SAPIENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

20/06/2320 June 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG

View Document

20/02/1920 February 2019 Registered office address changed from , Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 2019-02-20

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARIEL MARCIANO

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR SCOTT ANTONY CRIDDLE

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MS KRISTEN SIGNORE

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR GUY ELLIOTT

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUDEEPTO MUKHRJEE

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR ARIEL MARCIANO

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR GUY DAVID MARK ELLIOTT

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR SUDEEPTO MUKHRJEE

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Registered office address changed from , Eden House 8 Spital Square, London, E1 6DU to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 2015-11-12

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM EDEN HOUSE 8 SPITAL SQUARE LONDON E1 6DU

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MRS RAJ BASRAN

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TIBBETTS JR

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

28/08/1528 August 2015 AUDITOR'S RESIGNATION

View Document

27/08/1527 August 2015 AUDITOR'S RESIGNATION

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CHALMERS REID / 06/10/2014

View Document

22/10/1422 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 7950557.00

View Document

22/10/1422 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 CORPORATE SECRETARY APPOINTED CLYDE SECRETARIES LIMITED

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY VALERIE VENA

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/05/1212 May 2012 SECRETARY APPOINTED MS VALERIE VENA

View Document

12/05/1212 May 2012 APPOINTMENT TERMINATED, SECRETARY SOPHIE DIXON

View Document

12/05/1212 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN OVERSOHL

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE VENA

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE VENA

View Document

05/04/125 April 2012 SECRETARY APPOINTED SOPHIE DIXON

View Document

17/02/1217 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SAIL ADDRESS CREATED

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS VALERIE VENA / 01/12/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR NIGEL GREGORY VAZ

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS VALERIE VENA / 01/07/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CHALMERS REID / 28/01/2010

View Document

28/01/1028 January 2010 Registered office address changed from , Eden House 5-13 Spital Square, London, E1 6DX, United Kingdom on 2010-01-28

View Document

28/01/1028 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. CHRISTIAN OVERSOHL / 28/01/2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM EDEN HOUSE 5-13 SPITAL SQUARE LONDON E1 6DX UNITED KINGDOM

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM EDEN HOUSE 8-13 SPITAL SQUARE LONDON E1 6DX UNITED KINGDOM

View Document

18/06/0918 June 2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 1 EXCHANGE TOWER HARBOUR EXCHANGE SQUARE LIMEHARBOUR LONDON E14 9GE

View Document

03/06/093 June 2009 SECRETARY APPOINTED MS VALERIE VENA

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW FORSYTH

View Document

30/01/0930 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0716 May 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 £ NC 50000/10000000 27/

View Document

03/01/063 January 2006 NC INC ALREADY ADJUSTED 27/05/05

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 1 BARTHOLOMEW LANE LONDON EC2N 2AX

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

23/03/0323 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0123 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 1 BARTHOLOMEW LANE LONDON EC2N 2AX

View Document

27/03/0027 March 2000

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: BROBECK HALE AND DORR INTERNATIO NAL HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AJ

View Document

23/03/0023 March 2000

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/0024 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: VERITAS HOUSE 125 FINSBURY PAVEMENT LONDON EC2A 1NQ

View Document

14/01/9714 January 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/02/969 February 1996 S386 DISP APP AUDS 09/01/96

View Document

09/02/969 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/969 February 1996 S366A DISP HOLDING AGM 09/01/96

View Document

09/02/969 February 1996 S252 DISP LAYING ACC 09/01/96

View Document

08/01/968 January 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