP01DIRECTOR APPOINTED YANN DELABRIERE
2016-06-13OSAP01DIRECTOR APPOINTED BARBARA DALIBARD
2016-06-13OSAP01DIRECTOR APPOINTED BERNARDO SANCHEZ INCERA
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-02OSCH09TRANSACTION OSCH09- BR000021 PERSON AUTHORISED TO ACCEPT PARTIC 25/09/2014 IAN JAMES FISHER -- ADDRESS: C/O GROUP LEGAL. SG HOUSE 41 TOWER HILL, LONDON, EC3N 4SG, UNITED KINGDOM
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 26
2013-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 42
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 26
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2011-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2010-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-14BR6TRANSACTION BR6- BR000021 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 01/04/2009 IAN JAMES FISHER -- ADDRESS :47 ONSLOW SQUARE, LONDON, SW7 3LR
2009-07-14BR6TRANSACTION BR6- BR000021 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 01/04/2009 ALAIN BATAILLE
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:38
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-07BR5BR000021 ADDRESS CHANGE 28/08/07 SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2007-07-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/06
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/04
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/03
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority EU Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SOCIETE GENERALE
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LONGMORE 2018-04-30 to 2018-05-01 A3/2017/1147 Societe Generale -v- Goldas Kuyumculuk Sanayi Ithalat Ihracat A.S. and ors. Appeal of Claimant from the order of Mr Justice Popplewell, dated 3rd April 2017, filed 24th April 2017.
2018-05-01APPEAL
2018-04-30APPEAL
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LONGMORE 2018-05-14 to 2018-05-14 A4/2017/1147 Societe Generale -v- Goldas Kuyumculuk Sanayi Ithalat Ihracat A.S. and ors. Appeal of Claimant from the order of Mr Justice Popplewell, dated 3rd April 2017, filed 24th April 2017.
2018-05-14APPEAL
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE BURTON 2016-05-19 to 2016-05-19 CL-2008-000311 Societe Generale v Goldas Kuyumculuk Sanayi Ithalat Ihracat A.S & anr
2016-05-19APPLICATION
Intangible Assets
Patents
We have not found any records of SOCIETE GENERALE registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIETE GENERALE
Trademarks

Trademark assignments to SOCIETE GENERALE

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2014-12-31US777114753883643SPRINGWOODS REALTY COMPANYTEXASASSIGNS THE ENTIRE INTEREST
USPTO2012-12-19US791050404192551G?RARD LEHMANNFRANCEASSIGNS THE ENTIRE INTEREST

Trademark applications by SOCIETE GENERALE

SOCIETE GENERALE is the Original registrant for the trademark LYXAM ™ (79032283) through the USPTO on the 2006-10-26
Color is not claimed as a feature of the mark.
SOCIETE GENERALE is the Original registrant for the trademark SG PRIME ™ (78417905) through the USPTO on the 2004-05-13
FINANCIAL SERVICES, NAMELY, FOREIGN CURRENCY BROKERAGE SERVICES AND BANKING SERVICES
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHARGE OVER ASSETS 36
30
CHARGE OVER CASH DEPOSIT AND ACCOUNT 19
SECURITY DEED 11
CHARGE AND DEED OF ASSIGNMENT 8
LEGAL CHARGE 6
SECURITY AGREEMENT 6
DEBENTURE 5
SUPPLEMENTAL SECURITY ASSIGNMENT 5
SECURITY DEPOSIT AGREEMENT AND CHARGE ON CASH DEPOSIT 5

We have found 227 mortgage charges which are owed to SOCIETE GENERALE

Income
Government Income
We have not found government income sources for SOCIETE GENERALE. 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 (None Supplied) as SOCIETE GENERALE are:

Outgoings
Business Rates/Property Tax
No properties were found where SOCIETE GENERALE 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.
Import/Export of Goods
Goods imported/exported by SOCIETE GENERALE
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-08-0049111010Commercial catalogues
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0039261000Office or school supplies, of plastics, n.e.s.
2018-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-07-0118
2015-07-0018
2015-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-05-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2015-05-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2015-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-12-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-11-0185441900Winding wire for electrical purposes, of material other than copper, insulated
2014-11-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-06-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2014-03-0185423239Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2014-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-12-0184
2013-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2013-12-0190184990Instruments and appliances used in dental sciences, n.e.s.
2013-08-0139264000Statuettes and other ornamental articles, of plastics
2013-07-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-06-0171162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.
2012-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0170200080Articles of glass, n.e.s.
2010-04-0118010000Cocoa beans, whole or broken, raw or roasted
2010-03-0118010000Cocoa beans, whole or broken, raw or roasted
2010-02-0118010000Cocoa beans, whole or broken, raw or roasted
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0118010000Cocoa beans, whole or broken, raw or roasted
2010-01-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCIETE GENERALE 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 SOCIETE GENERALE 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.