SOCIETE GENERALE INTERNATIONAL LIMITED
SOCIETE GENERALE NEWEDGE UK LIMITED NEWEDGE UK FINANCIAL LIMITED NEWEDGE FINANCIAL UK LIMITED NEWEDGE NOMINEES (UK) LTD FIMAT NOMINEES (UK) LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6EG

Company number 05407520
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address 10 BISHOPS SQUARE, LONDON, E1 6EG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Termination of appointment of Gary Alan Wolens as a director on 9 April 2017; Registration of a charge. The most likely internet sites of SOCIETE GENERALE INTERNATIONAL LIMITED are www.societegeneraleinternational.co.uk, and www.societe-generale-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Societe Generale International Limited is a Private Limited Company. The company registration number is 05407520. Societe Generale International Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of Societe Generale International Limited is 10 Bishops Square London E1 6eg. . DE LAMBILLY, Gerard Alfred Marie is a Secretary of the company. CASTELL, Tanya Catherine is a Director of the company. COLLINS, Michael John is a Director of the company. HARTEMANN, Olivier Paul is a Director of the company. LATTUADA, Christophe Bernard is a Director of the company. PEARCE, Barry John is a Director of the company. Secretary DE LAMBILLY, Gerard has been resigned. Secretary HEALY, Craig has been resigned. Director BASING, Malcolm has been resigned. Director BOZZI, Alain has been resigned. Director BRETEAU, Nicolas has been resigned. Director BRETEAU, Nicolas has been resigned. Director CIRIER, Patrick Michel Marie Jules has been resigned. Director DE VILLEMANDY, Amaury has been resigned. Director DEE, Alan has been resigned. Director ESCOFFIER, David Henry Raphael has been resigned. Director FANDARD, Isabelle has been resigned. Director FISHER, Ian James has been resigned. Director GIOVACHINI, Mathieu has been resigned. Director GOLDIE-MORRSION, Duncan has been resigned. Director MATTLINGER, Ghislaine Marie-Helene has been resigned. Director ROBSON, Mark has been resigned. Director SCHULZ, Michael Stephan has been resigned. Director WILSON, Richard Simon has been resigned. Director WOLENS, Gary Alan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DE LAMBILLY, Gerard Alfred Marie
Appointed Date: 04 December 2014

Director
CASTELL, Tanya Catherine
Appointed Date: 07 June 2012
61 years old

Director
COLLINS, Michael John
Appointed Date: 15 June 2016
78 years old

Director
HARTEMANN, Olivier Paul
Appointed Date: 22 September 2015
62 years old

Director
LATTUADA, Christophe Bernard
Appointed Date: 11 May 2016
50 years old

Director
PEARCE, Barry John
Appointed Date: 22 May 2013
60 years old

Resigned Directors

Secretary
DE LAMBILLY, Gerard
Resigned: 14 September 2012
Appointed Date: 30 March 2005

Secretary
HEALY, Craig
Resigned: 18 December 2014
Appointed Date: 14 September 2012

Director
BASING, Malcolm
Resigned: 01 October 2014
Appointed Date: 05 May 2011
69 years old

Director
BOZZI, Alain
Resigned: 20 April 2007
Appointed Date: 30 March 2005
69 years old

Director
BRETEAU, Nicolas
Resigned: 13 November 2013
Appointed Date: 22 February 2012
57 years old

Director
BRETEAU, Nicolas
Resigned: 05 May 2011
Appointed Date: 30 March 2005
57 years old

Director
CIRIER, Patrick Michel Marie Jules
Resigned: 30 April 2015
Appointed Date: 24 January 2013
56 years old

Director
DE VILLEMANDY, Amaury
Resigned: 24 January 2013
Appointed Date: 05 May 2011
60 years old

Director
DEE, Alan
Resigned: 17 June 2011
Appointed Date: 25 April 2008
57 years old

Director
ESCOFFIER, David Henry Raphael
Resigned: 26 April 2016
Appointed Date: 04 February 2014
53 years old

Director
FANDARD, Isabelle
Resigned: 24 January 2013
Appointed Date: 05 May 2011
59 years old

Director
FISHER, Ian James
Resigned: 01 July 2016
Appointed Date: 05 June 2014
72 years old

Director
GIOVACHINI, Mathieu
Resigned: 30 January 2015
Appointed Date: 05 May 2011
59 years old

Director
GOLDIE-MORRSION, Duncan
Resigned: 30 April 2012
Appointed Date: 05 May 2011
70 years old

Director
MATTLINGER, Ghislaine Marie-Helene
Resigned: 28 April 2014
Appointed Date: 24 January 2013
57 years old

Director
ROBSON, Mark
Resigned: 09 May 2013
Appointed Date: 17 June 2011
64 years old

Director
SCHULZ, Michael Stephan
Resigned: 30 January 2015
Appointed Date: 24 January 2013
59 years old

Director
WILSON, Richard Simon
Resigned: 31 December 2015
Appointed Date: 10 December 2010
59 years old

Director
WOLENS, Gary Alan
Resigned: 09 April 2017
Appointed Date: 10 April 2013
72 years old

Persons With Significant Control

Societe Generale
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOCIETE GENERALE INTERNATIONAL LIMITED Events

11 Apr 2017
Confirmation statement made on 30 March 2017 with updates
10 Apr 2017
Termination of appointment of Gary Alan Wolens as a director on 9 April 2017
01 Mar 2017
Registration of a charge
22 Feb 2017
Registration of charge 054075200013, created on 17 February 2017
17 Feb 2017
Registration of charge 054075200012, created on 30 January 2017
...
... and 110 more events
27 Dec 2007
Company name changed fimat nominees (uk) LIMITED\certificate issued on 27/12/07
13 Jul 2007
Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 13/07/07

01 Apr 2007
Accounts for a dormant company made up to 31 March 2006
10 Jul 2006
Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

30 Mar 2005
Incorporation

SOCIETE GENERALE INTERNATIONAL LIMITED Charges

17 February 2017
Charge code 0540 7520 0013
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
30 January 2017
Charge code 0540 7520 0012
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Not applicable…
22 December 2015
Charge code 0540 7520 0011
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: The Bank of New York Mellon,London Branch
Description: Contains fixed charge…
17 September 2014
Charge code 0540 7520 0008
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lme Clear Limited
Description: Contains fixed charge…
12 September 2014
Charge code 0540 7520 0010
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lme Clear Limited
Description: Contains fixed charge…
12 September 2014
Charge code 0540 7520 0009
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lme Clear Limited
Description: Contains fixed charge…
12 September 2014
Charge code 0540 7520 0007
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lme Clear Limited
Description: Contains fixed charge…
21 August 2014
Charge code 0540 7520 0006
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Eurex Clearing Security Trustee Gmbh
Description: Contains fixed charge…
2 April 2014
Charge code 0540 7520 0005
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Eurex Clearing Ag
Description: Contains floating charge.
29 November 2013
Charge code 0540 7520 0004
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Lch.Clearnet Limited (The "Security Trustee")
Description: None. Notification of addition to or amendment of charge.
30 May 2013
Charge code 0540 7520 0003
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lch.Clearnet Limited (The Security Trustee)
Description: N/A. notification of addition to or amendment of charge.
1 November 2011
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Euroclear Bank Sa/Nv
Description: All collateral including in particular cash and securities…
12 August 2011
Gbp collateral security deed
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Nasdaq Omx Stockholm Ab
Description: Fixed charge all its rights title and interest in and to…