UKBizDB.co.uk

SAPIENT LIMITED

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

This company is commonly known as Sapient Limited. The company was founded 28 years ago and was given the registration number 03144067. The firm's registered office is in LONDON. You can find them at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SAPIENT LIMITED
Company Number:03144067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director31 August 2018Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director01 August 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 August 2011Active
12 Quick Street, London, N1 8HL

Secretary30 April 1997Active
Pembroke Building, Avonmore Road, Kensington Village, London, England, W14 8DG

Secretary10 November 2015Active
Eden House, 8 Spital Square, London, United Kingdom, E1 6DU

Secretary01 December 2011Active
41a, Winterdown Road, Esher, KT10 8LP

Secretary31 January 2005Active
3 Shadow Lane, Andover 01810, Massachusetts, Usa,

Secretary16 March 2000Active
9 Caroline Terrace, London, SW1W 8JS

Secretary08 January 1996Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary10 November 2015Active
229 Beacon Street, Boston, Usa,

Secretary01 September 2004Active
37 Primrose Hill Road, London, NW3 3DG

Secretary16 March 2000Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
3 Marys Terrace, Twickenham, TW1 3JB

Secretary30 September 2004Active
Eden House, 8 Spital Square, London, United Kingdom, E1 6DU

Secretary30 April 2012Active
Eden House, 8 Spital Square, London, United Kingdom, E1 6DU

Secretary01 June 2009Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary01 January 2014Active
1 Avery Street Apt, 19a Boston, Ma 02111, Usa,

Director16 October 2006Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director16 February 2016Active
1837 La Mesa Drive, Santa Monica, California 90402, U S A,

Director08 January 1996Active
870 Buckhead Trace, Ne Atlanta, Usa, FOREIGN

Director16 October 2006Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director16 February 2016Active
7 Gales Point, Manchester, Massachusetts, Usa,

Director08 January 1997Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director16 February 2016Active
5 Begonienstrasse, Dusseldorf, Germany, 40474

Director21 February 2007Active
Eden House, 8 Spital Square, London, E1 6DU

Director21 February 2007Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director31 August 2018Active
116 Farm Street Dover, Massachusetts, 02030,

Director21 February 2007Active

People with Significant Control

Mms Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, London, United Kingdom, W12 7FR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts amended with accounts type full.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-02-26Officers

Termination secretary company with name termination date.

Download
2019-02-20Address

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

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.