Background WavePink WaveYellow Wave

SOCIETE GENERALE INTERNATIONAL LIMITED (05407520)

SOCIETE GENERALE INTERNATIONAL LIMITED (05407520) is an active UK company. incorporated on 30 March 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOCIETE GENERALE INTERNATIONAL LIMITED has been registered for 20 years.

Company Number
05407520
Status
active
Type
ltd
Incorporated
30 March 2005
Age
20 years
Address
One Bank Street, London, E14 4SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIETE GENERALE INTERNATIONAL LIMITED

SOCIETE GENERALE INTERNATIONAL LIMITED is an active company incorporated on 30 March 2005 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. SOCIETE GENERALE INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05407520

LTD Company

Age

20 Years

Incorporated 30 March 2005

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

SOCIETE GENERALE NEWEDGE UK LIMITED
From: 10 September 2014To: 13 October 2016
NEWEDGE UK FINANCIAL LIMITED
From: 18 March 2011To: 10 September 2014
NEWEDGE FINANCIAL UK LIMITED
From: 21 January 2011To: 18 March 2011
NEWEDGE NOMINEES (UK) LTD
From: 27 December 2007To: 21 January 2011
FIMAT NOMINEES (UK) LIMITED
From: 30 March 2005To: 27 December 2007
Contact
Address

One Bank Street Canary Wharf London, E14 4SG,

Previous Addresses

One Bank Street London E14 4SG England
From: 2 October 2020To: 2 October 2020
One One Bank Street London E14 4SG E14 4SG England
From: 2 October 2020To: 2 October 2020
One Bank Street London E14 4SG
From: 7 February 2020To: 2 October 2020
One Bank Street London E14 4SG England
From: 7 February 2020To: 7 February 2020
One Bank Street London E14 4SG England
From: 7 February 2020To: 7 February 2020
10 Bishops Square London E1 6EG
From: 30 March 2005To: 7 February 2020
Timeline

101 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Dec 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Aug 11
Director Joined
Sept 11
Share Issue
Jan 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Loan Secured
Jun 13
Director Left
Nov 13
Loan Secured
Dec 13
Director Joined
Feb 14
Loan Secured
Apr 14
Director Left
May 14
Director Joined
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Funding Round
Sept 14
Director Left
Sept 14
Loan Secured
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
May 15
Funding Round
Jun 15
Director Joined
Sept 15
Loan Secured
Jan 16
Funding Round
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Sept 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Apr 17
Loan Secured
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Sept 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Funding Round
Jan 19
Loan Secured
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
Mar 20
Loan Secured
Apr 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Jul 25
Loan Secured
Sept 25
6
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

201

Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Mortgage Create With Deed
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Certificate Change Of Name Company
13 October 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Resolution
12 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Auditors Resignation Company
21 August 2015
AUDAUD
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Mortgage Create With Deed
1 October 2014
MR01Registration of a Charge
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Certificate Change Of Name Company
10 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type
21 November 2013
RP04RP04
Accounts With Made Up Date
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Secretary Company With Change Date
20 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Capital Alter Shares Consolidation Subdivision
18 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
16 January 2012
SH15Notice of Reduction of Capital
Resolution
16 January 2012
RESOLUTIONSResolutions
Capital Statement Directors Reduction Of Capital Following Redomination
16 January 2012
SH18SH18
Resolution
5 December 2011
RESOLUTIONSResolutions
Resolution
5 December 2011
RESOLUTIONSResolutions
Capital Redomination Of Shares
5 December 2011
SH14Notice of Redenomination
Legacy
2 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2011
AA01Change of Accounting Reference Date
Resolution
22 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Resolution
22 August 2011
RESOLUTIONSResolutions
Legacy
13 August 2011
MG01MG01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Resolution
10 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Certificate Change Of Name Company
18 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
21 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Resolution
16 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Resolution
15 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2010
CONNOTConfirmation Statement Notification
Resolution
27 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
27 July 2010
CC04CC04
Annual Return Company With Made Up Date
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Incorporation Company
30 March 2005
NEWINCIncorporation