London
E14 5GL
Secretary Name | Ms Catherine ("Kasia") Marie Madeleine Balinska-Jundzill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 December 2018) |
Role | Secretary |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Stephen Lethbridge Fowler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 25 December 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | David William Swannell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2007) |
Role | Financier |
Correspondence Address | 55 Albion Gate Hyde Park Place London W2 2LG |
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 41 Lancaster Grove London NW3 4HB |
Director Name | Philip Mark Griffin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2002(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2007) |
Role | Financier |
Correspondence Address | 51 Olola Avenue Vaucluse Nsw 2030 |
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2004) |
Role | Accountant |
Correspondence Address | 19 Severnake Close Isle Of Dogs London E14 9WE |
Director Name | Sandip Jobanputra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 June 2007) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Holborn Flat 110 London WC1V 6DR |
Secretary Name | Patrick Caron Delion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 June 2004) |
Role | Solicitor/Lease Arranger |
Correspondence Address | First Floor Flat 39 Nevern Square London SW5 9PE |
Secretary Name | Mr Richard Simon Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(2 years after company formation) |
Appointment Duration | 3 years (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | Mr Simon Philip Kayser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 June 2007) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Apartment 91 Cinnabar Wharf East, 28 Wapping High Street London E1W 1NG |
Director Name | Patrick Caron Delion |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 01 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2007) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Esmond Road London W4 1JQ |
Director Name | Mr Julian Kenneth Bishop |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wrenfield The Chase Oxshott Surrey KT22 0HR |
Director Name | Mr David Coxon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Gareth Williams |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG |
Director Name | Mr Stuart Donald Cook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Ms Lindsay Ginnette Sides |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | sgcib.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sg Leasing (March) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2007 | Delivered on: 18 July 2007 Persons entitled: Cma Cgm (UK) Shipping Limited Classification: Lessor assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the hull and war insurances the requisition compensation. See the mortgage charge document for full details. Outstanding |
---|---|
13 November 2002 | Delivered on: 29 November 2002 Persons entitled: Merit Shipowning S.A.L. Offshore Classification: A third priority deed of assignment Secured details: All monies due or to become due from the company and the sponsor to the chargee (the assignee) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest present and future of the company in, to and under the insurances, including all payments to the company in respect thereof and all claims, rights and remedies of the company arising therefrom (including all damages and compensation payable for or in respect thereof). See the mortgage charge document for full details. Outstanding |
22 July 2002 | Delivered on: 7 August 2002 Persons entitled: Nedship Bank N.V. (Security Trustee) Classification: Deed of assignment of shipbuilding contract and refund guarantee Secured details: All monies due or to become due from the company or the guarantor to the chargee and/or any of the credit participants. Particulars: The right title and legal and beneficial interest in and to and all benefits accruing to the assignor under or pursuant to the building contract and the refund guarantee including all the assignors rights in and to the vessel as she is constructed the right to take delivery of the vessel all sums payable or which may become payable to or to the order of the assignor under or pursuant to the building contract or the refund guarantee and all damages and other payments.. See the mortgage charge document for full details. Outstanding |
22 July 2002 | Delivered on: 7 August 2002 Persons entitled: Nedship Bank N.V. (Acting as Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from any of the secured parties to the chargee and/or any of the beneficiaries. Particulars: The whole of the companys undertakings property and assets whatsoever and wheresoever both present and future including any uncalled capital and the proceeds of any future call. See the mortgage charge document for full details. Outstanding |
22 July 2002 | Delivered on: 7 August 2002 Persons entitled: Nedship Bank N.V. (The Security Trustee) Classification: Deed of general assignment Secured details: All monies due or to become due from the company or the guarantor to the chargee and/or any of the credit participants under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to the assigned property and charges by way of first fixed charge the account balances as security for the secured obligations. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 7 August 2002 Persons entitled: Nedship Bank N.V. Classification: First priority bahamas ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the vessel under the flag of the bahamas at the port of nassau with official number 8000530. see the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 7 August 2002 Persons entitled: Nedship Bank N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to the vessel under the flag of the bahamas at the port of nassau with official number 8000530. see the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 30 July 2002 Persons entitled: Lloyds Tsb Equipment Leasing (No.3) Limited Classification: A bahamian mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ship named M.V. "cma cgm eiffel" with official number 8000 530 registered at the bahamas maritime authority and in her equipment and appurtenances. Outstanding |
