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

SG LEASING (GEMS) LIMITED

One Bank Street, Canary Wharf, London, E14 4SG,
Company Registration Number
05038969
Private Limited Company
Active

Company Overview

About Sg Leasing (gems) Ltd
SG LEASING (GEMS) LIMITED was founded on 2004-02-09 and has its registered office in London. The organisation's status is listed as "Active". Sg Leasing (gems) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SG LEASING (GEMS) LIMITED
 
Legal Registered Office
One Bank Street
Canary Wharf
London
E14 4SG
Other companies in GL50
 
Previous Names
RBSSAF (19) LIMITED30/09/2016
Filing Information
Company Number 05038969
Company ID Number 05038969
Date formed 2004-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-08-31
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts FULL
Last Datalog update: 2024-04-15 15:27:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG LEASING (GEMS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SG LEASING (GEMS) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE (KASLA) MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2016-09-30
STUART DONALD COOK
Director 2016-09-30
NICHOLAS MICHAEL DENT
Director 2016-09-30
STEPHEN LETHBRIDGE FOWLER
Director 2016-09-30
NEILL CHARLES PROUDFOOT
Director 2016-09-30
PAUL SHIELDS
Director 2018-03-19
LINDSAY GINNETTE SIDES
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-31 2016-09-30
SHARON JILL CATERER
Director 2004-03-01 2016-09-30
PHILIP ANTONY CHEESMAN
Director 2011-01-24 2016-09-30
LAMBROS VARNAVIDES
Director 2008-07-31 2014-06-30
PAUL DENZIL JOHN SULLIVAN
Director 2011-09-19 2013-12-31
CAROLYN JEAN DOWN
Company Secretary 2005-11-18 2012-10-31
GRAHAM RICHARD LOCKER
Director 2008-07-31 2011-09-02
ANDREAS GEORGIOU
Director 2008-07-31 2010-12-10
PHILIP ANTHONY TUBB
Director 2004-05-19 2008-08-15
ALAN SINCLAIR DEVINE
Director 2007-07-19 2008-07-31
ADRIAN COLIN FARNELL
Director 2004-02-09 2008-07-31
TREVOR VAUGHAN CASTLEDINE
Director 2004-06-18 2007-07-19
MARINA LOUISE THOMAS
Company Secretary 2004-02-09 2005-11-18
DOMHNAL SLATTERY
Director 2004-03-18 2004-07-19
WILLIAM VAUGHAN LATTER
Director 2004-02-09 2004-06-07
NIGEL PEARCE
Director 2004-02-09 2004-03-18
GRAHAM COLIN CLEMETT
Director 2004-02-09 2004-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DONALD COOK SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Director 2017-02-13 CURRENT 1989-04-28 Liquidation
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2017-02-13 CURRENT 1989-07-25 Active
STUART DONALD COOK SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
STUART DONALD COOK SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
STUART DONALD COOK SG LEASING (JUNE) LIMITED Director 2015-09-30 CURRENT 1986-04-15 Active
STUART DONALD COOK SG LEASING IX Director 2015-09-30 CURRENT 1986-09-05 Active
STUART DONALD COOK SGFLD LIMITED Director 2015-09-30 CURRENT 2000-10-26 Liquidation
STUART DONALD COOK SG LEASING (CENTRAL 1) LIMITED Director 2015-09-30 CURRENT 2000-11-08 Liquidation
STUART DONALD COOK SG TITANIUM LIMITED Director 2015-09-30 CURRENT 2000-11-08 Active
STUART DONALD COOK SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
STUART DONALD COOK SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
STUART DONALD COOK TH INVESTMENTS (HONG KONG) 2 LIMITED Director 2013-07-15 CURRENT 2013-07-01 Active
STUART DONALD COOK SG LEASING (USD) LIMITED Director 2011-12-15 CURRENT 1987-09-08 Active
STUART DONALD COOK SG FINANCIAL SERVICES LIMITED Director 2010-02-01 CURRENT 1987-11-20 Liquidation
STUART DONALD COOK SG LEASING (MARCH) LIMITED Director 2010-02-01 CURRENT 1963-09-25 Active
STUART DONALD COOK HORDLE FINANCE B.V. Director 2009-08-20 CURRENT 2009-08-06 Active
STUART DONALD COOK BRIGANTIA INVESTMENTS B.V. Director 2009-01-20 CURRENT 2006-12-06 Active
