UKBizDB.co.uk

SATIVA GROUP LIMITED

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

This company is commonly known as Sativa Group Limited. The company was founded 6 years ago and was given the registration number 11118594. The firm's registered office is in FROME. You can find them at The Blue Building Stubbs Lane, Beckington, Frome, Somerset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SATIVA GROUP LIMITED
Company Number:11118594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Blue Building Stubbs Lane, Beckington, Frome, Somerset, England, BA11 6TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director22 December 2022Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director03 February 2021Active
85, Great Portland Street, London, England, W1W 7LT

Secretary19 December 2017Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Secretary03 December 2018Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director19 December 2017Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director28 August 2018Active
85, Great Portland Street, London, England, W1W 7LT

Director07 August 2018Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director26 May 2021Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director16 August 2018Active
85, Great Portland Street, London, England, W1W 7LT

Director07 August 2018Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director19 August 2019Active
85, Great Portland Street, London, England, W1W 7LT

Director16 January 2018Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director26 May 2021Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director03 January 2021Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director19 December 2017Active
The Blue Building, Stubbs Lane, Beckington, Frome, England, BA11 6TE

Director16 August 2018Active
85, Great Portland Street, London, England, W1W 7LT

Director07 August 2018Active

People with Significant Control

Goodbody Health Limited
Notified on:01 January 2023
Status:Active
Country of residence:Guernsey
Address:Oak House, Hirzel Street, St. Peter Port, Guernsey, GY1 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sativa Wellness Group Inc
Notified on:24 September 2020
Status:Active
Country of residence:Canada
Address:Suite 409-221, W Esplanade, North Vancouver, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geremy Howard Prance Thomas
Notified on:19 December 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-04Dissolution

Dissolution application strike off company.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Capital

Capital statement capital company with date currency figure.

Download
2023-02-03Capital

Legacy.

Download
2023-02-03Insolvency

Legacy.

Download
2023-02-03Resolution

Resolution.

Download
2023-01-26Change of name

Certificate change of name company.

Download
2023-01-26Change of name

Change of name notice.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-01-14Change of name

Certificate change of name company.

Download
2022-01-14Change of name

Change of name notice.

Download
2021-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts amended with accounts type full.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.