Company NameSapiance Capital Limited
DirectorsFabrice Berrebi and Edmond Turquieh
Company StatusActive - Proposal to Strike off
Company Number04910358
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Fabrice Berrebi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed09 March 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address30 Panton Street
6th Floor
London
SW1Y 4AJ
Director NameEdmond Turquieh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed09 March 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Panton Street
6th Floor
London
SW1Y 4AJ
Secretary NameEdmond Turquieh
NationalityFrench
StatusCurrent
Appointed09 March 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Gonzague Michel Van Chan Huynh
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2008(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitesapiance.com
Email address[email protected]

Location

Registered Address30 Panton Street
6th Floor
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Shareholders

16.6k at £1Jean Francois Muzy
9.99%
Ordinary
16.5k at £1Avi Bouhadana
9.90%
Ordinary
16.5k at £1Michael Halimi
9.90%
Ordinary
66.8k at £1Fabrice Berrebi
40.11%
Ordinary
50.1k at £1Edmond Turquieh
30.10%
Ordinary

Financials

Year2014
Turnover£738,424
Net Worth£657,619
Cash£477,542
Current Liabilities£40,431

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 September 2022 (1 year, 7 months ago)
Next Return Due8 October 2023 (overdue)

Charges

5 January 2011Delivered 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 2005Delivered 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