STUART DONALD COOK TYNEVOR B.V. Director 2006-10-26 CURRENT 2005-12-29 Active
STUART DONALD COOK BRIDGEVIEW II LIMITED Director 2006-07-13 CURRENT 2005-08-02 Active
STUART DONALD COOK ACR Director 2006-01-12 CURRENT 1970-07-29 Active
NICHOLAS MICHAEL DENT SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
NICHOLAS MICHAEL DENT SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
NICHOLAS MICHAEL DENT SG UK MP TRUSTEE COMPANY LIMITED Director 2011-03-04 CURRENT 2007-04-12 Active
NICHOLAS MICHAEL DENT MARS MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT EIFFEL LIMITED Director 2007-06-29 CURRENT 2002-05-16 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (JUNE) LIMITED Director 2004-09-20 CURRENT 1986-04-15 Active
NICHOLAS MICHAEL DENT SG LEASING IX Director 2004-09-20 CURRENT 1986-09-05 Active
NICHOLAS MICHAEL DENT SG LEASING XII Director 2004-09-20 CURRENT 1987-10-09 Liquidation
NICHOLAS MICHAEL DENT SGFLD LIMITED Director 2004-09-20 CURRENT 2000-10-26 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (CENTRAL 1) LIMITED Director 2004-09-20 CURRENT 2000-11-08 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (MARCH) LIMITED Director 2004-09-20 CURRENT 1963-09-25 Active
NICHOLAS MICHAEL DENT SG LEASING (DECEMBER) LIMITED Director 2004-09-20 CURRENT 1975-07-18 Liquidation
NICHOLAS MICHAEL DENT SG TITANIUM LIMITED Director 2004-09-20 CURRENT 2000-11-08 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
STEPHEN LETHBRIDGE FOWLER SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
STEPHEN LETHBRIDGE FOWLER SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
STEPHEN LETHBRIDGE FOWLER FOWLER FOREST FARM LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
STEPHEN LETHBRIDGE FOWLER MARS MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
STEPHEN LETHBRIDGE FOWLER SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
STEPHEN LETHBRIDGE FOWLER SG LEASING (JUNE) LIMITED Director 2008-12-16 CURRENT 1986-04-15 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING IX Director 2008-12-16 CURRENT 1986-09-05 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING XII Director 2008-12-16 CURRENT 1987-10-09 Liquidation
STEPHEN LETHBRIDGE FOWLER SGFLD LIMITED Director 2008-12-16 CURRENT 2000-10-26 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (CENTRAL 1) LIMITED Director 2008-12-16 CURRENT 2000-11-08 Liquidation
STEPHEN LETHBRIDGE FOWLER EIFFEL LIMITED Director 2008-12-16 CURRENT 2002-05-16 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (MARCH) LIMITED Director 2008-12-16 CURRENT 1963-09-25 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (DECEMBER) LIMITED Director 2008-12-16 CURRENT 1975-07-18 Liquidation
STEPHEN LETHBRIDGE FOWLER SG TITANIUM LIMITED Director 2008-12-16 CURRENT 2000-11-08 Active
NEILL CHARLES PROUDFOOT SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
NEILL CHARLES PROUDFOOT SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
NEILL CHARLES PROUDFOOT SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
NEILL CHARLES PROUDFOOT TH INVESTMENTS (HONG KONG) 2 LIMITED Director 2015-09-25 CURRENT 2013-07-01 Active
NEILL CHARLES PROUDFOOT TYNEVOR B.V. Director 2015-07-17 CURRENT 2005-12-29 Active
NEILL CHARLES PROUDFOOT BRIGANTIA INVESTMENTS B.V. Director 2014-08-06 CURRENT 2006-12-06 Active
NEILL CHARLES PROUDFOOT TH LEASING (JUNE) LIMITED Director 2012-02-16 CURRENT 2003-12-05 Dissolved 2017-06-22
NEILL CHARLES PROUDFOOT SG LEASING (USD) LIMITED Director 2011-12-15 CURRENT 1987-09-08 Active
NEILL CHARLES PROUDFOOT TH STRUCTURED ASSET FINANCE LIMITED Director 2011-09-21 CURRENT 1995-04-28 Dissolved 2017-06-22
NEILL CHARLES PROUDFOOT HORDLE FINANCE B.V. Director 2010-09-03 CURRENT 2009-08-06 Active
