SG LEASING (GEMS) LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/01/2520 January 2025 Return of final meeting in a members' voluntary winding up

View Document

02/09/242 September 2024 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Registered office address changed from One Bank Street Canary Wharf London E14 4SG England to 10 Fleet Place London EC4M 7RB on 2024-09-02

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Declaration of solvency

View Document

19/08/2419 August 2024 Termination of appointment of Lindsay Ginnette Sides as a director on 2024-08-16

View Document

01/08/241 August 2024 Satisfaction of charge 050389690026 in full

View Document

01/08/241 August 2024 Satisfaction of charge 20 in full

View Document

01/08/241 August 2024 Satisfaction of charge 12 in full

View Document

01/08/241 August 2024 Satisfaction of charge 19 in full

View Document

01/08/241 August 2024 Satisfaction of charge 7 in full

View Document

01/08/241 August 2024 Satisfaction of charge 8 in full

View Document

01/08/241 August 2024 Satisfaction of charge 050389690041 in full

View Document

01/08/241 August 2024 Satisfaction of charge 050389690036 in full

View Document

01/08/241 August 2024 Satisfaction of charge 050389690035 in full

View Document

01/08/241 August 2024 Satisfaction of charge 050389690032 in full

View Document

01/08/241 August 2024 Satisfaction of charge 050389690027 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 5 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 10 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 9 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 4 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 3 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 2 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 050389690031 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 14 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 050389690040 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 050389690034 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 050389690033 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 050389690025 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 050389690024 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 050389690023 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 050389690039 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 18 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 17 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 16 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 15 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 13 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 11 in full

View Document

08/04/248 April 2024 Termination of appointment of Catherine (Kasla) Marie Madeleine Balinska-Jundzill as a secretary on 2024-04-03

View Document

04/04/244 April 2024 Director's details changed for Mr Nicholas Michael Dent on 2024-04-02

View Document

16/02/2416 February 2024 Termination of appointment of Stephen Lethbridge Fowler as a director on 2024-02-16

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/09/236 September 2023 Satisfaction of charge 050389690029 in full

View Document

06/09/236 September 2023 Satisfaction of charge 050389690028 in full

View Document

06/09/236 September 2023 Satisfaction of charge 6 in full

View Document

06/09/236 September 2023 Satisfaction of charge 1 in full

View Document

21/08/2321 August 2023 Current accounting period shortened from 2023-12-31 to 2023-08-31

View Document

24/10/2224 October 2022 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Satisfaction of charge 050389690037 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 050389690030 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 050389690038 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 050389690021 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 050389690022 in full

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIELDS

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART COOK

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 20/09/2018

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR. PAUL SHIELDS

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/09/1727 September 2017 PREVSHO FROM 29/09/2017 TO 31/12/2016

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 29/09/16

View Document

07/04/177 April 2017 APPT NEW AUDITORS DELOITTE LP 24/03/2017

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MRS. LINDSAY GINNETTE SIDES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690036

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690037

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690038

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM THE QUADRANGLE THE PROMENADE CHELTENHAM GL50 1PX

View Document

20/10/1620 October 2016 PREVSHO FROM 31/03/2017 TO 29/09/2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR. STUART DONALD COOK

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR. NICHOLAS MICHAEL DENT

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED NEILL CHARLES PROUDFOOT

View Document

20/10/1620 October 2016 SECRETARY APPOINTED CATHERINE (KASLA) MARIE MADELEINE BALINKSA-JUNDZILL

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEESMAN

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690035

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690031

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690028

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690033

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690030

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690029

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690032

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690034

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690022

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690027

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690026

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690024

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690025

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690023

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050389690021

View Document

30/09/1630 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 COMPANY NAME CHANGED RBSSAF (19) LIMITED CERTIFICATE ISSUED ON 30/09/16

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 AUDITOR'S RESIGNATION

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAMBROS VARNAVIDES

View Document

12/02/1412 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JILL CATERER / 23/06/2013

View Document

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR PAUL DENZIL JOHN SULLIVAN

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKER

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED PHILIP ANTONY CHEESMAN

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS GEORGIOU

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/03/104 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GEORGIOU / 31/07/2008

View Document

13/10/0813 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

13/10/0813 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

03/09/083 September 2008 DIRECTOR APPOINTED LAMBROS CLEANTHIS VARNAVIDES

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR ANDREAS GEORGIOU

View Document

03/09/083 September 2008 DIRECTOR APPOINTED GRAHAM RICHARD LOCKER

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TUBB

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DEVINE

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

08/02/088 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 NC INC ALREADY ADJUSTED 11/02/05

View Document

23/03/0523 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0523 March 2005 US$ NC 0/1000 11/02/0

View Document

16/03/0516 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/054 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 S80A AUTH TO ALLOT SEC 23/04/04

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company