Company NameGS Sapphire Investment Limited
Company StatusActive
Company Number07449686
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Previous NameKEW Green Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Thomas Kelly
StatusCurrent
Appointed07 August 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Clare Charlotte Richards
StatusCurrent
Appointed07 August 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed14 June 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Paolo Alfredo Joseph Santi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(11 years, 5 months after company formation)
Appointment Duration2 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(12 years, 12 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Paul Daniel Johnson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Dome Building The Quadrant
Richmond
Surrey
TW9 1DT
Director NameMr Jameson Andrew Lamb
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Dome Building The Quadrant
Richmond
Surrey
TW9 1DT
Secretary NameMr Jameson Andrew Lamb
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
Dome Building The Quadrant
Richmond
Surrey
TW9 1DT
Director NameMr Paul Dukes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Monmouth Street
Topsham
Exeter
Devon
EX3 0AJ
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 November 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Natalia Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed26 April 2022(11 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Michael Bradford
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Contact

Websitewww.kewgreen.co.uk/
Email address[email protected]
Telephone020 83344830
Telephone regionLondon

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.000k at £0.5Cavendish
5.00%
Ordinary Preferred B2
5m at £0.5Uberior
25.24%
Ordinary Preferred A1
4.2m at £0.5Uberior
21.14%
Ordinary Preferred A2
2.4m at £0.5Management
12.06%
Ordinary Preferred C2
2.3m at £0.5Converted No 2
11.63%
Ordinary Preferred B1
2.3m at £0.5Management
11.39%
Ordinary Preferred C1
2.1m at £0.5Converted No 2
10.26%
Ordinary Preferred B2
347.5k at £0.5Globe
1.74%
Ordinary Preferred B1
306.8k at £0.5Globe
1.53%
Ordinary Preferred B2
8k at £0.01Cavendish
0.00%
Ordinary B
13.2k at £0.01Converted No 2
0.00%
Ordinary A
2k at £0.01Globe
0.00%
Ordinary A
16.2k at £0.01Management
0.00%
Ordinary D
30.3k at £0.01Management
0.00%
Ordinary C
30.3k at £0.01Uberior
0.00%
Ordinary A

Financials

Year2014
Turnover£57,318,000
Gross Profit£43,004,000
Net Worth£762,000
Cash£10,000,000
Current Liabilities£98,922,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

23 January 2015Delivered on: 27 January 2015
Satisfied on: 10 August 2015
Persons entitled: Remich Holding Ii S.a R.L.

Classification: A registered charge
Fully Satisfied
6 August 2014Delivered on: 8 August 2014
Satisfied on: 28 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
20 December 2013Delivered on: 24 December 2013
Satisfied on: 10 August 2015
Persons entitled: Remich Holding Ii S.a R.L

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 24 December 2013
Satisfied on: 10 August 2015
Persons entitled: Remich Holding Ii S.A.R.L

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 March 2011Delivered on: 15 March 2011
Satisfied on: 5 February 2015
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)

Classification: Deed of accession and charge to a debenture
Secured details: All monies due or to become due from any original charging company (including the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
4 March 2011Delivered on: 15 March 2011
Satisfied on: 5 February 2015
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

