UKBizDB.co.uk

SABRE FUND MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sabre Fund Management Limited. The company was founded 41 years ago and was given the registration number 01675656. The firm's registered office is in LONDON. You can find them at 46-48 Grosvenor Gardens, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:SABRE FUND MANAGEMENT LIMITED
Company Number:01675656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1982
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:46-48 Grosvenor Gardens, London, SW1W 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Christchurch Road, London, SW14 7AB

Secretary-Active
43 Charlotte Road, London, EC2A 3PD

Secretary19 October 1999Active
19 Downs Side, Cheam, SM2 7EH

Secretary24 November 2004Active
23 The Dene, Wembley, HA9 7QS

Secretary23 July 1996Active
46, Broadcroft Road, Petts Wood, Orpington, United Kingdom, BR5 1EU

Secretary17 January 2005Active
Shore Hall, Cornish Hall End, Braintree, CM7 4HW

Secretary03 April 1995Active
3 Brittains Lane, Sevenoaks, TN13 2JN

Secretary01 May 1998Active
1 Durrington Avenue, London, SW20 8NT

Secretary15 July 1999Active
90 The Thatchers, Bishops Stortford, CM23 4FN

Secretary15 June 2000Active
London House, 8 Barton Street Westminster, London, SW1P 3NE

Director16 September 1996Active
151 Ashley Gardens, Thirleby Road, London, SW1P 1HW

Director-Active
46-48, Grosvenor Gardens, London, SW1W 0EB

Director01 September 2016Active
9 Christchurch Road, London, SW14 7AB

Director-Active
10 Kensington Gate, London, W8 5NA

Director19 May 2004Active
10 Kensington Gate, London, W8 5NA

Director-Active
43 Charlotte Road, London, EC2A 3PD

Director19 October 1999Active
6 Redcliffe Road, London, SW10 9NR

Director-Active
2301 Aqua Vista Boulevard, Fort Lauderdale, Usa, 33301

Director17 March 1995Active
Green Court Mount Pleasant, Jarvis Brook, Crowborough, TN6 2NB

Director-Active
50 Lilyville Road, London, SW6 5DW

Director19 July 1994Active
Nuholme, Sherfield Road, Bramley, Tadley, RG26 5AG

Director23 July 1996Active
Gayles Barn, Friston, Eastbourne, BN20 0BA

Director01 March 2000Active
18 Tite Street, London, SW3 4HZ

Director-Active
19 Downs Side, Cheam, SM2 7EH

Director11 September 2003Active
23 The Dene, Wembley, HA9 7QS

Director23 July 1996Active
46-48, Grosvenor Gardens, London, SW1W 0EB

Director19 March 2018Active
Rectory Cottage Rectory Road, Little Bentley, Colchester, CO7 8SL

Director26 January 1995Active
40 Eland Road, London, SW11 5JY

Director26 January 1995Active
46, Broadcroft Road, Petts Wood, Orpington, United Kingdom, BR5 1EU

Director05 June 2006Active
Shore Hall, Cornish Hall End, Braintree, CM7 4HW

Director-Active
3 Brittains Lane, Sevenoaks, TN13 2JN

Director01 May 1998Active
1 Durrington Avenue, London, SW20 8NT

Director29 December 1997Active
3 Brook Street, Twyford, RG10 9NX

Director23 July 1996Active
90 The Thatchers, Bishops Stortford, CM23 4FN

Director15 June 2000Active

People with Significant Control

Sabre Fund Management Group Limited
Notified on:01 May 2016
Status:Active
Country of residence:United Kingdom
Address:46-48 Grosvenor Gardens, London, London, United Kingdom, SW1W 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs. Melissa Frances Hill
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:C/O Quantuma, 3rd Flooor, 37, Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mr Dejan Jelicic
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:C/O Quantuma, 3rd Flooor, 37, Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-09-13Officers

Termination secretary company with name termination date.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.