TANGGUH SAGO FINANCE LIMITED

First Floor Templeback First Floor Templeback, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.06433809
CategoryPrivate Limited Company
Incorporated21 Nov 2007
Age16 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

TANGGUH SAGO FINANCE LIMITED is an active private limited company with number 06433809. It was incorporated 16 years, 6 months, 14 days ago, on 21 November 2007. The company address is First Floor Templeback First Floor Templeback, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-22

Officer name: Mr Christopher George Mcdade

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-14

Psc name: Michael Brian Dorrell

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-14

Psc name: Seapeak Llc

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Mcdade

Change date: 2023-05-15

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Christopher George Mcdade

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Seapeak Llc

Notification date: 2022-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Teekay Lng Partners L.P.

Cessation date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne-Catherine Gati

Appointment date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Elizabeth Liversedge

Termination date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Ms Anne Elizabeth Liversedge

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-22

Charge number: 064338090008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-22

Charge number: 064338090007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064338090009

Charge creation date: 2021-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064338090010

Charge creation date: 2021-02-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD United Kingdom

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Change date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-15

Officer name: Iain Relf

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: James Robert Thomson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: Mr Christopher George Mcdade

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: John Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Elizabeth Liversedge

Appointment date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Mr Anthony Budiawan Oen

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Siana Anggraeni Surya

Appointment date: 2018-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Aug 2017

Category: Address

Type: AD02

New address: Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 5LB

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Aug 2017

Category: Address

Type: AD02

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jan 2017

Category: Address

Type: AD03

New address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Change sail address company with new address

Date: 08 Jan 2017

Category: Address

Type: AD02

New address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-05

Old address: , 20-22 Bedford Row, London, WC1R 4JS

New address: C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr Iain Relf

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Neil Penny

Termination date: 2015-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geir Sekkesaeter

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Adams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-23

Officer name: Mr Geir Arvid Sekkesaeter

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 20 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-20

Officer name: Mr Geir Arvid Sekkesaeter

Documents

View document PDF

Auditors resignation company

Date: 06 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geir Arvid Sekkesaeter

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gallacher

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Gallacher

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 18 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 28/12/2008 from, 2ND floor, 86 jermyn street, london, SW1Y 6JD

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david robinson

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed jordan company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 08/12/08\gbp si 11867703@1=11867703\gbp ic 1/11867704\

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 21 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCLAIM CLEANING SYSTEMS LIMITED

SPALDING HOUSE 90 - 92 QUEEN STREET,DUNDEE,DD5 1AJ

Number:SC353643
Status:ACTIVE
Category:Private Limited Company

HEADROOM DANCE LTD.

1 PLUMMERS HILL,BRISTOL,BS5 7HZ

Number:11848082
Status:ACTIVE
Category:Private Limited Company

NOTABLE NOTARIES LIMITED

CHARLES HOUSE,LONDON,NW3 5JJ

Number:04967387
Status:ACTIVE
Category:Private Limited Company

PALCARE LIMITED

64 BADGER CLOSE,MAIDENHEAD,SL6 2TE

Number:08589331
Status:ACTIVE
Category:Private Limited Company

PARAGON PERSONAL FINANCE (1) LIMITED

51 HOMER ROAD,SOLIHULL,B91 3QJ

Number:03303798
Status:ACTIVE
Category:Private Limited Company

SENIOR MOVES LIMITED

BEARWOOD SCHOOL HOUSE BEARWOOD ROAD,WOKINGHAM,RG41 5BB

Number:06738021
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