Background WavePink WaveYellow Wave

SG TITANIUM LIMITED (04107055)

SG TITANIUM LIMITED (04107055) is an active UK company. incorporated on 8 November 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. SG TITANIUM LIMITED has been registered for 25 years. Current directors include DENT, Nicholas Michael, FORREST, Stephanie Louise, HASTINGS, Christopher Alan, Mr..

Company Number
04107055
Status
active
Type
ltd
Incorporated
8 November 2000
Age
25 years
Address
One Bank Street, London, E14 4SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
DENT, Nicholas Michael, FORREST, Stephanie Louise, HASTINGS, Christopher Alan, Mr.
SIC Codes
64910, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG TITANIUM LIMITED

SG TITANIUM LIMITED is an active company incorporated on 8 November 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. SG TITANIUM LIMITED was registered 25 years ago.(SIC: 64910, 99999)

Status

active

Active since 25 years ago

Company No

04107055

LTD Company

Age

25 Years

Incorporated 8 November 2000

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 24 November 2025 (4 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

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

SG LEASING (CENTRAL 3) LIMITED
From: 8 November 2000To: 29 November 2023
Contact
Address

One Bank Street Canary Wharf London, E14 4SG,

Previous Addresses

C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG
From: 2 October 2012To: 18 November 2019
C/O C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom
From: 2 October 2012To: 2 October 2012
C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom
From: 26 October 2009To: 2 October 2012
C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
From: 8 November 2000To: 26 October 2009
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
May 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Aug 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Mar 18
Director Left
Apr 19
Director Left
May 19
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DENT, Nicholas Michael

Active
Canary Wharf, LondonE14 4SG
Born July 1965
Director
Appointed 20 Sept 2004

FORREST, Stephanie Louise

Active
Canary Wharf, LondonE14 4SG
Born November 1975
Director
Appointed 26 Mar 2025

HASTINGS, Christopher Alan, Mr.

Active
Canary Wharf, LondonE14 4SG
Born March 1969
Director
Appointed 16 Feb 2024

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

Resigned
Canary Wharf, LondonE14 4SG
Secretary
Appointed 08 Nov 2000
Resigned 03 Apr 2024

DELANEY, Louise

Resigned
Canary Wharf, LondonE14 4SG
Secretary
Appointed 26 Sept 2024
Resigned 21 Nov 2025

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 08 Nov 2000
Resigned 08 Nov 2000

BISHOP, Julian Kenneth, Mr.

Resigned
Wrenfield, OxshottKT22 0HR
Born June 1958
Director
Appointed 01 Dec 2006
Resigned 18 Apr 2008

COOK, Stuart Donald

Resigned
House, LondonEC3N 4SG
Born July 1964
Director
Appointed 30 Sept 2015
Resigned 05 Apr 2019

COXON, David

Resigned
House, LondonEC3N 4SG
Born April 1957
Director
Appointed 08 Nov 2000
Resigned 30 Sept 2015

FOWLER, Stephen Lethbridge

Resigned
Canary Wharf, LondonE14 4SG
Born December 1969
Director
Appointed 16 Dec 2008
Resigned 16 Feb 2024

HASTINGS, Christopher Alan

Resigned
Flat 11 Haverley, LondonSW19 4JH
Born March 1969
Director
Appointed 20 Sept 2004
Resigned 01 Dec 2006

MEAGHER, Patrick Joseph

Resigned
Sacombs Ash, SawbridgeworthCM21 0LU
Born November 1962
Director
Appointed 15 Mar 2001
Resigned 01 Dec 2006

MESNIL, Marc Rene

Resigned
7 Rue D' Odessa, 75014 ParisFOREIGN
Born October 1949
Director
Appointed 15 Mar 2001
Resigned 29 Sept 2005

NIMMO, Mark Alexander

Resigned
House, LondonEC3N 4SG
Born December 1956
Director
Appointed 08 Nov 2000
Resigned 14 Jul 2016

SHIELDS, Paul

Resigned
House, LondonEC3N 4SG
Born January 1982
Director
Appointed 19 Mar 2018
Resigned 20 May 2019

SIDES, Lindsay Ginnette

Resigned
Canary Wharf, LondonE14 4SG
Born November 1976
Director
Appointed 12 Aug 2016
Resigned 26 Mar 2025

TAYLOR, Paul Richard

Resigned
Saint Aidans, SevenoaksTN13 1NT
Born February 1966
Director
Appointed 15 Mar 2001
Resigned 20 Sept 2004

WILLLIAMS, Gareth, Mr.

Resigned
House, LondonEC3N 4SG
Born January 1973
Director
Appointed 18 Apr 2008
Resigned 31 May 2013

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 08 Nov 2000
Resigned 08 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Boulevard Haussmann, Paris75009

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2023
Bank Street, LondonE14 4SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

137

Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 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 Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Auditors Resignation Company
20 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Resolution
13 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
287Change of Registered Office
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
17 May 2007
288cChange of Particulars
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
287Change of Registered Office
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
287Change of Registered Office
Legacy
26 October 2005
288cChange of Particulars
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 December 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
225Change of Accounting Reference Date
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2002
AAAnnual Accounts
Auditors Resignation Company
8 September 2002
AUDAUD
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
287Change of Registered Office
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Incorporation Company
8 November 2000
NEWINCIncorporation