Company NameSaints Investments Limited
Company StatusDissolved
Company Number08595659
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 10 months ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry
Second Floor
London
EC2R 8DU
Director NameMr Justin Reynolds Skiver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameOcorian (UK) Limited (Corporation)
StatusClosed
Appointed30 April 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 19 February 2021)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleVice President
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Jeffrey Herman Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2013(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2016)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2013(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Sipl Holdco Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,830,067
Current Liabilities£10,941,493

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

19 February 2021Final Gazette dissolved following liquidation (1 page)
19 November 2020Return of final meeting in a members' voluntary winding up (10 pages)
22 May 2020Liquidators' statement of receipts and payments to 27 March 2020 (10 pages)
12 June 2019Liquidators' statement of receipts and payments to 27 March 2019 (31 pages)
25 April 2018Register inspection address has been changed to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
25 April 2018Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
20 April 2018Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 20 April 2018 (2 pages)
18 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
(1 page)
18 April 2018Appointment of a voluntary liquidator (3 pages)
18 April 2018Declaration of solvency (8 pages)
26 March 2018Statement of capital on 26 March 2018
  • GBP 1
(5 pages)
26 March 2018Solvency Statement dated 23/03/18 (3 pages)
26 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2018Statement by Directors (3 pages)
8 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
8 January 2018Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages)
5 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
5 January 2018Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
10 April 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
7 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
7 December 2016Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
21 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Jeffrey Herman Miller as a director on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Jeffrey Herman Miller as a director on 1 April 2016 (1 page)
17 November 2015Register inspection address has been changed from C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page)
17 November 2015Register inspection address has been changed from C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page)
11 November 2015Director's details changed for Mr Keith Russell Crockett on 30 April 2015 (2 pages)
11 November 2015Director's details changed for Mr Keith Russell Crockett on 30 April 2015 (2 pages)
10 November 2015Director's details changed for Mr Keith Russell Crockett on 30 April 2015 (2 pages)
10 November 2015Director's details changed for Mr Keith Russell Crockett on 30 April 2015 (2 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,038,594
(6 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,038,594
(6 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,038,594
(6 pages)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
15 April 2015Full accounts made up to 31 December 2014 (14 pages)
15 April 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,038,594
(7 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,038,594
(7 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,038,594
(7 pages)
7 October 2013Register inspection address has been changed (1 page)
7 October 2013Register inspection address has been changed (1 page)
30 September 2013Appointment of Jeffrey Herman Miller as a director (3 pages)
30 September 2013Appointment of Jeffrey Herman Miller as a director (3 pages)
27 September 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
27 September 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
16 September 2013Appointment of Roland Mark Deller as a director (3 pages)
16 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 2,038,594
(4 pages)
16 September 2013Appointment of Roland Mark Deller as a director (3 pages)
16 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 2,038,594
(4 pages)
3 July 2013Incorporation (35 pages)
3 July 2013Incorporation (35 pages)