This company is commonly known as Saci Holdings Limited. The company was founded 5 years ago and was given the registration number 11953338. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SACI HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11953338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2019 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131, Cannon Street, London, EC4N 5AX | Director | 04 July 2023 | Active |
131, Cannon Street, London, England, EC4N 5AX | Director | 18 April 2019 | Active |
131, Cannon Street, London, England, EC4N 5AX | Director | 07 October 2019 | Active |
131, Cannon Street, London, England, EC4N 5AX | Director | 18 April 2019 | Active |
131, Cannon Street, London, England, EC4N 5AX | Corporate Director | 08 July 2019 | Active |
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU | Corporate Director | 08 September 2020 | Active |
Mr Gordon Brian Cudmore | ||
Notified on | : | 04 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | South African |
Address | : | 131, Cannon Street, London, EC4N 5AX |
Nature of control | : |
|
The Three Tuns Investment Holdings Limited | ||
Notified on | : | 15 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 131, Cannon Street, London, England, EC4N 5AX |
Nature of control | : |
|
Corinth Investment Holdings Limited | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Mrs Jurate Kairiene | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Rhea Investment Holdings Limited | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 131, Cannon Street, London, United Kingdom, EC4N 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Change of name | Certificate change of name company. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-17 | Gazette | Gazette filings brought up to date. | Download |
2023-06-16 | Change of name | Certificate change of name company. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2022-02-24 | Address | Default companies house registered office address applied. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.