UKBizDB.co.uk

SAGER HOUSE (ALMEIDA) LIMITED

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

This company is commonly known as Sager House (almeida) Limited. The company was founded 23 years ago and was given the registration number 04177350. The firm's registered office is in LONDON. You can find them at 116 Upper Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SAGER HOUSE (ALMEIDA) LIMITED
Company Number:04177350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:116 Upper Street, London, England, N1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Upper Street, London, England, N1 1QP

Director17 August 2015Active
116, Upper Street, London, England, N1 1QP

Director22 June 2018Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Secretary12 March 2001Active
Sager House, 50 Seymour Street, London, W1H 7JG

Secretary12 June 2001Active
33, Davies Street, London, England, W1K 4LR

Director21 August 2015Active
Investec Bank Plc, 30, Gresham Street, London, England, EC2V 7QP

Director22 May 2018Active
Sager House, 50 Seymour Street, London, W1H 7JG

Director08 October 2014Active
Cl Lagasca 32-1-1zd, Madrid, Spain, FOREIGN

Director11 December 2002Active
10966 Cherrywood Place, Boynton Beech, Usa,

Director27 July 2007Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Director12 March 2001Active
163, Eminescu Street, 8th Floor, Suite 808, Bucharest, Romania,

Director08 May 2011Active
14 Broom Water West, Teddington, TW11 9QH

Director12 June 2001Active
Sager House, 50 Seymour Street, London, W1H 7JG

Director12 June 2001Active
1506, Jutewood Avenue, Cheverley, Maryland, America,

Director29 March 2006Active
Sager House, 50 Seymour Street, London, W1H 7JG

Director08 May 2011Active
Flat G, 116 Holland Road, London, W14 8BD

Director13 December 2004Active

People with Significant Control

Mr Todd Boehly
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:American
Country of residence:England
Address:116, Upper Street, London, England, N1 1QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Address

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

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type small.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-07Capital

Capital variation of rights attached to shares.

Download
2018-06-07Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.