London
SW1E 5DH
Director Name | Mr Benjamin Paul Bianchi |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 9th Floor Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Charles Peter Blackburn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Neil Joseph William Sargent |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Deputy Head Of Legal |
Country of Residence | England |
Correspondence Address | 5th Floor, Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Dominic John Cameron Keenan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 4th Floor 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Federico Carlo Canciani |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 August 2012(5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 January 2013) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr David Claude Snelgrove |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 2012(5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 January 2013) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr David George Johnston |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 August 2012(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2014) |
Role | Vice President, Tax |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Alexander Hugh Mackenzie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 January 2013(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Brian Laibow |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2014(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 June 2014) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 29th Floor 333 S. Grand Avenue Los Angeles California Ca90071 United States |
Director Name | Mr Jonas Mitzschke |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 2019) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Ryan Paul Delaney |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2018) |
Role | Managing Director And Head Of Asset Management |
Country of Residence | United States |
Correspondence Address | 333 South Grand Avenue 28th Floor Los Angeles Ca 90071 |
Director Name | Christopher Etienne De Mestre |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 16 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 November 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Benjamin Nigel Deacon |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(6 years after company formation) |
Appointment Duration | 3 years (resigned 15 April 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr James Edward Steven Adams |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5th Floor, Verde Bressenden Place London SW1E 5DH |
Secretary Name | The Briars Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2014) |
Correspondence Address | Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2019) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Website | sabalfin.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71514900 |
Telephone region | London |
Registered Address | 5th Floor, Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
702k at £1 | Sabal Financial Europe Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,016,433 |
Net Worth | £1,174,873 |
Cash | £440,979 |
Current Liabilities | £1,412,472 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
2 November 2012 | Delivered on: 19 November 2012 Persons entitled: Stratton 4 Limited Stratton 3 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: £59,404.80. Outstanding |
---|
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
---|---|
28 April 2020 | Appointment of Mr Charles Peter Blackburn as a director on 19 November 2019 (2 pages) |
3 April 2020 | Director's details changed for Benjamin Paul Bianchi on 1 August 2019 (2 pages) |
3 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
3 April 2020 | Director's details changed for Benjamin Paul Bianchi on 1 August 2019 (2 pages) |
12 December 2019 | Director's details changed for Christopher Etienne De Mestre on 9 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Benjamin Paul Bianchi on 9 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Mr Benjamin Nigel Deacon on 9 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Jonas Mitzschke as a director on 8 December 2019 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (91 pages) |
16 July 2019 | Resolutions
|
2 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Christopher Etienne De Mestre on 6 August 2018 (2 pages) |
1 April 2019 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 1 April 2019 (1 page) |
28 March 2019 | Termination of appointment of Ryan Paul Delaney as a director on 12 December 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (91 pages) |
14 June 2018 | Appointment of Mr Benjamin Nigel Deacon as a director on 29 March 2018 (2 pages) |
10 May 2018 | Second filing to change the details of Christopher Etienne De Mestre as a director (6 pages) |
10 May 2018 | Second filing to change the details of Alastair Giles Spencer Horridge as a director (6 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Benjamin Paul Bianchi on 1 August 2015 (2 pages) |
4 April 2018 | Director's details changed for Christopher Etienne De Mestre on 24 April 2017
|
4 April 2018 | Director's details changed for Mr Alastair Giles Spencer Horridge on 24 April 2017
|
2 October 2017 | Full accounts made up to 31 December 2016 (94 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (94 pages) |
24 April 2017 | Registered office address changed from 1 Neathouse Place, 6th Floor London SW1V 1LH to 5th Floor, Verde 10 Bressenden Place London SW1E 5DH on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Neathouse Place, 6th Floor London SW1V 1LH to 5th Floor, Verde 10 Bressenden Place London SW1E 5DH on 24 April 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (4 pages) |
20 April 2017 | Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 June 2016 | Satisfaction of charge 1 in full (4 pages) |
16 June 2016 | Satisfaction of charge 1 in full (4 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 March 2016 | Appointment of Christopher Etienne De Mestre as a director on 16 March 2016 (2 pages) |
