SAGAT CAPITAL LTD
Status | ACTIVE |
Company No. | 07442860 |
Category | Private Limited Company |
Incorporated | 17 Nov 2010 |
Age | 13 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SAGAT CAPITAL LTD is an active private limited company with number 07442860. It was incorporated 13 years, 6 months, 20 days ago, on 17 November 2010. The company address is 63 Aberdeen Park 63 Aberdeen Park, London, N5 2AZ, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Change to a person with significant control
Date: 10 Feb 2021
Action Date: 11 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Maria Toteva Loukanova
Change date: 2017-02-11
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Notification of a person with significant control
Date: 04 Nov 2020
Action Date: 11 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-11
Psc name: Christopher John Ridsdale Tyrer
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change sail address company with old address new address
Date: 26 Sep 2018
Category: Address
Type: AD02
Old address: C/O Maria Loukanova 7 Morea Mews London N5 2EE England
New address: 63 Aberdeen Park London N5 2AZ
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-03
Old address: C/O Maria Loukanova 7 Morea Mews London N5 2EE
New address: 63 Aberdeen Park 63 Aberdeen Park London N5 2AZ
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Ngone
Termination date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change sail address company with old address new address
Date: 15 Dec 2015
Category: Address
Type: AD02
Old address: C/O Sagat Capital New Broad Street House 35 New Broad Street London EC2M 1NH England
New address: C/O Maria Loukanova 7 Morea Mews London N5 2EE
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
New address: C/O Maria Loukanova 7 Morea Mews London N5 2EE
Old address: 6 Tyndale Terrace London N1 2AT England
Change date: 2015-12-15
Documents
Capital allotment shares
Date: 06 Aug 2015
Action Date: 30 Jun 2015
Category: Capital
Type: SH01
Capital : 153,800 GBP
Date: 2015-06-30
Documents
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
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Old address: 24 Holborn Viaduct London EC1A 2BN
Change date: 2015-03-02
New address: 6 Tyndale Terrace London N1 2AT
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Move registers to sail company with new address
Date: 19 Nov 2014
Category: Address
Type: AD03
New address: C/O Sagat Capital New Broad Street House 35 New Broad Street London EC2M 1NH
Documents
Change sail address company with new address
Date: 19 Nov 2014
Category: Address
Type: AD02
New address: C/O Sagat Capital New Broad Street House 35 New Broad Street London EC2M 1NH
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Old address: 6 Tyndale Terrace London N1 2AT
Change date: 2014-03-06
Documents
Termination director company
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Tyrer
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Change person director company with change date
Date: 14 Dec 2013
Action Date: 17 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maria Toteva Loukanova
Change date: 2013-11-17
Documents
Change person director company with change date
Date: 14 Dec 2013
Action Date: 06 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-06
Officer name: Rodney Ngone
Documents
Change person secretary company with change date
Date: 14 Dec 2013
Action Date: 17 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maria Toteva Loukanova
Change date: 2013-11-17
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Ridsdale Tyrer
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 25 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rodney Ngone
Documents
Some Companies
THE GABLES 344 HOLT ROAD,NORWICH,NR10 3EE
Number: | 10021910 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 PERCY ROAD,TWICKENHAM,
Number: | 11215661 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROMWELL PLACE,LEAMINGTON SPA,CV33 9TF
Number: | 09412951 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 POPLAR COURT,NORTHOLT,UB5 6QG
Number: | 11954769 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE OLD COUNCIL CHAMEBRS,TAMWORTH,B79 7RB
Number: | 10602110 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AINSLIE PLACE,MIDLOTHIAN,EH3 6AT
Number: | SC226352 |
Status: | ACTIVE |
Category: | Private Limited Company |