SG UK DB TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

SG UK DB TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06209963

Incorporation date

12/04/2007

Size

Dormant

Contacts

Registered address

Registered address

One Bank Street, Canary Wharf, London E14 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon03/01/2026
Appointment of Mr Paul Shields as a director on 2026-01-01
dot icon02/01/2026
Termination of appointment of Bruce Graham Pomford as a director on 2026-01-01
dot icon15/07/2025
Accounts for a dormant company made up to 2025-04-30
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon14/07/2024
Accounts for a dormant company made up to 2024-04-30
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon06/06/2024
Change of details for Société Générale Investments (U.K.) Limited as a person with significant control on 2019-11-18
dot icon13/02/2024
Director's details changed for Mr. Paul Graham Wiltshire on 2023-10-05
dot icon12/09/2023
Appointment of Mr Horst Jan Seidel as a director on 2023-09-12
dot icon12/09/2023
Termination of appointment of Sarah Jane Linstead as a director on 2023-09-12
dot icon20/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2021-04-30
dot icon01/07/2021
Termination of appointment of John Fintan Tuke as a director on 2021-06-30
dot icon01/07/2021
Appointment of Mr. Martin Stephen Northcote Wright as a director on 2021-07-01
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon04/01/2021
Appointment of Capital Cranfield Pension Trustees Limited as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of David Ronald George Paterson as a director on 2020-12-31
dot icon24/08/2020
Accounts for a dormant company made up to 2020-04-30
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/11/2019
Secretary's details changed for Societe Generale Investments (U.K.) Limited on 2019-11-18
dot icon18/11/2019
Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 2019-11-18
dot icon16/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon06/11/2018
Appointment of Mr. Mark David Robson as a director on 2018-06-06
dot icon01/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon12/06/2018
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 2018-06-12
dot icon08/03/2018
Termination of appointment of Christopher Dennis Bowden as a director on 2018-03-08
dot icon14/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon14/03/2017
Termination of appointment of Jason Dominic Russell as a director on 2016-10-27
dot icon10/03/2017
Appointment of Mr. Paul Graham Wiltshire as a director on 2017-03-08
dot icon19/09/2016
Appointment of Mr. John Fintan Tuke as a director on 2016-09-16
dot icon19/09/2016
Termination of appointment of John Graham Turner as a director on 2016-09-16
dot icon17/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon15/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon16/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/06/2015
Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2015-06-16
dot icon28/08/2014
Appointment of Mr. Jason Dominic Russell as a director on 2014-08-27
dot icon24/06/2014
Accounts for a dormant company made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/06/2014
Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 2014-06-02
dot icon02/06/2014
Termination of appointment of Stuart Chandler as a director
dot icon02/06/2014
Appointment of Ms. Sarah Jane Linstead as a director
dot icon27/03/2014
Termination of appointment of Robin Kendall as a director
dot icon21/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon10/06/2013
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2013-06-10
dot icon19/06/2012
Accounts for a dormant company made up to 2012-04-30
dot icon15/06/2012
Appointment of Mr Robin Andrew Kendall as a director
dot icon15/06/2012
Termination of appointment of Patricia Churchill as a director
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon17/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon02/06/2011
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2011-06-02
dot icon02/06/2011
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London United Kingdom on 2011-06-02
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/06/2011
Secretary's details changed for Societe Generale Investments (U.K.) Limited on 2011-01-01
dot icon02/06/2011
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2011-06-02
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon18/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr. David Ronald George Paterson on 2010-01-01
dot icon18/06/2010
Director's details changed for Bruce Graham Pomford on 2010-01-01
dot icon18/06/2010
Director's details changed for Mr. John Graham Turner on 2010-01-01
dot icon18/06/2010
Director's details changed for Patricia Margaret Churchill on 2010-01-01
dot icon18/06/2010
Director's details changed for Stuart Rodwell Chandler on 2010-01-01
dot icon18/06/2010
Secretary's details changed for Societe Generale Investments (U.K.) Limited on 2010-01-01
dot icon18/06/2010
Director's details changed for Mr Christopher Dennis Bowden on 2010-01-01
dot icon04/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon27/06/2008
Return made up to 31/05/08; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from c/o group legal sg house 41 tower hill london EC3N 4SG
dot icon23/06/2008
Director appointed mr. John graham turner
dot icon23/06/2008
Appointment terminated director paul wiltshire
dot icon20/06/2008
Director appointed mr. David ronald george paterson
dot icon17/06/2008
Return made up to 12/04/08; full list of members
dot icon16/06/2008
Registered office changed on 16/06/2008 from sg house 41 tower hill london EC3N 4SG
dot icon29/03/2008
Director appointed stuart chandler
dot icon25/03/2008
Appointment terminate, director alnery incorporations no. 2 LIMITED logged form
dot icon25/03/2008
Appointment terminated director and secretary alnery incorporations no.1 LIMITED
dot icon25/03/2008
Director appointed patricia margaret churchill
dot icon25/03/2008
Director appointed paul wiltshire
dot icon25/03/2008
Director appointed bruce graham pomford
dot icon25/03/2008
Director appointed christopher dennis bowden
dot icon25/03/2008
Secretary appointed societe generale investments (U.K.) LIMITED
dot icon11/03/2008
Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG
dot icon08/03/2008
Memorandum and Articles of Association
dot icon08/03/2008
Registered office changed on 08/03/2008 from one bishops square london E1 6A0
dot icon06/03/2008
Certificate of change of name
dot icon12/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shields, Paul
Director
01/01/2026 - Present
15
Wiltshire, Paul Graham
Director
08/03/2017 - Present
2
Wiltshire, Paul Graham
Director
05/03/2008 - 23/06/2008
2
Linstead, Sarah Jane
Director
02/06/2014 - 12/09/2023
12
Chandler, Stuart Rodwell
Director
05/03/2008 - 02/06/2014
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SG UK DB TRUSTEE COMPANY LIMITED

SG UK DB TRUSTEE COMPANY LIMITED is an(a) Active company incorporated on 12/04/2007 with the registered office located at One Bank Street, Canary Wharf, London E14 4SG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SG UK DB TRUSTEE COMPANY LIMITED?

toggle

SG UK DB TRUSTEE COMPANY LIMITED is currently Active. It was registered on 12/04/2007 .

Where is SG UK DB TRUSTEE COMPANY LIMITED located?

toggle

SG UK DB TRUSTEE COMPANY LIMITED is registered at One Bank Street, Canary Wharf, London E14 4SG.

What does SG UK DB TRUSTEE COMPANY LIMITED do?

toggle

SG UK DB TRUSTEE COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SG UK DB TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 03/01/2026: Appointment of Mr Paul Shields as a director on 2026-01-01.