UKBizDB.co.uk

SACI HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131, Cannon Street, London, EC4N 5AX

Director04 July 2023Active
131, Cannon Street, London, England, EC4N 5AX

Director18 April 2019Active
131, Cannon Street, London, England, EC4N 5AX

Director07 October 2019Active
131, Cannon Street, London, England, EC4N 5AX

Director18 April 2019Active
131, Cannon Street, London, England, EC4N 5AX

Corporate Director08 July 2019Active
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU

Corporate Director08 September 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Change of name

Certificate change of name company.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-06-29Address

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

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-16Change of name

Certificate change of name company.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-02-24Address

Default companies house registered office address applied.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.