S.A.M. FINANCE COMPANY LIMITED

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.01528105
CategoryPrivate Limited Company
Incorporated14 Nov 1980
Age43 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

S.A.M. FINANCE COMPANY LIMITED is an active private limited company with number 01528105. It was incorporated 43 years, 6 months, 24 days ago, on 14 November 1980. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Feb 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-27

New date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence David Melville

Change date: 2021-08-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lawrence David Melville

Change date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Old address: 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ

Change date: 2021-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Maurice Enoch

Change date: 2021-01-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-18

Psc name: Mr Philip Maurice Enoch

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-05

Psc name: Philip Maurice Enoch

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-05

Psc name: Lawrence David Melville

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: S.A.M. Finance Holding Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: S.A.M. Finance Holding Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2019

Action Date: 27 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-27

Made up date: 2018-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-29

New date: 2018-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Maurice Enoch

Termination date: 2017-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: S.A.M. Finance Holding Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Felicier Melville

Termination date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie William Melville

Termination date: 2014-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2014-04-25

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lawrence David Melville

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: 5Th Floor 7/10 Chandos Street London W1G 9DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 10/08/99 from: 8 baltic street east london EC1Y 0UJ

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 20/08/96 from: 8 baltic street london EC1Y 0TB

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 19/07/95; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 13/12/94 from: 109-113 charterhouse street london EC1M 6AA

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 19/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 19/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363x

Description: Return made up to 19/07/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 19/07/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 1991

Category: Annual-return

Type: 363

Description: Return made up to 20/07/90; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 1991

Category: Address

Type: 287

Description: Registered office changed on 11/02/91 from: 6TH floor high holborn house 52/54 high holborn london WC1 6RT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 08 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/07/89; full list of members

Documents

View document PDF


Some Companies

BATOUM RTM COMPANY LIMITED

38 BATOUM GARDENS,LONDON,W6 7QD

Number:06766759
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXTRACT AWAIR HOLDINGS LIMITED

2ND FLOOR,ST. MARLOW,SL7 1AU

Number:11702691
Status:ACTIVE
Category:Private Limited Company

MACHIN CONTRACTORS LTD

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:09928657
Status:ACTIVE
Category:Private Limited Company

MINIHUI LTD

26 MALTHUS PATH,LONDON,SE28 8AJ

Number:11365487
Status:ACTIVE
Category:Private Limited Company

P CALLAGHAN SERVICES LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11820464
Status:ACTIVE
Category:Private Limited Company

PENNYFOSTER LIMITED

LONDON HOUSE,SHREWSBURY,SY4 4EA

Number:09710845
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source