UKBizDB.co.uk

SAPPHIRE HOLDCO LIMITED

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

This company is commonly known as Sapphire Holdco Limited. The company was founded 6 years ago and was given the registration number 11157282. The firm's registered office is in BATH. You can find them at Quay House, The Ambury, Bath, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SAPPHIRE HOLDCO LIMITED
Company Number:11157282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Quay House, The Ambury, Bath, England, BA1 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quay House, The Ambury, Bath, England, BA1 1UA

Director21 December 2018Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director20 April 2020Active
Aztec Group House, 11-15 Seaton Place, St. Helier, Uk Offshore, JE4 0QH

Corporate Secretary18 January 2018Active
161 Marsh Wall, London, United Kingdom, E14 9AP

Director15 March 2018Active
161 Marsh Wall, London, United Kingdom, E14 9AP

Director18 January 2018Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director15 March 2018Active
161 Marsh Wall, London, United Kingdom, E14 9AP

Director28 October 2019Active
161 Marsh Wall, London, United Kingdom, E14 9AP

Director18 January 2018Active

People with Significant Control

Sapphire Midco Limited
Notified on:06 February 2018
Status:Active
Country of residence:United Kingdom
Address:161, Marsh Wall, London, United Kingdom, E14 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Bibi Rahima Ally
Notified on:18 January 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Norwich Street, London, United Kingdom, EC4A 1BD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-24Dissolution

Dissolution application strike off company.

Download
2021-03-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-19Accounts

Legacy.

Download
2021-03-19Other

Legacy.

Download
2021-03-19Other

Legacy.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-06Accounts

Legacy.

Download
2021-01-06Other

Legacy.

Download
2021-01-06Other

Legacy.

Download
2020-10-27Capital

Legacy.

Download
2020-10-27Capital

Capital statement capital company with date currency figure.

Download
2020-10-27Insolvency

Legacy.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-26Capital

Capital allotment shares.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-08-18Address

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

Download
2020-08-17Accounts

Change account reference date company current shortened.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.