London
E14 4SG
Director Name | Mr Paul Graham Wiltshire |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Independent Director |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Mark David Robson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Martin Stephen Northcote Wright |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Horst Jan Seidel |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Secretary Name | Societe Generale Investments (U.K.) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Christopher Dennis Bowden |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years (resigned 08 March 2018) |
Role | Head Of Accounting Projects |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr David Ronald George Paterson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Stuart Rodwell Chandler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Paul Graham Wiltshire |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Church Lane Doddinghurst Brentwood Essex CM15 0JB |
Director Name | Ms Patricia Margaret Churchill |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2012) |
Role | Group Head Of Human Resources |
Country of Residence | England |
Correspondence Address | C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG |
Director Name | Mr John Graham Turner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 September 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Robin Andrew Kendall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mrs Sarah Jane Linstead |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Jason Dominic Russell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr John Fintan Tuke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Website | sgcib.com |
---|
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Societe Generale Investments (U.k.) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
4 January 2021 | Termination of appointment of David Ronald George Paterson as a director on 31 December 2020 (1 page) |
---|---|
4 January 2021 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 1 January 2021 (2 pages) |
24 August 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 November 2019 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 18 November 2019 (1 page) |
18 November 2019 | Registered 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 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 November 2018 | Appointment of Mr. Mark David Robson as a director on 6 June 2018 (2 pages) |
1 August 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
12 June 2018 | Registered 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 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Christopher Dennis Bowden as a director on 8 March 2018 (1 page) |
14 June 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Jason Dominic Russell as a director on 27 October 2016 (1 page) |
14 March 2017 | Termination of appointment of Jason Dominic Russell as a director on 27 October 2016 (1 page) |
10 March 2017 | Appointment of Mr. Paul Graham Wiltshire as a director on 8 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr. Paul Graham Wiltshire as a director on 8 March 2017 (2 pages) |
19 September 2016 | Appointment of Mr. John Fintan Tuke as a director on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of John Graham Turner as a director on 16 September 2016 (1 page) |
19 September 2016 | Appointment of Mr. John Fintan Tuke as a director on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of John Graham Turner as a director on 16 September 2016 (1 page) |
17 June 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 June 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 August 2014 | Appointment of Mr. Jason Dominic Russell as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr. Jason Dominic Russell as a director on 27 August 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
2 June 2014 | Registered 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 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Stuart Chandler as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Chandler as a director (1 page) |
2 June 2014 | Appointment of Ms. Sarah Jane Linstead as a director (2 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Appointment of Ms. Sarah Jane Linstead as a director (2 pages) |
27 March 2014 | Termination of appointment of Robin Kendall as a director (1 page) |
27 March 2014 | Termination of appointment of Robin Kendall as a director (1 page) |
21 June 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 April 2013 (8 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) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 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) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
15 June 2012 | Termination of appointment of Patricia Churchill as a director (1 page) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Termination of appointment of Patricia Churchill as a director (1 page) |
15 June 2012 | Appointment of Mr Robin Andrew Kendall as a director (2 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Appointment of Mr Robin Andrew Kendall as a director (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Registered 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 2011 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 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 United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 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 United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages) |
2 June 2011 | Registered 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 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Mr Christopher Dennis Bowden on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Patricia Margaret Churchill on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. John Graham Turner on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Christopher Dennis Bowden on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Patricia Margaret Churchill on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Bruce Graham Pomford on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Bruce Graham Pomford on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. David Ronald George Paterson on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Stuart Rodwell Chandler on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Stuart Rodwell Chandler on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Bruce Graham Pomford on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Stuart Rodwell Chandler on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. David Ronald George Paterson on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. David Ronald George Paterson on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Patricia Margaret Churchill on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. John Graham Turner on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Mr Christopher Dennis Bowden on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. John Graham Turner on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page) |
27 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page) |
23 June 2008 | Appointment terminated director paul wiltshire (1 page) |
23 June 2008 | Director appointed mr. John graham turner (1 page) |
23 June 2008 | Appointment terminated director paul wiltshire (1 page) |
23 June 2008 | Director appointed mr. John graham turner (1 page) |
20 June 2008 | Director appointed mr. David ronald george paterson (1 page) |
20 June 2008 | Director appointed mr. David ronald george paterson (1 page) |
17 June 2008 | Return made up to 12/04/08; full list of members (5 pages) |
17 June 2008 | Return made up to 12/04/08; full list of members (5 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from sg house 41 tower hill london EC3N 4SG (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from sg house 41 tower hill london EC3N 4SG (1 page) |
29 March 2008 | Director appointed stuart chandler (3 pages) |
29 March 2008 | Director appointed stuart chandler (3 pages) |
25 March 2008 | Secretary appointed societe generale investments (U.K.) LIMITED (2 pages) |
25 March 2008 | Appointment terminate, director alnery incorporations no. 2 LIMITED logged form (1 page) |
25 March 2008 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
25 March 2008 | Director appointed patricia margaret churchill (2 pages) |
25 March 2008 | Director appointed paul wiltshire (2 pages) |
25 March 2008 | Secretary appointed societe generale investments (U.K.) LIMITED (2 pages) |
25 March 2008 | Appointment terminate, director alnery incorporations no. 2 LIMITED logged form (1 page) |
25 March 2008 | Director appointed bruce graham pomford (2 pages) |
25 March 2008 | Director appointed christopher dennis bowden (2 pages) |
25 March 2008 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
25 March 2008 | Director appointed patricia margaret churchill (2 pages) |
25 March 2008 | Director appointed bruce graham pomford (2 pages) |
25 March 2008 | Director appointed christopher dennis bowden (2 pages) |
25 March 2008 | Director appointed paul wiltshire (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG (1 page) |
8 March 2008 | Memorandum and Articles of Association (8 pages) |
8 March 2008 | Memorandum and Articles of Association (8 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from one bishops square london E1 6A0 (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from one bishops square london E1 6A0 (1 page) |
6 March 2008 | Company name changed alnery no. 2695 LIMITED\certificate issued on 06/03/08 (2 pages) |
6 March 2008 | Company name changed alnery no. 2695 LIMITED\certificate issued on 06/03/08 (2 pages) |
12 April 2007 | Incorporation (17 pages) |
12 April 2007 | Incorporation (17 pages) |