PAUL SHIELDS SG LEASING (JUNE) LIMITED Director 2018-03-19 CURRENT 1986-04-15 Active
PAUL SHIELDS SG LEASING IX Director 2018-03-19 CURRENT 1986-09-05 Active
PAUL SHIELDS SG LEASING (ASSETS) LIMITED Director 2018-03-19 CURRENT 1986-09-22 Active
PAUL SHIELDS SG LEASING (USD) LIMITED Director 2018-03-19 CURRENT 1987-09-08 Active
PAUL SHIELDS SGFLD LIMITED Director 2018-03-19 CURRENT 2000-10-26 Liquidation
PAUL SHIELDS SG LEASING (CENTRAL 1) LIMITED Director 2018-03-19 CURRENT 2000-11-08 Liquidation
PAUL SHIELDS SG (MARITIME) LEASING LIMITED Director 2018-03-19 CURRENT 2001-07-16 Active
PAUL SHIELDS SG LEASING (RUBY) LIMITED Director 2018-03-19 CURRENT 2004-02-09 Active - Proposal to Strike off
PAUL SHIELDS SG LEASING (SAPPHIRE) LIMITED Director 2018-03-19 CURRENT 2004-02-10 Active - Proposal to Strike off
PAUL SHIELDS SG LEASING (MARCH) LIMITED Director 2018-03-19 CURRENT 1963-09-25 Active
PAUL SHIELDS SG LEASING (UTILITIES) LIMITED Director 2018-03-19 CURRENT 1978-04-21 Liquidation
PAUL SHIELDS SG TITANIUM LIMITED Director 2018-03-19 CURRENT 2000-11-08 Active
LINDSAY GINNETTE SIDES LNG INVESTMENT 2 LIMITED Director 2017-12-14 CURRENT 2012-04-27 Liquidation
LINDSAY GINNETTE SIDES LNG INVESTMENT 1 LIMITED Director 2017-12-14 CURRENT 2012-04-27 Liquidation
LINDSAY GINNETTE SIDES SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
LINDSAY GINNETTE SIDES SG LEASING (RUBY) LIMITED Director 2017-01-16 CURRENT 2004-02-09 Active - Proposal to Strike off
LINDSAY GINNETTE SIDES SG LEASING (SAPPHIRE) LIMITED Director 2017-01-16 CURRENT 2004-02-10 Active - Proposal to Strike off
LINDSAY GINNETTE SIDES SG LEASING (JUNE) LIMITED Director 2016-08-12 CURRENT 1986-04-15 Active
LINDSAY GINNETTE SIDES SG LEASING IX Director 2016-08-12 CURRENT 1986-09-05 Active
LINDSAY GINNETTE SIDES SG LEASING (ASSETS) LIMITED Director 2016-08-12 CURRENT 1986-09-22 Active
LINDSAY GINNETTE SIDES SG LEASING (USD) LIMITED Director 2016-08-12 CURRENT 1987-09-08 Active
LINDSAY GINNETTE SIDES SGFLD LIMITED Director 2016-08-12 CURRENT 2000-10-26 Liquidation
LINDSAY GINNETTE SIDES SG LEASING (CENTRAL 1) LIMITED Director 2016-08-12 CURRENT 2000-11-08 Liquidation
LINDSAY GINNETTE SIDES SG LEASING (MARCH) LIMITED Director 2016-08-12 CURRENT 1963-09-25 Active
LINDSAY GINNETTE SIDES SG LEASING (UTILITIES) LIMITED Director 2016-08-12 CURRENT 1978-04-21 Liquidation
LINDSAY GINNETTE SIDES SG TITANIUM LIMITED Director 2016-08-12 CURRENT 2000-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Termination of appointment of Catherine (Kasla) Marie Madeleine Balinska-Jundzill on 2024-04-03
2024-04-04Director's details changed for Mr Nicholas Michael Dent on 2024-04-02
2024-02-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN LETHBRIDGE FOWLER
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050389690029
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050389690028
2023-08-21Current accounting period shortened from 31/12/23 TO 31/08/23
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050389690022
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690041
2020-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690040
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690039
2019-11-29CH01Director's details changed for Mr Nicholas Michael Dent on 2019-11-18
2019-11-29CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE (KASLA) MARIE MADELEINE BALINSKA-JUNDZILL on 2019-11-17
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHIELDS
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART DONALD COOK
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-21CH01Director's details changed for Mr Stephen Lethbridge Fowler on 2018-09-20
2018-09-20CH01Director's details changed for Mr Stephen Lethbridge Fowler on 2018-09-20
2018-03-19AP01DIRECTOR APPOINTED MR. PAUL SHIELDS
