SG LEASING (GEMS) LIMITED
LONDON RBSSAF (19) LIMITED

Hellopages » City of London » City of London » EC3N 4SG

Company number 05038969
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address C/O GROUP LEGAL SG HOUSE, 41 TOWER HILL, LONDON, UNITED KINGDOM, EC3N 4SG
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Resolutions RES13 ‐ Appt new auditors deloitte LP 24/03/2017 ; Confirmation statement made on 9 February 2017 with updates; Registered office address changed from Group Legal, Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 21 February 2017. The most likely internet sites of SG LEASING (GEMS) LIMITED are www.sgleasinggems.co.uk, and www.sg-leasing-gems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sg Leasing Gems Limited is a Private Limited Company. The company registration number is 05038969. Sg Leasing Gems Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Sg Leasing Gems Limited is C O Group Legal Sg House 41 Tower Hill London United Kingdom Ec3n 4sg. . BALINSKA-JUNDZILL, Catherine (Kasla) Marie Madeleine is a Secretary of the company. COOK, Stuart Donald is a Director of the company. DENT, Nicholas Michael is a Director of the company. FOWLER, Stephen Lethbridge is a Director of the company. PROUDFOOT, Neill Charles is a Director of the company. SIDES, Lindsay Ginnette is a Director of the company. Secretary DOWN, Carolyn Jean has been resigned. Secretary THOMAS, Marina Louise has been resigned. Secretary RBS SECRETARIAL SERVICES LIMITED has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CATERER, Sharon Jill has been resigned. Director CHEESMAN, Philip Antony has been resigned. Director CLEMETT, Graham Colin has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director FARNELL, Adrian Colin has been resigned. Director GEORGIOU, Andreas has been resigned. Director LATTER, William Vaughan has been resigned. Director LOCKER, Graham Richard has been resigned. Director PEARCE, Nigel has been resigned. Director SLATTERY, Domhnal has been resigned. Director SULLIVAN, Paul Denzil John has been resigned. Director TUBB, Philip Anthony has been resigned. Director VARNAVIDES, Lambros has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary

Director
COOK, Stuart Donald
Appointed Date: 30 September 2016
61 years old

Director
DENT, Nicholas Michael
Appointed Date: 30 September 2016
60 years old

Director
FOWLER, Stephen Lethbridge
Appointed Date: 30 September 2016
55 years old

Director
PROUDFOOT, Neill Charles
Appointed Date: 30 September 2016
51 years old

Director
SIDES, Lindsay Ginnette
Appointed Date: 16 January 2017
48 years old

Resigned Directors

Secretary
DOWN, Carolyn Jean
Resigned: 31 October 2012
Appointed Date: 18 November 2005

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 09 February 2004

Secretary
RBS SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2016
Appointed Date: 31 October 2012

Director
CASTLEDINE, Trevor Vaughan
Resigned: 19 July 2007
Appointed Date: 18 June 2004
56 years old

Director
CATERER, Sharon Jill
Resigned: 30 September 2016
Appointed Date: 01 March 2004
63 years old

Director
CHEESMAN, Philip Antony
Resigned: 30 September 2016
Appointed Date: 24 January 2011
55 years old

Director
CLEMETT, Graham Colin
Resigned: 29 February 2004
Appointed Date: 09 February 2004
64 years old

Director
DEVINE, Alan Sinclair
Resigned: 31 July 2008
Appointed Date: 19 July 2007
65 years old

Director
FARNELL, Adrian Colin
Resigned: 31 July 2008
Appointed Date: 09 February 2004
64 years old

Director
GEORGIOU, Andreas
Resigned: 10 December 2010
Appointed Date: 31 July 2008
66 years old

Director
LATTER, William Vaughan
Resigned: 07 June 2004
Appointed Date: 09 February 2004
68 years old

Director
LOCKER, Graham Richard
Resigned: 02 September 2011
Appointed Date: 31 July 2008
63 years old

Director
PEARCE, Nigel
Resigned: 18 March 2004
Appointed Date: 09 February 2004
74 years old

Director
SLATTERY, Domhnal
Resigned: 19 July 2004
Appointed Date: 18 March 2004
58 years old

Director
SULLIVAN, Paul Denzil John
Resigned: 31 December 2013
Appointed Date: 19 September 2011
59 years old

Director
TUBB, Philip Anthony
Resigned: 15 August 2008
Appointed Date: 19 May 2004
59 years old

Director
VARNAVIDES, Lambros
Resigned: 30 June 2014
Appointed Date: 31 July 2008
76 years old

Persons With Significant Control

Société Générale
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

SG LEASING (GEMS) LIMITED Events

07 Apr 2017
Resolutions
  • RES13 ‐ Appt new auditors deloitte LP 24/03/2017

21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
21 Feb 2017
Registered office address changed from Group Legal, Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 21 February 2017
21 Feb 2017
Appointment of Mrs. Lindsay Ginnette Sides as a director on 16 January 2017
27 Oct 2016
Registration of charge 050389690037, created on 6 October 2016
...
... and 115 more events
31 Mar 2004
New director appointed
12 Mar 2004
New director appointed
11 Mar 2004
Director resigned
11 Mar 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
09 Feb 2004
Incorporation

