Background WavePink WaveYellow Wave

SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED (02202418)

SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED (02202418) is an active UK company. incorporated on 3 December 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED has been registered for 38 years. Current directors include SIDES, Lindsay Ginnette, STECK, Emma, WELHAM, Rebecca Jane, Ms. and 1 others.

Company Number
02202418
Status
active
Type
ltd
Incorporated
3 December 1987
Age
38 years
Address
One Bank Street, London, E14 4SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SIDES, Lindsay Ginnette, STECK, Emma, WELHAM, Rebecca Jane, Ms., ZAIANE, Senda
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED

SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED is an active company incorporated on 3 December 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02202418

LTD Company

Age

38 Years

Incorporated 3 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SOCIETE GENERALE TRUST MANAGEMENT LIMITED
From: 6 April 1988To: 26 March 2001
PAVEWIDE LIMITED
From: 3 December 1987To: 6 April 1988
Contact
Address

One Bank Street Canary Wharf London, E14 4SG,

Previous Addresses

C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom
From: 12 June 2018To: 18 November 2019
C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
From: 16 June 2015To: 12 June 2018
C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
From: 13 June 2014To: 16 June 2015
C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom
From: 10 June 2013To: 13 June 2014
C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom
From: 2 June 2011To: 10 June 2013
C/O Group Legal Sg House 41, Tower Hill London United Kingdom
From: 2 June 2011To: 2 June 2011
C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG
From: 3 December 1987To: 2 June 2011
Timeline

19 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

SIDES, Lindsay Ginnette

Active
Canary Wharf, LondonE14 4SG
Born November 1976
Director
Appointed 01 Mar 2024

STECK, Emma

Active
Canary Wharf, LondonE14 4SG
Born September 1976
Director
Appointed 27 Nov 2024

WELHAM, Rebecca Jane, Ms.

Active
Canary Wharf, LondonE14 4SG
Born January 1985
Director
Appointed 29 Oct 2020

ZAIANE, Senda

Active
Canary Wharf, LondonE14 4SG
Born March 1978
Director
Appointed 31 Mar 2023

ATKINS, Clive Richard

Resigned
Flat 4 Albany, LondonSW15 2AA
Secretary
Appointed N/A
Resigned 26 Feb 1993

BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine

Resigned
Canary Wharf, LondonE14 4SG
Secretary
Appointed 12 Dec 2000
Resigned 03 Apr 2024

NIMMO, Mark Alexander

Resigned
36 Spencer Road, LondonSW18 2SW
Secretary
Appointed 27 Feb 1993
Resigned 12 Dec 2000

ATKINS, Clive Richard

Resigned
Flat 4 Albany, LondonSW15 2AA
Born March 1934
Director
Appointed N/A
Resigned 26 Feb 1993

BATAILLE, Alain

Resigned
47 Onslow Square, LondonSW7 3LR
Born May 1945
Director
Appointed 01 Mar 2001
Resigned 03 Apr 2009

BUFFET, Alex Jaques Guy

Resigned
37 Alexandra Court, LondonSW7 5HQ
Born September 1957
Director
Appointed 08 Dec 1993
Resigned 01 Dec 1997

CHANDLER, Stuart Rodwell

Resigned
Flat 3, LondonEC1R 5DX
Born April 1944
Director
Appointed 20 Mar 2001
Resigned 01 Aug 2003

CLARK, Graham Anthony Bellamy, Mr.

Resigned
Canary Wharf, LondonE14 4SG
Born January 1960
Director
Appointed 20 Mar 2001
Resigned 26 Jun 2020

COUSLAND, Gregory William

Resigned
Flat 31 181 Vauxhall Bridge Road, LondonSW1V 1ER
Born September 1952
Director
Appointed 01 Nov 2007
Resigned 05 Sept 2008

FISHER, Ian James

Resigned
Sg House, LondonEC3N 4SG
Born March 1953
Director
Appointed 09 Apr 2009
Resigned 29 Jan 2013

FLAIS, Jean Pierre

Resigned
Orion Holborn/Covent Garden, LondonWC1 6LF
Born December 1962
Director
Appointed 01 Dec 1997
Resigned 03 Aug 1998

FREISZMUTH-LAGNIER, Gerard

Resigned
37 Alexandra Court, LondonSW7 5HQ
Born March 1948
Director
Appointed N/A
Resigned 18 Nov 1993

GELIN, Patrick

Resigned
32 Brunswick Gardens, LondonW8 4AL
Born December 1945
Director
Appointed 17 Jun 1998
Resigned 01 Mar 2001