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-27AA01Previous accounting period shortened from 29/09/17 TO 31/12/16
2017-07-07AAFULL ACCOUNTS MADE UP TO 29/09/16
2017-04-07RES13Resolutions passed:
  • Appt new auditors deloitte LP 24/03/2017
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2;USD 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Group Legal, Sg House 41 Tower Hill London EC3N 4SG
2017-02-21AP01DIRECTOR APPOINTED MRS. LINDSAY GINNETTE SIDES
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690037
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690036
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690038
2016-10-20AP01DIRECTOR APPOINTED MR. STUART DONALD COOK
2016-10-20TM02APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED
2016-10-20AP03SECRETARY APPOINTED CATHERINE (KASLA) MARIE MADELEINE BALINKSA-JUNDZILL
2016-10-20AA01PREVSHO FROM 31/03/2017 TO 29/09/2016
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEESMAN
2016-10-20AP01DIRECTOR APPOINTED MR. NICHOLAS MICHAEL DENT
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM THE QUADRANGLE THE PROMENADE CHELTENHAM GL50 1PX
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER
2016-10-20AP01DIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER
2016-10-20AP01DIRECTOR APPOINTED NEILL CHARLES PROUDFOOT
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690035
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690028
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690031
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690033
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690030
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690029
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690032
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690034
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690021
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690022
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690023
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690025
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690024
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690026
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389690027
2016-09-30RES15CHANGE OF NAME 28/09/2016
2016-09-30CERTNMCOMPANY NAME CHANGED RBSSAF (19) LIMITED CERTIFICATE ISSUED ON 30/09/16
2016-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23AUDAUDITOR'S RESIGNATION
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2;USD 100
2016-03-08AR0109/02/16 FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2;USD 100
2015-02-10AR0109/02/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LAMBROS VARNAVIDES
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2;USD 100
2014-02-12AR0109/02/14 FULL LIST
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JILL CATERER / 23/06/2013
2013-02-13AR0109/02/13 FULL LIST
2012-11-07AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-20AR0109/02/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011
2011-09-30AP01DIRECTOR APPOINTED MR PAUL DENZIL JOHN SULLIVAN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKER
2011-02-24AR0109/02/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED PHILIP ANTONY CHEESMAN
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORGIOU
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-04AR0109/02/10 FULL LIST
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-27363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GEORGIOU / 31/07/2008
2008-10-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-10-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-09-03288aDIRECTOR APPOINTED GRAHAM RICHARD LOCKER
2008-09-03288aDIRECTOR APPOINTED MR ANDREAS GEORGIOU
