Warning: file_put_contents(c/774e3e777ed87065cde33da0e1251374.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Saxon Weber Limited, SW19 4EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAXON WEBER LIMITED

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

This company is commonly known as Saxon Weber Limited. The company was founded 7 years ago and was given the registration number 10652955. The firm's registered office is in LONDON. You can find them at 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:SAXON WEBER LIMITED
Company Number:10652955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:4th Floor Tuition House 27/37 St George's Road, Wimbledon, London, England, SW19 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London, England, SW19 4EU

Director06 March 2017Active
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Director15 February 2022Active
4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London, England, SW19 4EU

Director06 March 2017Active

People with Significant Control

Mr Brian Patrick Clogherty
Notified on:28 April 2020
Status:Active
Date of birth:April 1977
Nationality:American
Country of residence:United States
Address:60 State Street, 7th Floor, Boston, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Triskelion Investments Limited
Notified on:28 April 2020
Status:Active
Country of residence:England
Address:4th Floor Tuition House, 27-37 St George's Road, London, England, SW19 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aliunde Investments Limited
Notified on:28 April 2020
Status:Active
Country of residence:United Kingdom
Address:10 Sarum Hill, Basingstoke, United Kingdom, RG21 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Weber
Notified on:06 March 2017
Status:Active
Date of birth:September 1971
Nationality:American
Country of residence:England
Address:4th Floor Tuition House, 27/37 St George's Road, London, England, SW19 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Patrick Clogherty
Notified on:06 March 2017
Status:Active
Date of birth:April 1977
Nationality:American
Country of residence:Usa
Address:60 State Street, 7th Floor, Boston, Usa, MA 02109
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-16Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-16Officers

Termination director company.

Download
2023-03-16Officers

Change person director company.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Change of name

Certificate change of name company.

Download
2022-02-10Capital

Capital statement capital company with date currency figure.

Download
2022-02-10Capital

Legacy.

Download
2022-02-10Insolvency

Legacy.

Download
2022-02-10Resolution

Resolution.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.