Sg Equipment Finance (december) Limited RICHMOND


Founded in 1980, Sg Equipment Finance (december), classified under reg no. 01529010 is an active company. Currently registered at Parkshot House TW9 2PR, Richmond the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 27, 2007 Sg Equipment Finance (december) Limited is no longer carrying the name Sgvf (december).

At present there are 3 directors in the the company, namely Timothy G., Dominic H. and David Y.. In addition one secretary - Timothy G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sg Equipment Finance (december) Limited Address / Contact

Office Address Parkshot House
Office Address2 Kew Road
Town Richmond
Post code TW9 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01529010
Date of Incorporation Wed, 19th Nov 1980
Industry Financial leasing
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Timothy G.

Position: Secretary

Appointed: 01 February 2019

Timothy G.

Position: Director

Appointed: 01 February 2019

Dominic H.

Position: Director

Appointed: 01 October 2013

David Y.

Position: Director

Appointed: 30 September 2004

Andreas W.

Position: Director

Appointed: 18 September 2001

Resigned: 30 March 2002

David Y.

Position: Secretary

Appointed: 29 August 2001

Resigned: 01 February 2019

Stephen B.

Position: Director

Appointed: 25 January 2000

Resigned: 01 December 2023

Susanna L.

Position: Director

Appointed: 25 January 2000

Resigned: 20 November 2000

Philip T.

Position: Secretary

Appointed: 25 November 1998

Resigned: 13 June 2001

Philip T.

Position: Director

Appointed: 25 November 1998

Resigned: 13 June 2001

Giles T.

Position: Director

Appointed: 28 September 1998

Resigned: 01 February 2019

John R.

Position: Director

Appointed: 28 September 1998

Resigned: 18 September 2001

Tracy M.

Position: Director

Appointed: 28 September 1998

Resigned: 01 October 2013

Neil G.

Position: Director

Appointed: 28 September 1998

Resigned: 03 November 1998

Neil G.

Position: Secretary

Appointed: 28 September 1998

Resigned: 25 November 1998

Peter S.

Position: Director

Appointed: 28 September 1998

Resigned: 03 December 1999

Patrick G.

Position: Director

Appointed: 17 June 1998

Resigned: 28 September 1998

Jean F.

Position: Director

Appointed: 01 December 1997

Resigned: 03 August 1998

Christopher J.

Position: Director

Appointed: 21 March 1996

Resigned: 15 March 1998

Alex B.

Position: Director

Appointed: 08 December 1993

Resigned: 01 December 1997

Mark N.

Position: Secretary

Appointed: 27 February 1993

Resigned: 28 September 1998

Patrick P.

Position: Director

Appointed: 24 February 1993

Resigned: 17 June 1998

Hubert L.

Position: Director

Appointed: 24 February 1993

Resigned: 14 October 1993

Thierry G.

Position: Director

Appointed: 24 February 1993

Resigned: 22 March 1996

Gerard F.

Position: Director

Appointed: 06 June 1992

Resigned: 18 November 1993

Clive A.

Position: Director

Appointed: 06 June 1992

Resigned: 26 February 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Societe Generale Equipment Finance Limited from Richmond, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Societe Generale Equipment Finance Limited

Parkshot House 5 Kew Road, Richmond, TW9 2PR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 03596854
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sgvf (december) December 27, 2007
S.g. Leasing October 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (26 pages)

Company search

Advertisements