UKBizDB.co.uk

SABRE GLOBAL TECHNOLOGIES LIMITED

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

This company is commonly known as Sabre Global Technologies Limited. The company was founded 29 years ago and was given the registration number 03017786. The firm's registered office is in RICHMOND. You can find them at 1 Church Road, , Richmond, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SABRE GLOBAL TECHNOLOGIES LIMITED
Company Number:03017786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Church Road, Richmond, TW9 2QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Church Road, Richmond, TW9 2QE

Secretary10 January 2019Active
1, Church Road, Richmond, TW9 2QE

Director17 July 2017Active
3205 Druid Way Flower Mound, 75028-2925, Texas, Usa,

Secretary15 March 2000Active
1, Church Road, Richmond, United Kingdom, TW9 2QE

Secretary01 March 2007Active
5756 Stonegate Road, Dallas, 75209

Secretary03 March 1995Active
1, Church Road, Richmond, TW9 2QE

Secretary01 November 2017Active
6921 Baxtershire Drive, Dallas, Usa, 75230

Secretary21 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 February 1995Active
Wheelers, Bradleys Street, Checkendon, RG8 0NJ

Director22 November 2004Active
1, Church Road, Richmond, United Kingdom, TW9 2QE

Director10 October 2012Active
1, Church Road, Richmond, TW9 2QE

Director17 March 2017Active
23-59, Staines Road, Hounslow, TW3 3HE

Director27 May 2008Active
33 Ormond Crescent, Hampton, TW12 2TJ

Director27 May 2008Active
42 Queens Reach, Creek Road, East Molesey, KT8 9DE

Director01 July 2001Active
Millers Barn, Cow Lane, Whissendine, Oakham, LE15 7HJ

Director03 March 1995Active
23-59, Staines Road, Hounslow, TW3 3HE

Director30 June 2007Active
3416 Caruth Boulevard, Dallas, 75255

Director03 March 1995Active
1, Church Road, Richmond, United Kingdom, TW9 2QE

Director01 September 2011Active
45 The Avenue, Richmond, TW9 2AL

Director28 March 2000Active
2837 Rosedale Avenue, Dallas, 75205

Director03 March 1995Active
25 Roland Way, London, SW7 3RF

Director01 July 2001Active
1, Church Road, Richmond, United Kingdom, TW9 2QE

Director10 October 2012Active
1, Church Road, Richmond, TW9 2QE

Director01 November 2017Active
F2, Albany Piccadilly, London, W1J 0AS

Director01 July 2001Active
Flat 3 21 Palace Gate, London, W8 5LS

Director10 June 1997Active
5401 Mockingbird Lane, Dallas, United States,

Director22 November 1995Active
1912 Crockett Circle, Irving, Usa,

Director01 July 2001Active
1, Church Road, Richmond, TW9 2QE

Director17 March 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 February 1995Active

People with Significant Control

Sabre International B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:200, Prins Bernhardplein, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Incorporation

Memorandum articles.

Download
2023-07-04Resolution

Resolution.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-28Officers

Termination secretary company.

Download
2018-09-28Officers

Termination secretary company.

Download
2018-09-28Officers

Termination secretary company with name termination date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Appoint person secretary company with name date.

Download
2017-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.