23 March 2016 | Appointment of Christopher Etienne De Mestre as a director on 16 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Ryan Paul Delaney as a director on 16 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Ryan Paul Delaney as a director on 16 March 2016 (2 pages) |
20 October 2015 | Company name changed oaktree property advisors LIMITED\certificate issued on 20/10/15
|
20 October 2015 | Company name changed oaktree property advisors LIMITED\certificate issued on 20/10/15
|
15 September 2015 | Company name changed sabal financial europe LIMITED\certificate issued on 15/09/15
|
15 September 2015 | Company name changed sabal financial europe LIMITED\certificate issued on 15/09/15
|
11 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr Alastair Giles Spencer Horridge on 1 December 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Alastair Giles Spencer Horridge on 1 December 2014 (2 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr Alastair Giles Spencer Horridge on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 15 Basinghall Street 5Th Floor London EC2V 5BR to 1 Neathouse Place, 6Th Floor London SW1V 1LH on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 15 Basinghall Street 5Th Floor London EC2V 5BR to 1 Neathouse Place, 6Th Floor London SW1V 1LH on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 15 Basinghall Street 5Th Floor London EC2V 5BR to 1 Neathouse Place, 6Th Floor London SW1V 1LH on 1 December 2014 (1 page) |
6 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 August 2014 | Auditor's resignation (1 page) |
20 August 2014 | Auditor's resignation (1 page) |
6 August 2014 | Appointment of Mr Jonas Mitzschke as a director on 9 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Jonas Mitzschke as a director on 9 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Brian Laibow as a director on 9 June 2014 (1 page) |
6 August 2014 | Termination of appointment of Brian Laibow as a director on 9 June 2014 (1 page) |
6 August 2014 | Appointment of Mr Jonas Mitzschke as a director on 9 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Brian Laibow as a director on 9 June 2014 (1 page) |
3 June 2014 | Appointment of Benjamin Paul Bianchi as a director (2 pages) |
3 June 2014 | Appointment of Benjamin Paul Bianchi as a director (2 pages) |
2 June 2014 | Termination of appointment of Alexander Mackenzie as a director (1 page) |
2 June 2014 | Termination of appointment of Alexander Mackenzie as a director (1 page) |
22 April 2014 | Appointment of Brian Laibow as a director (2 pages) |
22 April 2014 | Appointment of Brian Laibow as a director (2 pages) |
18 April 2014 | Termination of appointment of David Johnston as a director (1 page) |
18 April 2014 | Termination of appointment of David Johnston as a director (1 page) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Register(s) moved to registered inspection location (1 page) |
16 April 2014 | Register inspection address has been changed (1 page) |
16 April 2014 | Register(s) moved to registered inspection location (1 page) |
16 April 2014 | Register inspection address has been changed (1 page) |
11 April 2014 | Appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
11 April 2014 | Appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
11 April 2014 | Termination of appointment of The Briars Group Limited as a secretary (1 page) |
11 April 2014 | Termination of appointment of The Briars Group Limited as a secretary (1 page) |
23 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 October 2013 | Appointment of Mr Alastair Giles Spencer Horridge as a director (2 pages) |
16 October 2013 | Appointment of Mr Alastair Giles Spencer Horridge as a director (2 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Appointment of Alexander Hugh Mackenzie as a director (2 pages) |
29 January 2013 | Appointment of Alexander Hugh Mackenzie as a director (2 pages) |
28 January 2013 | Company name changed oaktree opportunities advisors europe LTD\certificate issued on 28/01/13
|
28 January 2013 | Termination of appointment of David Snelgrove as a director (1 page) |
28 January 2013 | Company name changed oaktree opportunities advisors europe LTD\certificate issued on 28/01/13
|
28 January 2013 | Termination of appointment of Federico Canciani as a director (1 page) |
28 January 2013 | Termination of appointment of Federico Canciani as a director (1 page) |
28 January 2013 | Termination of appointment of David Snelgrove as a director (1 page) |
14 December 2012 | Registered office address changed from Sabal Investments Uk 4Th Floor 27 Knightsbridge London SW1X 7LY United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Sabal Investments Uk 4Th Floor 27 Knightsbridge London SW1X 7LY United Kingdom on 14 December 2012 (1 page) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 1
|
19 November 2012 | Particulars of a mortgage or charge / charge no: 1
|
2 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 November 2012 | Appointment of The Briars Group Limited as a secretary (2 pages) |
2 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 November 2012 | Appointment of The Briars Group Limited as a secretary (2 pages) |
16 October 2012 | Appointment of Mr David George Johnston as a director (2 pages) |
16 October 2012 | Appointment of Mr David George Johnston as a director (2 pages) |
15 October 2012 | Termination of appointment of Dominic Keenan as a director (1 page) |
15 October 2012 | Appointment of Federico Canciani as a director (2 pages) |
15 October 2012 | Appointment of Federico Canciani as a director (2 pages) |
15 October 2012 | Termination of appointment of Dominic Keenan as a director (1 page) |
15 October 2012 | Appointment of David Claude Snelgrove as a director (2 pages) |
15 October 2012 | Appointment of David Claude Snelgrove as a director (2 pages) |
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Company name changed sabal investments uk LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Company name changed sabal investments uk LIMITED\certificate issued on 15/08/12
|
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|