SACO GROUP HOLDINGS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

04/10/244 October 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

23/09/2423 September 2024 Full accounts made up to 2024-02-29

View Document

22/04/2422 April 2024 Previous accounting period extended from 2023-12-31 to 2024-02-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

29/01/2429 January 2024 Registration of charge 083722280014, created on 2024-01-12

View Document

11/01/2411 January 2024 Statement of capital on 2024-01-11

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024

View Document

14/11/2314 November 2023 Termination of appointment of Stephen James Mccall as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Ms Maddalena Padrin as a director on 2023-11-01

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09

View Document

22/03/2322 March 2023 Registration of charge 083722280013, created on 2023-03-15

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD HARRIS

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED PABLO VELEZ CALVO

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR JUSTIN ANDREW BICKLE

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED NAEL KHATOUN

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FREED

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BERGER

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DEELEY

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BERGER

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD HARRIS

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083722280007

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 LOAN NOTE INSTRUMENT AND SHARE CHARGE OVER ENTIRE ISSUED SHARE CAPITAL 11/12/2014

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083722280006

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

21/02/1421 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
64 NEW CAVENDISH STREET
LONDON
W1G 8TB
UNITED KINGDOM

View Document

13/09/1313 September 2013 CURREXT FROM 30/04/2013 TO 30/04/2014

View Document

19/07/1319 July 2013 PREVSHO FROM 31/01/2014 TO 30/04/2013

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083722280005

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED PETER ANTHONY WILLIAM DEELEY

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED RONALD HARRIS

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALTMAN

View Document

10/05/1310 May 2013 SUB-DIVISION
16/04/13

View Document

09/05/139 May 2013 ADOPT ARTICLES 16/04/2013

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS LESLEY ANN FREED

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR DAVID MAXWELL FREED

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083722280004

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083722280003

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083722280002

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083722280001

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR NIGEL JEREMY BERGER

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR STEPHEN LOUIS ALTMAN

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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