SG LEASING (GEMS) LIMITED Charges

13 October 2016
Charge code 0503 8969 0030
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Societe Generale London Branch
Description: Contains fixed charge…
13 October 2016
Charge code 0503 8969 0029
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
6 October 2016
Charge code 0503 8969 0038
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Societe Generale
Description: British sapphire imo number 9333618.
6 October 2016
Charge code 0503 8969 0037
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Societe Generale London Branch
Description: The 155,000 metre cubed single screw diesel electric lng…
6 October 2016
Charge code 0503 8969 0036
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Societe Generale London Branch
Description: The 155,000 metre cubed single screw diesel electric lng…
6 October 2016
Charge code 0503 8969 0035
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Societe Generale London Branch
Description: Single screw diesel electric lng carrier currently known as…
6 October 2016
Charge code 0503 8969 0031
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: M.V. british ruby hull no 1778 imo no: 9333606.
6 October 2016
Charge code 0503 8969 0025
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bnp Paribas
Description: 155,000 metre cubed single screw diesel electric lng…
30 September 2016
Charge code 0503 8969 0034
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge…
30 September 2016
Charge code 0503 8969 0033
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: 150,000 M3 single screw diesel electric lng carrier hull no…
30 September 2016
Charge code 0503 8969 0032
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Societe Generale London Branch
Description: Contains fixed charge…
30 September 2016
Charge code 0503 8969 0028
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
30 September 2016
Charge code 0503 8969 0027
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Societe Generale
Description: Contains fixed charge…
30 September 2016
Charge code 0503 8969 0026
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Societe Generale
Description: British diamond imo number 9333620…
30 September 2016
Charge code 0503 8969 0024
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bnp Paribas
Description: British emerald imo number 9333591…
30 September 2016
Charge code 0503 8969 0023
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge…
30 September 2016
Charge code 0503 8969 0022
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Societe Generale London Branch
Description: Contains fixed charge…
30 September 2016
Charge code 0503 8969 0021
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Societe Generale London Branch
Description: The 155,000 metre cubed single screw diesel electric lng…
9 October 2008
Deed of covenant
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Societe Generale (The Security Trustee and Facility Agent)
Description: The vessel the insuances the requisition compensation see…
9 October 2008
Statutory ship mortgage to secure account current
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Societe Generale (The Security Trustee and Facility Agent)
Description: 64/64TH shares in the ship british diamond imo number…
1 September 2008
Statutory ship mortgage to secure account current
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC the Security Trustee
Description: The company mortgages sixty-four sixty fourth shares in the…
1 September 2008
Deed of covenant
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC the Security Trustee
Description: All its rights, title and interest prent and future in and…
1 July 2008
Statutory ship mortgage
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: National Australia Bank Limited (The Scurity Trustee and Facility Agent)
Description: The company mortgages 64/64TH shares in the ship and in her…
1 July 2008
Deed of covenant
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Australia Bank Limited (The Security Trustee and Facility Agent)
Description: The vessel (o/no 9333606); the insurances and any…
3 July 2007
Deed of covenant
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Bnp Paribas (Security Trustee and Facility Agent)
Description: All right title and interest in the vessel, british emerald…
3 July 2007
Statutory ship mortgage to secure account current
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Bnp Paribas (Security Trustee and the Facility Agent)
Description: Sixty four sixty fourth shares in the ship being the…
31 March 2005
A security assignment (lng carrier hull no S297)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Societe Generale
Description: All right title interest and benefits in and to the…
31 March 2005
A security assignment (lng carrier hull no 1777)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Bnp Paribas
Description: All right title interest and benefits in and to the…
31 March 2005
A security assignment (lng carrier hull no 1779)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title interest and benefits in and to the…
31 March 2005
A security assignment (lng carrier hull no 1778)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: All right title interest and benefits in and to the…
31 March 2005
A pre-delivery security assignment (lng carrier hull no S297)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Societe Generale
Description: All right title interest and benefits under the novated…
31 March 2005
A proceeds account charge (lng carrier hull no S297)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Societe Generale
Description: All monies standing to the credit of the lessor proceeds…
31 March 2005
A proceeds account charge (lng carrier hull no 1778)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: All monies standing to the credit of the lessor proceeds…
31 March 2005
A proceeds account charge (lng carrier hull no 1779)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies standing to the credit of the lessor proceeds…
31 March 2005
A proceeds account charge (lng carrier hull no 1777)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Bnp Paribas
Description: All monies standing to the credit of the lessor proceeds…
31 March 2005
A pre-delivery security assignment (lng carrier hull no 1777)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Bnp Paribas
Description: All right title interest and benefits under the novated…
31 March 2005
A pre-delivery security assignment (lng carrier hull no 1779)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title interest and benefits under the novated…
31 March 2005
A pre-delivery security assignment (lng carrier hull no 1778)
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: All right title interest and benefits under the novated…