6th Floor
London
SW1Y 4AJ
Director Name | Edmond Turquieh |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Panton Street 6th Floor London SW1Y 4AJ |
Secretary Name | Edmond Turquieh |
---|---|
Nationality | French |
Status | Current |
Appointed | 09 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Gonzague Michel Van Chan Huynh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | sapiance.com |
---|---|
Email address | [email protected] |
Registered Address | 30 Panton Street 6th Floor London SW1Y 4AJ |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
16.6k at £1 | Jean Francois Muzy 9.99% Ordinary |
---|---|
16.5k at £1 | Avi Bouhadana 9.90% Ordinary |
16.5k at £1 | Michael Halimi 9.90% Ordinary |
66.8k at £1 | Fabrice Berrebi 40.11% Ordinary |
50.1k at £1 | Edmond Turquieh 30.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £738,424 |
Net Worth | £657,619 |
Cash | £477,542 |
Current Liabilities | £40,431 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 8 October 2023 (overdue) |
5 January 2011 | Delivered on: 13 January 2011 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance given with full title guarantee as continuing security for the secured liabilities see image for full details. Outstanding |
---|---|
10 June 2005 | Delivered on: 17 June 2005 Persons entitled: Stralo Limited and State Street Custodial Services (Jersey) Limited Classification: Rent security deposit deed Secured details: £14,320.31 and all other monies due or to become due from the company to the chargee. Particulars: The deposit of £14,320.31. see the mortgage charge document for full details. Outstanding |
16 December 2020 | Full accounts made up to 30 September 2019 (18 pages) |
---|---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 30 September 2018 (19 pages) |
27 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 30 September 2017 (17 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
21 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
23 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Secretary's details changed for Edmond Turquieh on 15 October 2015 (1 page) |
22 October 2015 | Secretary's details changed for Edmond Turquieh on 15 October 2015 (1 page) |
17 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
30 October 2013 | Termination of appointment of a director (1 page) |
30 October 2013 | Termination of appointment of a director (1 page) |
30 October 2013 | Director's details changed for Edmond Turquieh on 20 December 2012 (2 pages) |
30 October 2013 | Termination of appointment of Gonzague Huynh as a director (1 page) |
30 October 2013 | Termination of appointment of Gonzague Huynh as a director (1 page) |
30 October 2013 | Director's details changed for Edmond Turquieh on 20 December 2012 (2 pages) |
30 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
3 December 2012 | Registered office address changed from 26 Bruton Street London W1J 6QL United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 26 Bruton Street London W1J 6QL United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 26 Bruton Street London W1J 6QL United Kingdom on 3 December 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Director's details changed for Fabrice Berrebi on 4 April 2012 (2 pages) |
4 October 2012 | Director's details changed for Fabrice Berrebi on 4 April 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Edmond Turquieh on 16 December 2011 (1 page) |
4 October 2012 | Director's details changed for Fabrice Berrebi on 4 April 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Edmond Turquieh on 16 December 2011 (1 page) |
9 March 2012 | Full accounts made up to 30 September 2011 (20 pages) |
9 March 2012 | Full accounts made up to 30 September 2011 (20 pages) |
20 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 January 2011 | Registered office address changed from 97 Jermyn Street London SW1Y 6JE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 97 Jermyn Street London SW1Y 6JE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 97 Jermyn Street London SW1Y 6JE on 5 January 2011 (1 page) |
19 October 2010 | Director's details changed for Fabrice Berrebi on 1 January 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Edmond Turquieh on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Edmond Turquieh on 1 August 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Edmond Turquieh on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Fabrice Berrebi on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Fabrice Berrebi on 1 January 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Edmond Turquieh on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Edmond Turquieh on 1 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Edmond Turquieh on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 January 2010 (2 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 January 2010 (2 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
27 January 2010 | Full accounts made up to 30 September 2009 (15 pages) |
27 January 2010 | Full accounts made up to 30 September 2009 (15 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Appointment of Mr Gonzague Michel Van Chan Huynh as a director (1 page) |
13 January 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Appointment of Mr Gonzague Michel Van Chan Huynh as a director (1 page) |
24 September 2009 | Return made up to 24/09/08; full list of members (4 pages) |
24 September 2009 | Return made up to 24/09/08; full list of members (4 pages) |
2 September 2009 | Director and secretary's change of particulars / edmond turquieh / 01/08/2008 (1 page) |
2 September 2009 | Director and secretary's change of particulars / edmond turquieh / 01/08/2008 (1 page) |
26 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
26 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
3 January 2008 | Nc inc already adjusted 01/09/07 (2 pages) |
3 January 2008 | Ad 01/09/07--------- £ si 1994@1=1994 (1 page) |
3 January 2008 | Nc inc already adjusted 01/09/07 (2 pages) |
3 January 2008 | Ad 01/09/07--------- £ si 1994@1=1994 (1 page) |
20 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
5 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
6 December 2006 | Return made up to 24/09/06; full list of members (3 pages) |
6 December 2006 | Return made up to 24/09/06; full list of members (3 pages) |
20 September 2006 | Ad 01/09/06--------- £ si 17647@1=17647 £ ic 100000/117647 (2 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Ad 01/09/06--------- £ si 17647@1=17647 £ ic 100000/117647 (2 pages) |
20 September 2006 | £ nc 100000/117647 01/09/06 (1 page) |
20 September 2006 | £ nc 100000/117647 01/09/06 (1 page) |
20 September 2006 | Resolutions
|
3 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
8 December 2005 | Return made up to 24/09/05; full list of members
|
8 December 2005 | Return made up to 24/09/05; full list of members
|
29 June 2005 | Registered office changed on 29/06/05 from: c/o rees pollock georgios georgiou 35 new bridge street london EC4V 6BW (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: c/o rees pollock georgios georgiou 35 new bridge street london EC4V 6BW (1 page) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
1 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: dechert 2 serjeants' inn london EC4Y 1LT (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: dechert 2 serjeants' inn london EC4Y 1LT (1 page) |
12 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
10 September 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
10 September 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
20 July 2004 | Ad 08/07/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 July 2004 | Ad 08/07/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Nc inc already adjusted 08/07/04 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Nc inc already adjusted 08/07/04 (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Company name changed berrebi-turquieh LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Company name changed berrebi-turquieh LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Director resigned (1 page) |
11 March 2004 | Company name changed ibis (855) LIMITED\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed ibis (855) LIMITED\certificate issued on 11/03/04 (2 pages) |
24 September 2003 | Incorporation (37 pages) |
24 September 2003 | Incorporation (37 pages) |