Company NameSg UK Db Trustee Company Limited
Company StatusActive
Company Number06209963
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Previous NameAlnery No. 2695 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bruce Graham Pomford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration16 years, 1 month
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Paul Graham Wiltshire
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleIndependent Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Mark David Robson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Martin Stephen Northcote Wright
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Horst Jan Seidel
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(16 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameSociete Generale Investments (U.K.) Limited (Corporation)
StatusCurrent
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed01 January 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Christopher Dennis Bowden
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration10 years (resigned 08 March 2018)
RoleHead Of Accounting Projects
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr David Ronald George Paterson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Stuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMr Paul Graham Wiltshire
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage Church Lane
Doddinghurst
Brentwood
Essex
CM15 0JB
Director NameMs Patricia Margaret Churchill
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2012)
RoleGroup Head Of Human Resources
Country of ResidenceEngland
Correspondence AddressC/O Group Legal Sg House
41, Tower Hill
London
EC3N 4SG
Director NameMr John Graham Turner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 September 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Robin Andrew Kendall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMrs Sarah Jane Linstead
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 12 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Jason Dominic Russell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr John Fintan Tuke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

Contact

Websitesgcib.com

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Societe Generale Investments (U.k.) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

4 January 2021Termination of appointment of David Ronald George Paterson as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Capital Cranfield Pension Trustees Limited as a director on 1 January 2021 (2 pages)
24 August 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 November 2019Secretary's details changed for Societe Generale Investments (U.K.) Limited on 18 November 2019 (1 page)
18 November 2019Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
16 July 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 November 2018Appointment of Mr. Mark David Robson as a director on 6 June 2018 (2 pages)
1 August 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
12 June 2018Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Christopher Dennis Bowden as a director on 8 March 2018 (1 page)
14 June 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
14 June 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 March 2017Termination of appointment of Jason Dominic Russell as a director on 27 October 2016 (1 page)
14 March 2017Termination of appointment of Jason Dominic Russell as a director on 27 October 2016 (1 page)
10 March 2017Appointment of Mr. Paul Graham Wiltshire as a director on 8 March 2017 (2 pages)
10 March 2017Appointment of Mr. Paul Graham Wiltshire as a director on 8 March 2017 (2 pages)
19 September 2016Appointment of Mr. John Fintan Tuke as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of John Graham Turner as a director on 16 September 2016 (1 page)
19 September 2016Appointment of Mr. John Fintan Tuke as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of John Graham Turner as a director on 16 September 2016 (1 page)
17 June 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
17 June 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(6 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(6 pages)
30 June 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
30 June 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
28 August 2014Appointment of Mr. Jason Dominic Russell as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Mr. Jason Dominic Russell as a director on 27 August 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
24 June 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
2 June 2014Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Stuart Chandler as a director (1 page)
2 June 2014Termination of appointment of Stuart Chandler as a director (1 page)
2 June 2014Appointment of Ms. Sarah Jane Linstead as a director (2 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Appointment of Ms. Sarah Jane Linstead as a director (2 pages)
27 March 2014Termination of appointment of Robin Kendall as a director (1 page)
27 March 2014Termination of appointment of Robin Kendall as a director (1 page)
21 June 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
21 June 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
19 June 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
19 June 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
15 June 2012Termination of appointment of Patricia Churchill as a director (1 page)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 June 2012Termination of appointment of Patricia Churchill as a director (1 page)
15 June 2012Appointment of Mr Robin Andrew Kendall as a director (2 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 June 2012Appointment of Mr Robin Andrew Kendall as a director (2 pages)
17 June 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
17 June 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London United Kingdom on 2 June 2011 (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London United Kingdom on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
28 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Mr Christopher Dennis Bowden on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Patricia Margaret Churchill on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. John Graham Turner on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Christopher Dennis Bowden on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Patricia Margaret Churchill on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Bruce Graham Pomford on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Bruce Graham Pomford on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. David Ronald George Paterson on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Stuart Rodwell Chandler on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Stuart Rodwell Chandler on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Bruce Graham Pomford on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Stuart Rodwell Chandler on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. David Ronald George Paterson on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. David Ronald George Paterson on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Patricia Margaret Churchill on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. John Graham Turner on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Mr Christopher Dennis Bowden on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. John Graham Turner on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
27 June 2008Registered office changed on 27/06/2008 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
27 June 2008Registered office changed on 27/06/2008 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page)
23 June 2008Appointment terminated director paul wiltshire (1 page)
23 June 2008Director appointed mr. John graham turner (1 page)
23 June 2008Appointment terminated director paul wiltshire (1 page)
23 June 2008Director appointed mr. John graham turner (1 page)
20 June 2008Director appointed mr. David ronald george paterson (1 page)
20 June 2008Director appointed mr. David ronald george paterson (1 page)
17 June 2008Return made up to 12/04/08; full list of members (5 pages)
17 June 2008Return made up to 12/04/08; full list of members (5 pages)
16 June 2008Registered office changed on 16/06/2008 from sg house 41 tower hill london EC3N 4SG (1 page)
16 June 2008Registered office changed on 16/06/2008 from sg house 41 tower hill london EC3N 4SG (1 page)
29 March 2008Director appointed stuart chandler (3 pages)
29 March 2008Director appointed stuart chandler (3 pages)
25 March 2008Secretary appointed societe generale investments (U.K.) LIMITED (2 pages)
25 March 2008Appointment terminate, director alnery incorporations no. 2 LIMITED logged form (1 page)
25 March 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
25 March 2008Director appointed patricia margaret churchill (2 pages)
25 March 2008Director appointed paul wiltshire (2 pages)
25 March 2008Secretary appointed societe generale investments (U.K.) LIMITED (2 pages)
25 March 2008Appointment terminate, director alnery incorporations no. 2 LIMITED logged form (1 page)
25 March 2008Director appointed bruce graham pomford (2 pages)
25 March 2008Director appointed christopher dennis bowden (2 pages)
25 March 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
25 March 2008Director appointed patricia margaret churchill (2 pages)
25 March 2008Director appointed bruce graham pomford (2 pages)
25 March 2008Director appointed christopher dennis bowden (2 pages)
25 March 2008Director appointed paul wiltshire (2 pages)
11 March 2008Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG (1 page)
11 March 2008Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG (1 page)
8 March 2008Memorandum and Articles of Association (8 pages)
8 March 2008Memorandum and Articles of Association (8 pages)
8 March 2008Registered office changed on 08/03/2008 from one bishops square london E1 6A0 (1 page)
8 March 2008Registered office changed on 08/03/2008 from one bishops square london E1 6A0 (1 page)
6 March 2008Company name changed alnery no. 2695 LIMITED\certificate issued on 06/03/08 (2 pages)
6 March 2008Company name changed alnery no. 2695 LIMITED\certificate issued on 06/03/08 (2 pages)
12 April 2007Incorporation (17 pages)
12 April 2007Incorporation (17 pages)