SABRE FUND MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

17/09/1817 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEEPIKA DE MEL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED DR STEPHEN REES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS STEVENSON

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS STEVENSON

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS DEEPIKA DE MEL

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEVENSON / 16/05/2014

View Document

16/05/1416 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1330 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1229 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS STEVENSON / 11/10/2011

View Document

15/05/1215 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR APPOINTED THOMAS STEVENSON

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 14 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

28/05/1028 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/0924 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/067 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 55 ST JAMES STREET LONDON SW1 1LA

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/058 August 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 ARTICLES OF ASSOCIATION

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 AUDITOR'S RESIGNATION

View Document

04/05/044 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/08/023 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 SHAREHOLDERS AGREEMENT 10/04/02

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 SHARES AGREEMENT OTC

View Document

21/06/0221 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/03/0228 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0114 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/988 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/982 July 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 RE AGREEMENT 29/12/97

View Document

16/12/9716 December 1997 COMPANY NAME CHANGED FIREFIRST SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/12/97

View Document

30/10/9730 October 1997 S252 DISP LAYING ACC 30/09/97

View Document

30/10/9730 October 1997 S366A DISP HOLDING AGM 30/09/97

View Document

30/10/9730 October 1997 S386 DISP APP AUDS 30/09/97

View Document

21/10/9721 October 1997 ADOPT MEM AND ARTS 15/10/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 NC INC ALREADY ADJUSTED 27/06/96

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: 83 CLERKENWELL ROAD 2ND FLOOR LONDON EC1R 5AR

View Document

04/08/964 August 1996 £ NC 1000/100000 27/06

View Document

04/08/964 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/96

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company