22 June 2017Full accounts made up to 31 December 2016 (22 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 February 2017Previous accounting period extended from 7 August 2016 to 31 December 2016 (1 page)
23 August 2016Full accounts made up to 7 August 2015 (20 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10,004,542.76803
(25 pages)
20 June 2016Appointment of Mr Vikramjit Singh Chima as a director on 14 June 2016 (2 pages)
14 June 2016Termination of appointment of Michael Holmes as a director on 13 June 2016 (1 page)
15 March 2016Previous accounting period shortened from 31 August 2015 to 7 August 2015 (1 page)
8 March 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,004,542.77
(21 pages)
26 August 2015Appointment of Mr Piers Noel Curle as a director on 7 August 2015 (2 pages)
26 August 2015Appointment of Mr William Thomas Gasson as a director on 7 August 2015 (2 pages)
26 August 2015Appointment of Mr Thomas Kelly as a secretary on 7 August 2015 (2 pages)
26 August 2015Appointment of Mr Michael Holmes as a director on 7 August 2015 (2 pages)
26 August 2015Appointment of Mr Thomas Kelly as a secretary on 7 August 2015 (2 pages)
26 August 2015Appointment of Ms. Clare Charlotte Richards as a secretary on 7 August 2015 (2 pages)
26 August 2015Appointment of Mr Piers Noel Curle as a director on 7 August 2015 (2 pages)
26 August 2015Appointment of Mr William Thomas Gasson as a director on 7 August 2015 (2 pages)
26 August 2015Appointment of Mr Michael Holmes as a director on 7 August 2015 (2 pages)
26 August 2015Appointment of Ms. Clare Charlotte Richards as a secretary on 7 August 2015 (2 pages)
25 August 2015Termination of appointment of Jameson Andrew Lamb as a director on 7 August 2015 (1 page)
25 August 2015Termination of appointment of Jameson Andrew Lamb as a secretary on 7 August 2015 (1 page)
25 August 2015Termination of appointment of Paul Daniel Johnson as a director on 7 August 2015 (1 page)
25 August 2015Termination of appointment of Jameson Andrew Lamb as a secretary on 7 August 2015 (1 page)
25 August 2015Termination of appointment of Paul Daniel Johnson as a director on 7 August 2015 (1 page)
25 August 2015Termination of appointment of Jameson Andrew Lamb as a director on 7 August 2015 (1 page)
25 August 2015Registered office address changed from 2nd Floor Dome Building the Quadrant Richmond Surrey TW9 1DT to Peterborough Court 133 Fleet Street London EC4A 2BB on 25 August 2015 (1 page)
11 August 2015Company name changed kew green holdings LIMITED\certificate issued on 11/08/15
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
11 August 2015Change of name notice (2 pages)
10 August 2015Satisfaction of charge 074496860006 in full (1 page)
10 August 2015Satisfaction of charge 074496860003 in full (1 page)
10 August 2015Satisfaction of charge 074496860004 in full (1 page)
12 May 2015Group of companies' accounts made up to 31 August 2014 (40 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 March 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 10,004,562.76803
(13 pages)
18 February 2015Resolutions
  • RES13 ‐ Re-cnsolidated 23/01/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 February 2015Particulars of variation of rights attached to shares (5 pages)
18 February 2015Change of share class name or designation (2 pages)
18 February 2015Consolidation of shares on 23 January 2015 (13 pages)
18 February 2015Consolidation of shares on 23 January 2015 (14 pages)
10 February 2015Change of share class name or designation (2 pages)
10 February 2015Particulars of variation of rights attached to shares (5 pages)
10 February 2015Change of share class name or designation (2 pages)
10 February 2015Sub-division of shares on 23 January 2015 (16 pages)
10 February 2015Sub-division of shares on 23 January 2015 (16 pages)
10 February 2015Change of share class name or designation (2 pages)
10 February 2015Change of share class name or designation (2 pages)
10 February 2015Sub-division of shares on 23 January 2015 (16 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 23/01/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 February 2015Sub-division of shares on 23 January 2015 (16 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 23/01/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 February 2015Satisfaction of charge 2 in full (4 pages)
5 February 2015Satisfaction of charge 1 in full (4 pages)
28 January 2015Satisfaction of charge 074496860005 in full (4 pages)
27 January 2015Registration of charge 074496860006, created on 23 January 2015 (83 pages)
15 December 2014Termination of appointment of Paul Dukes as a director on 17 July 2014 (1 page)
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,001,000
(10 pages)
8 August 2014Registration of charge 074496860005, created on 6 August 2014 (93 pages)
8 August 2014Registration of charge 074496860005, created on 6 August 2014 (93 pages)
27 May 2014Group of companies' accounts made up to 31 August 2013 (36 pages)
10 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,001,000
(10 pages)
24 December 2013Registration of charge 074496860004 (21 pages)
24 December 2013Registration of charge 074496860003 (11 pages)
3 June 2013Group of companies' accounts made up to 31 August 2012 (36 pages)
20 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (10 pages)
13 March 2012Memorandum and Articles of Association (58 pages)
1 February 2012Full accounts made up to 31 August 2011 (35 pages)
25 January 2012Statement of capital following an allotment of shares on 20 January 2011
  • GBP 11,001,000.00
(11 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
20 January 2012Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (10 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
15 March 2011Appointment of Mr Paul Dukes as a director (2 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (21 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
8 March 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 10,001,000.00
(11 pages)
8 March 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 10,001,000.00
(11 pages)
8 March 2011Change of share class name or designation (2 pages)
8 March 2011Change of share class name or designation (2 pages)
8 March 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 10,001,000.00
(11 pages)
8 March 2011Sub-division of shares on 20 January 2011 (11 pages)
8 March 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 10,001,000.00
(11 pages)
24 November 2010Incorporation (24 pages)