Company NameVicasset Advisors UK Limited
Company StatusActive
Company Number08003325
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alastair Giles Spencer Horridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address5th Floor, Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Benjamin Paul Bianchi
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address9th Floor Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Charles Peter Blackburn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Neil Joseph William Sargent
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(11 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleDeputy Head Of Legal
Country of ResidenceEngland
Correspondence Address5th Floor, Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Dominic John Cameron Keenan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address4th Floor
27 Knightsbridge
London
SW1X 7LY
Director NameMr Federico Carlo Canciani
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed27 August 2012(5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 January 2013)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr David Claude Snelgrove
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 2012(5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 January 2013)
RoleVice President
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr David George Johnston
Date of BirthApril 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 August 2012(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2014)
RoleVice President, Tax
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Alexander Hugh Mackenzie
Date of BirthJune 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed21 January 2013(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameBrian Laibow
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2014(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 09 June 2014)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address29th Floor 333 S. Grand Avenue
Los Angeles
California Ca90071
United States
Director NameMr Jonas Mitzschke
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2014(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 December 2019)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Ryan Paul Delaney
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2018)
RoleManaging Director And Head Of Asset Management
Country of ResidenceUnited States
Correspondence Address333 South Grand Avenue
28th Floor
Los Angeles
Ca 90071
Director NameChristopher Etienne De Mestre
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed16 March 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Benjamin Nigel Deacon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(6 years after company formation)
Appointment Duration3 years (resigned 15 April 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr James Edward Steven Adams
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5th Floor, Verde Bressenden Place
London
SW1E 5DH
Secretary NameThe Briars Group Limited (Corporation)
StatusResigned
Appointed01 November 2012(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2014)
Correspondence AddressStandard House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed01 February 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2019)
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS

Contact

Websitesabalfin.com/
Email address[email protected]
Telephone020 71514900
Telephone regionLondon

Location

Registered Address5th Floor, Verde
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

702k at £1Sabal Financial Europe Llc
100.00%
Ordinary

Financials

Year2014
Turnover£4,016,433
Net Worth£1,174,873
Cash£440,979
Current Liabilities£1,412,472