Filing History

16 December 2020Full accounts made up to 30 September 2019 (18 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 30 September 2018 (19 pages)
27 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 30 September 2017 (17 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
6 July 2017Full accounts made up to 30 September 2016 (16 pages)
6 July 2017Full accounts made up to 30 September 2016 (16 pages)
21 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
20 June 2016Full accounts made up to 30 September 2015 (15 pages)
20 June 2016Full accounts made up to 30 September 2015 (15 pages)
23 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 166,556
(5 pages)
23 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 166,556
(5 pages)
22 October 2015Secretary's details changed for Edmond Turquieh on 15 October 2015 (1 page)
22 October 2015Secretary's details changed for Edmond Turquieh on 15 October 2015 (1 page)
17 June 2015Full accounts made up to 30 September 2014 (21 pages)
17 June 2015Full accounts made up to 30 September 2014 (21 pages)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 166,556
(5 pages)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 166,556
(5 pages)
25 June 2014Full accounts made up to 30 September 2013 (21 pages)
25 June 2014Full accounts made up to 30 September 2013 (21 pages)
30 October 2013Termination of appointment of a director (1 page)
30 October 2013Termination of appointment of a director (1 page)
30 October 2013Director's details changed for Edmond Turquieh on 20 December 2012 (2 pages)
30 October 2013Termination of appointment of Gonzague Huynh as a director (1 page)
30 October 2013Termination of appointment of Gonzague Huynh as a director (1 page)
30 October 2013Director's details changed for Edmond Turquieh on 20 December 2012 (2 pages)
30 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 166,556
(5 pages)
30 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 166,556
(5 pages)
11 June 2013Full accounts made up to 30 September 2012 (20 pages)
11 June 2013Full accounts made up to 30 September 2012 (20 pages)
3 December 2012Registered office address changed from 26 Bruton Street London W1J 6QL United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 26 Bruton Street London W1J 6QL United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 26 Bruton Street London W1J 6QL United Kingdom on 3 December 2012 (1 page)
6 November 2012Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 October 2012 (2 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
4 October 2012Director's details changed for Fabrice Berrebi on 4 April 2012 (2 pages)
4 October 2012Director's details changed for Fabrice Berrebi on 4 April 2012 (2 pages)
4 October 2012Secretary's details changed for Edmond Turquieh on 16 December 2011 (1 page)
4 October 2012Director's details changed for Fabrice Berrebi on 4 April 2012 (2 pages)
4 October 2012Secretary's details changed for Edmond Turquieh on 16 December 2011 (1 page)
9 March 2012Full accounts made up to 30 September 2011 (20 pages)
9 March 2012Full accounts made up to 30 September 2011 (20 pages)
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
14 June 2011Full accounts made up to 30 September 2010 (15 pages)
14 June 2011Full accounts made up to 30 September 2010 (15 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 January 2011Registered office address changed from 97 Jermyn Street London SW1Y 6JE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 97 Jermyn Street London SW1Y 6JE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 97 Jermyn Street London SW1Y 6JE on 5 January 2011 (1 page)
19 October 2010Director's details changed for Fabrice Berrebi on 1 January 2010 (2 pages)
19 October 2010Secretary's details changed for Edmond Turquieh on 1 August 2010 (2 pages)
19 October 2010Director's details changed for Edmond Turquieh on 1 August 2010 (2 pages)
19 October 2010Secretary's details changed for Edmond Turquieh on 1 August 2010 (2 pages)
19 October 2010Director's details changed for Fabrice Berrebi on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Fabrice Berrebi on 1 January 2010 (2 pages)
19 October 2010Secretary's details changed for Edmond Turquieh on 1 August 2010 (2 pages)
19 October 2010Director's details changed for Edmond Turquieh on 1 August 2010 (2 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Edmond Turquieh on 1 August 2010 (2 pages)
19 October 2010Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 January 2010 (2 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Mr Gonzague Michel Van Chan Huynh on 1 January 2010 (2 pages)
17 February 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 199,834
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 199,834
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 199,834
(2 pages)
27 January 2010Full accounts made up to 30 September 2009 (15 pages)
27 January 2010Full accounts made up to 30 September 2009 (15 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
13 January 2010Appointment of Mr Gonzague Michel Van Chan Huynh as a director (1 page)
13 January 2010Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
13 January 2010Appointment of Mr Gonzague Michel Van Chan Huynh as a director (1 page)
24 September 2009Return made up to 24/09/08; full list of members (4 pages)
24 September 2009Return made up to 24/09/08; full list of members (4 pages)
2 September 2009Director and secretary's change of particulars / edmond turquieh / 01/08/2008 (1 page)
2 September 2009Director and secretary's change of particulars / edmond turquieh / 01/08/2008 (1 page)
26 January 2009Full accounts made up to 30 September 2008 (15 pages)
26 January 2009Full accounts made up to 30 September 2008 (15 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
3 January 2008Nc inc already adjusted 01/09/07 (2 pages)
3 January 2008Ad 01/09/07--------- £ si 1994@1=1994 (1 page)
3 January 2008Nc inc already adjusted 01/09/07 (2 pages)
3 January 2008Ad 01/09/07--------- £ si 1994@1=1994 (1 page)
20 November 2007Return made up to 24/09/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 24/09/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Full accounts made up to 30 September 2006 (14 pages)
5 February 2007Full accounts made up to 30 September 2006 (14 pages)
6 December 2006Return made up to 24/09/06; full list of members (3 pages)
6 December 2006Return made up to 24/09/06; full list of members (3 pages)
20 September 2006Ad 01/09/06--------- £ si 17647@1=17647 £ ic 100000/117647 (2 pages)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2006Ad 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 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006Full accounts made up to 30 September 2005 (14 pages)
3 January 2006Full accounts made up to 30 September 2005 (14 pages)
8 December 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Registered office changed on 29/06/05 from: c/o rees pollock georgios georgiou 35 new bridge street london EC4V 6BW (1 page)
29 June 2005Registered office changed on 29/06/05 from: c/o rees pollock georgios georgiou 35 new bridge street london EC4V 6BW (1 page)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
1 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
1 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 October 2004Return made up to 24/09/04; full list of members (7 pages)
12 October 2004Registered office changed on 12/10/04 from: dechert 2 serjeants' inn london EC4Y 1LT (1 page)
12 October 2004Registered office changed on 12/10/04 from: dechert 2 serjeants' inn london EC4Y 1LT (1 page)
12 October 2004Return made up to 24/09/04; full list of members (7 pages)
10 September 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 September 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
20 July 2004Ad 08/07/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 July 2004Ad 08/07/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Nc inc already adjusted 08/07/04 (1 page)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Nc inc already adjusted 08/07/04 (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Company name changed berrebi-turquieh LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Company name changed berrebi-turquieh LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Director resigned (1 page)
11 March 2004Company name changed ibis (855) LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed ibis (855) LIMITED\certificate issued on 11/03/04 (2 pages)
24 September 2003Incorporation (37 pages)
24 September 2003Incorporation (37 pages)