Company NameSabre Emea Marketing Limited
DirectorRoshan Mendis
Company StatusActive
Company Number04204232
CategoryPrivate Limited Company
Incorporation Date24 April 2001(22 years, 11 months ago)
Previous NameInhoco 2319 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoshan Mendis
Date of BirthJune 1972 (Born 51 years ago)
NationalitySri Lankan
StatusCurrent
Appointed17 July 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address1 Church Road
Richmond
TW9 2QE
Secretary NameMs Gina Nouri
StatusCurrent
Appointed12 December 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameChris M Kroeger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2001(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2004)
RoleBusiness Executive
Correspondence Address25 Roland Way
London
SW7 3RF
Director NameStuart Edward Nassos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2001(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2006)
RoleBusiness Executive
Correspondence AddressF2
Albany Piccadilly
London
W1J 0AS
Director NameEric Johannes Speck
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2001(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2006)
RoleBusiness Executive
Correspondence Address5401 Mockingbird Lane
Dallas
Texas 75209
United States
Secretary NameJames Francis Brashear
NationalityAmerican
StatusResigned
Appointed25 May 2001(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address3205 Druid Way Flower Mound
75028-2925
Texas
United States
Director NameMr Richard Ian Vaughan Adams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelers
Bradleys Street
Checkendon
Berkshire
RG8 0NJ
Director NameGeoffrey Bethel Breeze
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address33 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Secretary NameMr Iain Dixon Lindsay
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMartin Carmel Cowley
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabre Europe
23-59 Staines
Hounslow
Middlesex
TW3 3HE
Director NameMr Harald Walter Hans Eisenaecher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2011(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 2017)
RoleSenior Vice President, Emea
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMr Stephane Jean-Claude Laurent Aita
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2012(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2017)
RoleVice President, Western Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMr Iain Dixon Lindsay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 21 October 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMr Dean Richard Bibb
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(15 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2017)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameLaurence Woodhouse
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2019)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Secretary NameMr Andrew Anthony McCabe
StatusResigned
Appointed01 November 2017(16 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMr Andrew Anthony McCabe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2017(16 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 September 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone020 85388500
Telephone regionLondon

Location

Registered Address1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Sabre International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£123,289,801
Net Worth£5,793,945
Cash£893,041
Current Liabilities£25,500