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

2 November 2012Delivered 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

Filing History

6 January 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
28 April 2020Appointment of Mr Charles Peter Blackburn as a director on 19 November 2019 (2 pages)
3 April 2020Director's details changed for Benjamin Paul Bianchi on 1 August 2019 (2 pages)
3 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
3 April 2020Director's details changed for Benjamin Paul Bianchi on 1 August 2019 (2 pages)
12 December 2019Director's details changed for Christopher Etienne De Mestre on 9 December 2019 (2 pages)
12 December 2019Director's details changed for Benjamin Paul Bianchi on 9 December 2019 (2 pages)
12 December 2019Director's details changed for Mr Benjamin Nigel Deacon on 9 December 2019 (2 pages)
12 December 2019Termination of appointment of Jonas Mitzschke as a director on 8 December 2019 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (91 pages)
16 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
(3 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 April 2019Director's details changed for Christopher Etienne De Mestre on 6 August 2018 (2 pages)
1 April 2019Termination of appointment of Throgmorton Secretaries Llp as a secretary on 1 April 2019 (1 page)
28 March 2019Termination of appointment of Ryan Paul Delaney as a director on 12 December 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (91 pages)
14 June 2018Appointment of Mr Benjamin Nigel Deacon as a director on 29 March 2018 (2 pages)
10 May 2018Second filing to change the details of Christopher Etienne De Mestre as a director (6 pages)
10 May 2018Second filing to change the details of Alastair Giles Spencer Horridge as a director (6 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
4 April 2018Director's details changed for Benjamin Paul Bianchi on 1 August 2015 (2 pages)
4 April 2018Director's details changed for Christopher Etienne De Mestre on 24 April 2017
  • ANNOTATION Clarification a second filed CH01 was registered on 10/05/2018.
(3 pages)
4 April 2018Director's details changed for Mr Alastair Giles Spencer Horridge on 24 April 2017
  • ANNOTATION Clarification a second filed CH01 was registered on 10/05/2018.
(3 pages)
2 October 2017Full accounts made up to 31 December 2016 (94 pages)
2 October 2017Full accounts made up to 31 December 2016 (94 pages)
24 April 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (4 pages)
20 April 2017Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (4 pages)
13 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
16 June 2016Satisfaction of charge 1 in full (4 pages)
16 June 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 702,001
(9 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 702,001
(9 pages)
23 March 2016Appointment of Christopher Etienne De Mestre as a director on 16 March 2016 (2 pages)
23 March 2016Appointment of Christopher Etienne De Mestre as a director on 16 March 2016 (2 pages)
23 March 2016Appointment of Mr Ryan Paul Delaney as a director on 16 March 2016 (2 pages)
23 March 2016Appointment of Mr Ryan Paul Delaney as a director on 16 March 2016 (2 pages)
20 October 2015Company name changed oaktree property advisors LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
20 October 2015Company name changed oaktree property advisors LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
15 September 2015Company name changed sabal financial europe LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
15 September 2015Company name changed sabal financial europe LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 702,001
(7 pages)
1 April 2015Director's details changed for Mr Alastair Giles Spencer Horridge on 1 December 2014 (2 pages)
1 April 2015Director's details changed for Mr Alastair Giles Spencer Horridge on 1 December 2014 (2 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 702,001
(7 pages)
1 April 2015Director's details changed for Mr Alastair Giles Spencer Horridge on 1 December 2014 (2 pages)
1 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 702,001
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 702,001
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
20 August 2014Auditor's resignation (1 page)
20 August 2014Auditor's resignation (1 page)
6 August 2014Appointment of Mr Jonas Mitzschke as a director on 9 June 2014 (2 pages)
6 August 2014Appointment of Mr Jonas Mitzschke as a director on 9 June 2014 (2 pages)
6 August 2014Termination of appointment of Brian Laibow as a director on 9 June 2014 (1 page)
6 August 2014Termination of appointment of Brian Laibow as a director on 9 June 2014 (1 page)
6 August 2014Appointment of Mr Jonas Mitzschke as a director on 9 June 2014 (2 pages)
6 August 2014Termination of appointment of Brian Laibow as a director on 9 June 2014 (1 page)
3 June 2014Appointment of Benjamin Paul Bianchi as a director (2 pages)
3 June 2014Appointment of Benjamin Paul Bianchi as a director (2 pages)
2 June 2014Termination of appointment of Alexander Mackenzie as a director (1 page)
2 June 2014Termination of appointment of Alexander Mackenzie as a director (1 page)
22 April 2014Appointment of Brian Laibow as a director (2 pages)
22 April 2014Appointment of Brian Laibow as a director (2 pages)
18 April 2014Termination of appointment of David Johnston as a director (1 page)
18 April 2014Termination of appointment of David Johnston as a director (1 page)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 435,001
(7 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 435,001
(7 pages)
16 April 2014Register(s) moved to registered inspection location (1 page)
16 April 2014Register inspection address has been changed (1 page)
16 April 2014Register(s) moved to registered inspection location (1 page)
16 April 2014Register inspection address has been changed (1 page)
11 April 2014Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
11 April 2014Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
11 April 2014Termination of appointment of The Briars Group Limited as a secretary (1 page)
11 April 2014Termination of appointment of The Briars Group Limited as a secretary (1 page)
23 October 2013Full accounts made up to 31 December 2012 (13 pages)
23 October 2013Full accounts made up to 31 December 2012 (13 pages)
16 October 2013Appointment of Mr Alastair Giles Spencer Horridge as a director (2 pages)
16 October 2013Appointment of Mr Alastair Giles Spencer Horridge as a director (2 pages)
14 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 435,001
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 435,001
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 165,001
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 165,001
(3 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
29 January 2013Appointment of Alexander Hugh Mackenzie as a director (2 pages)
29 January 2013Appointment of Alexander Hugh Mackenzie as a director (2 pages)
28 January 2013Company name changed oaktree opportunities advisors europe LTD\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Termination of appointment of David Snelgrove as a director (1 page)
28 January 2013Company name changed oaktree opportunities advisors europe LTD\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Termination of appointment of Federico Canciani as a director (1 page)
28 January 2013Termination of appointment of Federico Canciani as a director (1 page)
28 January 2013Termination of appointment of David Snelgrove as a director (1 page)
14 December 2012Registered office address changed from Sabal Investments Uk 4Th Floor 27 Knightsbridge London SW1X 7LY United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Sabal Investments Uk 4Th Floor 27 Knightsbridge London SW1X 7LY United Kingdom on 14 December 2012 (1 page)
19 November 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
2 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 November 2012Appointment of The Briars Group Limited as a secretary (2 pages)
2 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 November 2012Appointment of The Briars Group Limited as a secretary (2 pages)
16 October 2012Appointment of Mr David George Johnston as a director (2 pages)
16 October 2012Appointment of Mr David George Johnston as a director (2 pages)
15 October 2012Termination of appointment of Dominic Keenan as a director (1 page)
15 October 2012Appointment of Federico Canciani as a director (2 pages)
15 October 2012Appointment of Federico Canciani as a director (2 pages)
15 October 2012Termination of appointment of Dominic Keenan as a director (1 page)
15 October 2012Appointment of David Claude Snelgrove as a director (2 pages)
15 October 2012Appointment of David Claude Snelgrove as a director (2 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Company name changed sabal investments uk LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Company name changed sabal investments uk LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)