Company NameSateon Limited
DirectorPaul Alexander Campbell-White
Company StatusActive
Company Number04395094
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Previous NameDe Facto 992 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameSasson Rajwan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed10 September 2002(5 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 August 2003)
RoleCompany Director
Correspondence Address36a Oakwood Court
Abbotsbury Road
London
W14 8JX
Director NameBrian Gordon Beecraft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(5 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameBrian Gordon Beecraft
NationalityBritish
StatusResigned
Appointed10 September 2002(5 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameMr Graham Mark Thomas Feltham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitenewmarksecurity.com/
Telephone020 73550070
Telephone regionLondon

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Newmark Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Filing History

21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
22 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
4 February 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
22 September 2021Appointment of Mr Paul Alexander Campbell-White as a director on 6 September 2021 (2 pages)
22 September 2021Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
17 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 December 2016Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
4 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
15 May 2009Return made up to 14/03/09; full list of members (5 pages)
15 May 2009Return made up to 14/03/09; full list of members (5 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 April 2008Return made up to 14/03/08; full list of members (3 pages)
17 April 2008Return made up to 14/03/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
17 April 2007Company name changed de facto 992 LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed de facto 992 LIMITED\certificate issued on 17/04/07 (2 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 September 2004Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page)
28 September 2004Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page)
22 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
11 June 2003Return made up to 14/03/03; full list of members (7 pages)
11 June 2003Return made up to 14/03/03; full list of members (7 pages)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 10 snow hill london EC1A 2AL (1 page)
24 September 2002Registered office changed on 24/09/02 from: 10 snow hill london EC1A 2AL (1 page)
24 September 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Company name changed newmark security LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed newmark security LIMITED\certificate issued on 11/09/02 (2 pages)
18 July 2002Company name changed de facto 992 LIMITED\certificate issued on 18/07/02 (2 pages)
18 July 2002Company name changed de facto 992 LIMITED\certificate issued on 18/07/02 (2 pages)
14 March 2002Incorporation (16 pages)
14 March 2002Incorporation (16 pages)