2008-09-03288aDIRECTOR APPOINTED LAMBROS CLEANTHIS VARNAVIDES
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR ALAN DEVINE
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TUBB
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-02-08363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-01RES12VARYING SHARE RIGHTS AND NAMES
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to SG LEASING (GEMS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SG LEASING (GEMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 32
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STATUTORY SHIP MORTGAGE TO SECURE ACCOUNT CURRENT 2008-10-13 Outstanding SOCIETE GENERALE (THE SECURITY TRUSTEE AND FACILITY AGENT)
DEED OF COVENANT 2008-10-13 Outstanding SOCIETE GENERALE (THE SECURITY TRUSTEE AND FACILITY AGENT)
DEED OF COVENANT 2008-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC THE SECURITY TRUSTEE
STATUTORY SHIP MORTGAGE TO SECURE ACCOUNT CURRENT 2008-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC THE SECURITY TRUSTEE
STATUTORY SHIP MORTGAGE 2008-07-15 Outstanding NATIONAL AUSTRALIA BANK LIMITED (THE SCURITY TRUSTEE AND FACILITY AGENT)
DEED OF COVENANT 2008-07-03 Outstanding NATIONAL AUSTRALIA BANK LIMITED (THE SECURITY TRUSTEE AND FACILITY AGENT)
STATUTORY SHIP MORTGAGE TO SECURE ACCOUNT CURRENT 2007-07-13 Outstanding BNP PARIBAS (SECURITY TRUSTEE AND THE FACILITY AGENT)
DEED OF COVENANT 2007-07-13 Outstanding BNP PARIBAS (SECURITY TRUSTEE AND FACILITY AGENT)
A PRE-DELIVERY SECURITY ASSIGNMENT (LNG CARRIER HULL NO 1778) 2005-04-12 Outstanding NATIONAL AUSTRALIA BANK LIMITED
A PRE-DELIVERY SECURITY ASSIGNMENT (LNG CARRIER HULL NO 1779) 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A PRE-DELIVERY SECURITY ASSIGNMENT (LNG CARRIER HULL NO 1777) 2005-04-12 Outstanding BNP PARIBAS
A PROCEEDS ACCOUNT CHARGE (LNG CARRIER HULL NO 1777) 2005-04-12 Outstanding BNP PARIBAS
A PROCEEDS ACCOUNT CHARGE (LNG CARRIER HULL NO 1779) 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A PROCEEDS ACCOUNT CHARGE (LNG CARRIER HULL NO 1778) 2005-04-12 Outstanding NATIONAL AUSTRALIA BANK LIMITED
A PROCEEDS ACCOUNT CHARGE (LNG CARRIER HULL NO S297) 2005-04-12 Outstanding SOCIETE GENERALE
A PRE-DELIVERY SECURITY ASSIGNMENT (LNG CARRIER HULL NO S297) 2005-04-12 Outstanding SOCIETE GENERALE
A SECURITY ASSIGNMENT (LNG CARRIER HULL NO 1778) 2005-04-12 Outstanding NATIONAL AUSTRALIA BANK LIMITED
A SECURITY ASSIGNMENT (LNG CARRIER HULL NO 1779) 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A SECURITY ASSIGNMENT (LNG CARRIER HULL NO 1777) 2005-04-12 Outstanding BNP PARIBAS
A SECURITY ASSIGNMENT (LNG CARRIER HULL NO S297) 2005-04-12 Outstanding SOCIETE GENERALE
Intangible Assets
Patents
We have not found any records of SG LEASING (GEMS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG LEASING (GEMS) LIMITED
Trademarks
We have not found any records of SG LEASING (GEMS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BP INSURANCE ASSIGNMENT BP SHIPPING LIMITED 2007-07-13 Outstanding
BP INSURANCE ASSIGNMENT BP SHIPPING LIMITED 2008-07-03 Outstanding
BP INSURANCE ASSIGNMENT BP SHIPPING LIMITED 2008-09-04 Outstanding
BP INSURANCE ASSIGNMENT BP SHIPPING LIMITED 2008-10-13 Outstanding

We have found 4 mortgage charges which are owed to SG LEASING (GEMS) LIMITED

Income
Government Income
We have not found government income sources for SG LEASING (GEMS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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

Outgoings
Business Rates/Property Tax
No properties were found where SG LEASING (GEMS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SG LEASING (GEMS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SG LEASING (GEMS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.