Company NameSabre Capital Advisors Limited
Company StatusDissolved
Company Number06143608
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous NameSabrecorp Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRupert James Mathieu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 06 February 2024)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Secretary NameSainty, Hird & Partners Limited (Corporation)
StatusClosed
Appointed07 March 2007(same day as company formation)
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameRichard Berman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchanan House
3 St James's Sqaure
London
SW1Y 4JU

Contact

Websitesaintyhird.com
Telephone020 79684000
Telephone regionLondon

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Sainty Hird & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 December 2019Registered office address changed from Burdett House 15-16 Buckingham Street London WC2N 6DU to 1 Red Place London W1K 6PL on 2 December 2019 (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 April 2015Secretary's details changed for Sainty, Hird & Partners Limited on 21 March 2014 (1 page)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Secretary's details changed for Sainty, Hird & Partners Limited on 21 March 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 April 2014Registered office address changed from Buchanan House 3 St James's Sqaure London SW1Y 4JU on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Buchanan House 3 St James's Sqaure London SW1Y 4JU on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Buchanan House 3 St James's Sqaure London SW1Y 4JU on 1 April 2014 (1 page)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 September 2012Termination of appointment of Richard Berman as a director (1 page)
14 September 2012Appointment of Rupert James Mathieu as a director (2 pages)
14 September 2012Appointment of Rupert James Mathieu as a director (2 pages)
14 September 2012Termination of appointment of Richard Berman as a director (1 page)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
7 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 March 2010Secretary's details changed for Sainty, Hird & Partners Limited on 7 March 2010 (2 pages)
24 March 2010Director's details changed for Richard Berman on 7 March 2010 (2 pages)
24 March 2010Director's details changed for Richard Berman on 7 March 2010 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Richard Berman on 7 March 2010 (2 pages)
24 March 2010Secretary's details changed for Sainty, Hird & Partners Limited on 7 March 2010 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Sainty, Hird & Partners Limited on 7 March 2010 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
25 March 2009Return made up to 07/03/09; full list of members (3 pages)
25 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2008Memorandum and Articles of Association (26 pages)
24 September 2008Memorandum and Articles of Association (26 pages)
13 September 2008Company name changed sabrecorp management LIMITED\certificate issued on 18/09/08 (2 pages)
13 September 2008Company name changed sabrecorp management LIMITED\certificate issued on 18/09/08 (2 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2008Secretary's change of particulars / sainty, hird & partners LIMITED / 02/07/2007 (1 page)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
25 March 2008Secretary's change of particulars / sainty, hird & partners LIMITED / 02/07/2007 (1 page)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
21 March 2008Director's change of particulars / richard berman / 07/03/2008 (1 page)
21 March 2008Director's change of particulars / richard berman / 07/03/2008 (1 page)
17 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
4 July 2007Registered office changed on 04/07/07 from: stratton house, stratton street, london W1J 8LA (1 page)
4 July 2007Registered office changed on 04/07/07 from: stratton house, stratton street, london W1J 8LA (1 page)
7 March 2007Incorporation (21 pages)
7 March 2007Incorporation (21 pages)