29 June 2007 | Delivered on: 18 July 2007 Persons entitled: Cma Cgm (UK) Shipping Limited Classification: First priority bahamian statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel official number 8000530 together with boats guns ammunition. See the mortgage charge document for full details. Outstanding |
29 June 2007 | Delivered on: 18 July 2007 Persons entitled: Cma Cgm (UK) Shipping Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel official number 8000530 together with all her engines machinery boats. See the mortgage charge document for full details. Outstanding |
22 July 2002 | Delivered on: 30 July 2002 Persons entitled: Lloyds Tsb Equipment Leasing (No.3) Limited Classification: A second priority deed of general assignment and covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest present and future in and to all policies and contracts of insurance and/or reinsurance which are from time to time in place or taken out, any compensation payable in respect of the compulsory acquistion or requisition for the title of the vessel.. See the mortgage charge document for full details. Outstanding |
23 October 2017 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on 23 October 2017 (2 pages) |
---|---|
19 October 2017 | Resolutions
|
19 October 2017 | Declaration of solvency (5 pages) |
19 October 2017 | Appointment of a voluntary liquidator (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Lindsay Ginnette Sides as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Stuart Donald Cook as a director on 12 September 2017 (1 page) |
12 August 2017 | Satisfaction of charge 11 in full (4 pages) |
12 August 2017 | Satisfaction of charge 8 in full (4 pages) |
12 August 2017 | Satisfaction of charge 2 in full (4 pages) |
12 August 2017 | Satisfaction of charge 9 in full (4 pages) |
12 August 2017 | Satisfaction of charge 4 in full (4 pages) |
12 August 2017 | Satisfaction of charge 3 in full (4 pages) |
12 August 2017 | Satisfaction of charge 10 in full (4 pages) |
11 August 2017 | Satisfaction of charge 7 in full (4 pages) |
11 August 2017 | Satisfaction of charge 6 in full (4 pages) |
11 August 2017 | Satisfaction of charge 1 in full (4 pages) |
11 August 2017 | Satisfaction of charge 5 in full (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages) |
12 August 2016 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 September 2015 | Termination of appointment of David Coxon as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mr. Stuart Donald Cook as a director on 30 September 2015 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
23 October 2013 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page) |
31 May 2013 | Termination of appointment of Gareth Williams as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
22 May 2012 | Director's details changed for Mr David Coxon on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr. Nicholas Michael Dent on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 1 January 2012 (1 page) |
22 May 2012 | Director's details changed for Mr. Gareth Williams on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr David Coxon on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr. Gareth Williams on 1 January 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 1 January 2012 (1 page) |
22 May 2012 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 January 2012 (2 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Mr. Nicholas Michael Dent on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2012 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
13 July 2010 | Resolutions
|
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page) |
2 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
17 December 2008 | Director appointed mr. Stephen lethbridge fowler (1 page) |
2 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
22 April 2008 | Appointment terminated director julian bishop (1 page) |
21 April 2008 | Director appointed mr. Julian kenneth bishop (1 page) |
21 April 2008 | Director appointed mr. Nicholas michael dent (2 pages) |
18 April 2008 | Appointment terminated director david swannell (1 page) |
18 April 2008 | Director appointed mr. Mark alexander nimmo (2 pages) |
18 April 2008 | Appointment terminated director patrick caron delion (1 page) |
18 April 2008 | Appointment terminated director philip griffin (1 page) |
18 April 2008 | Director appointed mr. Gareth williams (2 pages) |
18 April 2008 | Secretary appointed ms. Catherine marie madeleine balinska-jundzill (1 page) |
18 April 2008 | Director appointed mr. David coxon (2 pages) |
18 April 2008 | Appointment terminated director sandip jobanputra (1 page) |
18 April 2008 | Appointment terminated director simon kayser (1 page) |
18 April 2008 | Appointment terminated secretary richard thorp (1 page) |
23 January 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 7TH floor 45 king william street london EC4R 9AN (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 30 June 2005 (8 pages) |
10 August 2005 | Return made up to 16/05/05; full list of members (8 pages) |
26 July 2005 | New director appointed (3 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
18 February 2005 | Director resigned (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Secretary resigned (1 page) |
25 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
23 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
14 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
3 June 2003 | Return made up to 16/05/03; full list of members
|
29 November 2002 | Particulars of mortgage/charge (7 pages) |
15 October 2002 | Director's particulars changed (1 page) |
13 September 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (11 pages) |
7 August 2002 | Particulars of mortgage/charge (7 pages) |
7 August 2002 | Particulars of mortgage/charge (7 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (9 pages) |