GERARD, Thierry

Resigned
5 Cambridge Place, LondonW8 5PB
Born November 1957
Director
Appointed 24 Feb 1993
Resigned 22 Mar 1996

GRIFFIN, Deborah Ann

Resigned
House, LondonEC3N 4SG
Born October 1969
Director
Appointed 11 Sept 2012
Resigned 22 Mar 2016

HAYAB, Abderrahman

Resigned
5 Cambridge Place, LondonW8 5PB
Born August 1953
Director
Appointed 21 Mar 1996
Resigned 03 Feb 1999

HESTER, Timothy James

Resigned
Canary Wharf, LondonE14 4SG
Born January 1966
Director
Appointed 29 Jan 2013
Resigned 31 Mar 2023

HIGGINS, Benjamin, Mr.

Resigned
Canary Wharf, LondonE14 4SG
Born May 1979
Director
Appointed 23 Mar 2016
Resigned 24 Jan 2025

HOLMES, Nigel, Mr.

Resigned
Sg House, LondonEC3N 4SG
Born August 1960
Director
Appointed 17 Nov 2008
Resigned 06 Dec 2011

KING, Shaun Gavin

Resigned
19 Princes Road, RedhillRH1 6JG
Born February 1966
Director
Appointed 15 Nov 2006
Resigned 05 Mar 2007

LAGNY, Bertrand, Mr.

Resigned
Sg House, LondonEC3N 4SG
Born March 1960
Director
Appointed 06 Dec 2011
Resigned 10 Sept 2012

LAMY, Hubert, Dir

Resigned
18 Harcourt Terrace, LondonSW10 9JR
Born December 1956
Director
Appointed 24 Feb 1993
Resigned 14 Oct 1993

LINSTEAD, Sarah Jane

Resigned
Canary Wharf, LondonE14 4SG
Born February 1972
Director
Appointed 01 Nov 2016
Resigned 29 Feb 2024

LUCHINI, Francis Gerard

Resigned
9 Hollis Lock, ChelmsfordCM2 6RR
Born April 1941
Director
Appointed N/A
Resigned 21 Jan 1993

NIMMO, Mark Alexander

Resigned
House, LondonEC3N 4SG
Born December 1956
Director
Appointed 21 Jan 1999
Resigned 14 Jul 2016

PAGNI, Patrick Robert Marie

Resigned
24 Thurloe Square, LondonSW7 2SD
Born July 1949
Director
Appointed 24 Feb 1993
Resigned 17 Jun 1998

POTTER, Robert William

Resigned
101 Vanilla & Sesame Court, LondonSE1 2NP
Born May 1960
Director
Appointed 31 Mar 2004
Resigned 01 Nov 2006

WARREN, Elizabeth Dorcas

Resigned
27 Molyneux Place, Tunbridge WellsTN4 8DQ
Born September 1956
Director
Appointed 30 Mar 2007
Resigned 20 Jun 2007

Persons with significant control

1

Bank Street, LondonE14 4SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Change Person Secretary Company
10 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Legacy
1 June 2009
363aAnnual Return
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
10 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
353353
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
190190
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
29 March 2001
MEM/ARTSMEM/ARTS
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
363aAnnual Return
Legacy
28 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
19 April 1999
AAAnnual Accounts
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
287Change of Registered Office
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1998
AAAnnual Accounts
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
28 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 1997
AAAnnual Accounts
Legacy
5 July 1996
363aAnnual Return
Legacy
5 July 1996
363(353)363(353)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
11 April 1995
MEM/ARTSMEM/ARTS
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Legacy
29 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
24 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 July 1993
363b363b
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Accounts With Accounts Type Dormant
9 February 1993
AAAnnual Accounts
Legacy
8 February 1993
288288
Accounts With Accounts Type Dormant
20 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Legacy
29 May 1991
288288
Resolution
5 March 1991
RESOLUTIONSResolutions
Legacy
5 September 1990
287Change of Registered Office
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Resolution
14 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
30 March 1989
288288
Legacy
20 July 1988
288288
Legacy
17 May 1988
PUC 2PUC 2
Legacy
10 May 1988
123Notice of Increase in Nominal Capital
Resolution
10 May 1988
RESOLUTIONSResolutions
Resolution
10 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1988
224224
Legacy
9 March 1988
PUC 5PUC 5
Legacy
10 February 1988
288288
Legacy
26 January 1988
287Change of Registered Office
Legacy
26 January 1988
288288
Legacy
26 January 1988
288288
Incorporation Company
3 December 1987
NEWINCIncorporation