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

13 June 2023Delivered on: 20 June 2023
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding
13 June 2023Delivered on: 20 June 2023
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding
13 June 2023Delivered on: 16 June 2023
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 February 2021Appointment of Ms Gina Nouri as a secretary on 12 December 2019 (2 pages)
25 November 2020Termination of appointment of Laurence Woodhouse as a director on 12 December 2019 (1 page)
2 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (22 pages)
4 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
28 September 2018Termination of appointment of Andrew Anthony Mccabe as a director on 28 September 2018 (1 page)
28 September 2018Termination of appointment of Andrew Anthony Mccabe as a secretary on 28 September 2018 (1 page)
7 November 2017Appointment of Mr Andrew Anthony Mccabe as a director on 2 November 2017 (2 pages)
7 November 2017Appointment of Mr Andrew Anthony Mccabe as a director on 2 November 2017 (2 pages)
7 November 2017Appointment of Mr Andrew Anthony Mccabe as a secretary on 1 November 2017 (2 pages)
7 November 2017Appointment of Mr Andrew Anthony Mccabe as a secretary on 1 November 2017 (2 pages)
3 November 2017Termination of appointment of Iain Dixon Lindsay as a secretary on 21 October 2017 (1 page)
3 November 2017Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page)
3 November 2017Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page)
3 November 2017Termination of appointment of Iain Dixon Lindsay as a secretary on 21 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
20 July 2017Appointment of Roshan Mendis as a director on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Dean Richard Bibb as a director on 30 June 2017 (1 page)
20 July 2017Appointment of Roshan Mendis as a director on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Dean Richard Bibb as a director on 30 June 2017 (1 page)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 May 2017Statement of company's objects (2 pages)
3 May 2017Statement of company's objects (2 pages)
20 April 2017Termination of appointment of Stephane Jean-Claude Laurent Aita as a director on 21 March 2017 (1 page)
20 April 2017Termination of appointment of Stephane Jean-Claude Laurent Aita as a director on 21 March 2017 (1 page)
17 March 2017Termination of appointment of Harald Walter Hans Eisenaecher as a director on 10 March 2017 (1 page)
17 March 2017Appointment of Laurence Woodhouse as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Dean Richard Bibb as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Dean Richard Bibb as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Harald Walter Hans Eisenaecher as a director on 10 March 2017 (1 page)
17 March 2017Appointment of Laurence Woodhouse as a director on 17 March 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
13 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
13 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 May 2014Secretary's details changed for Mr Iain Dixon Lindsay on 11 March 2013 (1 page)
8 May 2014Secretary's details changed for Mr Iain Dixon Lindsay on 11 March 2013 (1 page)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
9 March 2013Registered office address changed from Sabre Europe 23-59 Staines Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page)
9 March 2013Registered office address changed from Sabre Europe 23-59 Staines Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page)
9 March 2013Registered office address changed from Sabre Europe 23-59 Staines Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page)
12 October 2012Termination of appointment of Dean Bibb as a director (1 page)
12 October 2012Termination of appointment of Dean Bibb as a director (1 page)
12 October 2012Appointment of Mr Stephane Jean-Claude Laurent Aita as a director (2 pages)
12 October 2012Appointment of Mr Iain Dixon Lindsay as a director (2 pages)
12 October 2012Appointment of Mr Iain Dixon Lindsay as a director (2 pages)
12 October 2012Appointment of Mr Stephane Jean-Claude Laurent Aita as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
14 November 2011Director's details changed for Mr Harald Walter Hans Eisenaecher on 28 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Harald Walter Hans Eisenaecher on 28 October 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
16 September 2011Appointment of Mr Harald Walter Hans Eisenaecher as a director (2 pages)
16 September 2011Appointment of Mr Harald Walter Hans Eisenaecher as a director (2 pages)
15 September 2011Termination of appointment of Martin Cowley as a director (1 page)
15 September 2011Termination of appointment of Martin Cowley as a director (1 page)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 November 2009Full accounts made up to 31 December 2008 (14 pages)
18 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 November 2009Full accounts made up to 31 December 2006 (14 pages)
17 November 2009Full accounts made up to 31 December 2006 (14 pages)
14 October 2009Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
7 October 2009Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
7 October 2009Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
17 March 2009Full accounts made up to 31 December 2007 (16 pages)
17 March 2009Full accounts made up to 31 December 2007 (16 pages)
18 February 2009Auditor's resignation (1 page)
18 February 2009Auditor's resignation (1 page)
11 February 2009Appointment terminated director geoffrey breeze (1 page)
11 February 2009Appointment terminated director geoffrey breeze (1 page)
9 September 2008Return made up to 24/04/08; full list of members (4 pages)
9 September 2008Return made up to 24/04/08; full list of members (4 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
11 July 2007Full accounts made up to 31 December 2005 (12 pages)
11 July 2007Full accounts made up to 31 December 2005 (12 pages)
8 May 2007Return made up to 24/04/07; full list of members (3 pages)
8 May 2007Return made up to 24/04/07; full list of members (3 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
22 May 2006Return made up to 24/04/06; full list of members (3 pages)
22 May 2006Return made up to 24/04/06; full list of members (3 pages)
15 March 2006Full accounts made up to 31 December 2004 (11 pages)
15 March 2006Full accounts made up to 31 December 2004 (11 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 January 2005New director appointed (4 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (4 pages)
26 January 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 September 2004Return made up to 24/04/04; full list of members (7 pages)
24 September 2004Return made up to 24/04/04; full list of members (7 pages)
16 October 2003Location of register of members (1 page)
16 October 2003Location of register of members (1 page)
6 August 2003Full accounts made up to 31 December 2002 (11 pages)
6 August 2003Full accounts made up to 31 December 2002 (11 pages)
21 July 2003Resolutions
  • RES13 ‐ Approved 2001 accounts 08/01/03
(1 page)
21 July 2003Resolutions
  • RES13 ‐ Approved 2001 accounts 08/01/03
(1 page)
12 June 2003Return made up to 24/04/03; full list of members (6 pages)
12 June 2003Return made up to 24/04/03; full list of members (6 pages)
21 January 2003Full accounts made up to 31 December 2001 (10 pages)
21 January 2003Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002Return made up to 24/04/02; full list of members (7 pages)
26 June 2002Return made up to 24/04/02; full list of members (7 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
24 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
24 August 2001Ad 25/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Ad 25/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: 100 barbirolli square manchester M2 3AB (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 100 barbirolli square manchester M2 3AB (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
22 May 2001Company name changed inhoco 2319 LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed inhoco 2319 LIMITED\certificate issued on 22/05/01 (2 pages)
24 April 2001Incorporation (20 pages)
24 April 2001Incorporation (20 pages)