Company NameSasmar Limited
Company StatusActive
Company Number06966600
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John-Michael Mancini
Date of BirthJune 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed20 July 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
Level 30
London
EC3V 4AB
Secretary NameMr John-Michael Mancini
NationalityAustralian
StatusCurrent
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
Level 30
London
EC3V 4AB
Director NameMr Andrew Jon Soutter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 May 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleFinancial Director
Country of ResidenceBelgium
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
Level 30
London
EC3V 4AB
Director NameMr Witold Andrzej Matulewicz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPolish
StatusCurrent
Appointed25 December 2023(14 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House 69 Old Broad Street
Level 17
London
EC2M 1QS
Director NameMr Andrew Jon Soutter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleFinance Director
Correspondence AddressSte 2a 23-25 Bay Street
Double Bay
Nsw 2028
Australia

Contact

Websitesasmar.com
Telephone020 71839205
Telephone regionLondon

Location

Registered AddressThe Leadenhall Building 122 Leadenhall Street
Level 30
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£39,672
Cash£53,434

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

16 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
31 May 2023Change of details for Mr Andrew Jon Soutter as a person with significant control on 1 May 2023 (2 pages)
31 May 2023Change of details for Mr John-Michael Mancini as a person with significant control on 1 May 2023 (2 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
27 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
18 May 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
28 October 2020Change of details for Mr John-Michael Mancini as a person with significant control on 28 October 2020 (2 pages)
28 October 2020Secretary's details changed for Mr John-Michael Mancini on 1 September 2020 (1 page)
24 September 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
20 May 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 May 2019Notification of Andrew Jon Soutter as a person with significant control on 15 May 2019 (2 pages)
23 May 2019Appointment of Mr Andrew Jon Soutter as a director on 15 May 2019 (2 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
17 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Secretary's details changed for Mr John-Michael Mancini on 15 July 2015 (1 page)
5 August 2015Secretary's details changed for Mr John-Michael Mancini on 15 July 2015 (1 page)
5 August 2015Director's details changed for Mr John-Michael Mancini on 15 July 2015 (2 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,000
(4 pages)
5 August 2015Director's details changed for Mr John-Michael Mancini on 15 July 2015 (2 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,000
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11,300
(4 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11,300
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 May 2011Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 May 2011 (1 page)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages)
4 August 2010Termination of appointment of Andrew Soutter as a director (1 page)
4 August 2010Termination of appointment of Andrew Soutter as a director (1 page)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2009Incorporation (13 pages)
20 July 2009Incorporation (13 pages)