London
SE1 0SU
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Danish,British |
Status | Closed |
Appointed | 22 January 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 October 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Director Name | Paul John Began |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Sebastian Henkes |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Kenneth Hitchen |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Robert Prosser |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Adam Rafer Faulkner |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Robert Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Mark Edward Horsey |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | sabio.co.uk |
---|---|
Telephone | 020 76333900 |
Telephone region | London |
Registered Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Sabio LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,118,000 |
Gross Profit | £891,000 |
Net Worth | £609,000 |
Cash | £796,000 |
Current Liabilities | £591,000 |
Latest Accounts | 30 September 2018 (4 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
31 December 2018 | Delivered on: 8 January 2019 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent). Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 November 2018 | Delivered on: 28 November 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2016 | Delivered on: 11 October 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: Lyceum Capital Security Trustee Number 2 Limited (As Security Agent) Classification: A registered charge Outstanding |
5 September 2011 | Delivered on: 6 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2020 | Application to strike the company off the register (1 page) |
11 February 2020 | Satisfaction of charge 070362450002 in full (4 pages) |
11 February 2020 | Satisfaction of charge 070362450003 in full (4 pages) |
11 February 2020 | Satisfaction of charge 070362450005 in full (4 pages) |
11 February 2020 | Satisfaction of charge 070362450004 in full (4 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (18 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
8 January 2019 | Registration of charge 070362450005, created on 31 December 2018 (59 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 November 2018 | Registration of charge 070362450004, created on 26 November 2018 (59 pages) |
20 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (19 pages) |
20 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
28 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (51 pages) |
28 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
9 February 2018 | Termination of appointment of Mark Horsey as a director on 31 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Troels Henriksen as a director on 22 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 November 2017 | Registered office address changed from 1-2 Hatfields London SE1 9PG to 12th Floor, Blue Fin Building, 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 1-2 Hatfields London SE1 9PG to 12th Floor, Blue Fin Building, 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page) |
29 March 2017 | Full accounts made up to 30 September 2016 (21 pages) |
29 March 2017 | Full accounts made up to 30 September 2016 (21 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
11 October 2016 | Registration of charge 070362450003, created on 29 September 2016 (58 pages) |
11 October 2016 | Registration of charge 070362450003, created on 29 September 2016 (58 pages) |
3 October 2016 | Satisfaction of charge 1 in full (1 page) |
3 October 2016 | Satisfaction of charge 1 in full (1 page) |
15 September 2016 | Appointment of Mr Mark Horsey as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Mark Horsey as a director on 15 September 2016 (2 pages) |
15 July 2016 | Termination of appointment of Adam Faulkner as a director on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Robert Prosser as a director on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Paul John Began as a director on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Sebastian Henkes as a director on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Kenneth Hitchen as a director on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Robert Prosser as a secretary on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Adam Faulkner as a director on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Robert Prosser as a director on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Paul John Began as a director on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Sebastian Henkes as a director on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Kenneth Hitchen as a director on 30 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Robert Prosser as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Registration of charge 070362450002, created on 30 June 2016 (36 pages) |
4 July 2016 | Registration of charge 070362450002, created on 30 June 2016 (36 pages) |
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
8 December 2015 | Full accounts made up to 30 September 2015 (18 pages) |
8 December 2015 | Full accounts made up to 30 September 2015 (18 pages) |
28 October 2015 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to 1-2 Hatfields London SE1 9PG on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to 1-2 Hatfields London SE1 9PG on 28 October 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 December 2014 | Group of companies' accounts made up to 30 September 2014 (16 pages) |
10 December 2014 | Group of companies' accounts made up to 30 September 2014 (16 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
19 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
10 February 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
2 February 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
4 November 2009 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Robert Prosser as a secretary (3 pages) |
4 November 2009 | Appointment of Paul Began as a director (3 pages) |
4 November 2009 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Clive Weston as a director (2 pages) |
4 November 2009 | Appointment of Robert Prosser as a director (3 pages) |
4 November 2009 | Appointment of Sebastian Henkes as a director (3 pages) |
4 November 2009 | Appointment of Adam Faulkner as a director (3 pages) |
4 November 2009 | Appointment of Andrew Charles Roberts as a director (3 pages) |
4 November 2009 | Appointment of Kenneth Hitchen as a director (3 pages) |
4 November 2009 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Robert Prosser as a secretary (3 pages) |
4 November 2009 | Appointment of Paul Began as a director (3 pages) |
4 November 2009 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Clive Weston as a director (2 pages) |
4 November 2009 | Appointment of Robert Prosser as a director (3 pages) |
4 November 2009 | Appointment of Sebastian Henkes as a director (3 pages) |
4 November 2009 | Appointment of Adam Faulkner as a director (3 pages) |
4 November 2009 | Appointment of Andrew Charles Roberts as a director (3 pages) |
4 November 2009 | Appointment of Kenneth Hitchen as a director (3 pages) |
6 October 2009 | Incorporation
|