Company NameSUMA Saas Holdings Limited
Company StatusActive
Company Number09992270
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)
Previous NameNubox Saas Holdings Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Matthew Edward Cole
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleFinancial Investment Advisor
Country of ResidenceChile
Correspondence Address9 Orinoco 90, Piso 9
Las Condes
Rm
7550000
Director NameMr Ricardo Silvarolli Korall
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBrazilian
StatusCurrent
Appointed08 August 2023(7 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleInvestment Professional
Country of ResidenceBrazil
Correspondence AddressR. Prof. AtÍLio Innocenti 165 Itaim Bibi
04538-000
Sao Paulo
Brazil
Director NameMr Maqboolali Mohamed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed08 February 2016(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Thomas Joseph Smach
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2016(same day as company formation)
RoleDirector Of General Partner
Country of ResidenceUnited States
Correspondence Address70 Willow Road, Suite 100
Menlo Park
California
94025
Director NameMr Francisco Alvarez Demalde
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed09 March 2016(1 month after company formation)
Appointment Duration3 years (resigned 28 March 2019)
RoleDirector Of General Partner
Country of ResidenceUnited States
Correspondence Address70 Willow Road Suite 100
Menlo Park
California 94025
United States
Director NameMr Thomas Joseph Smach
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2016(1 month after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleDirector Of General Partner
Country of ResidenceUnited States
Correspondence Address70 Willow Road Suite 100
Menlo Park
California 94025
United States
Director NameMr Adam Richard Kowalski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 18 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr JosÉ JoÃO Pinto Basto Roque De Pinho
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed31 March 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 08 August 2023)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address712 5th Avenue, 45th Floor
New York
10019

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

8 April 2022Delivered on: 14 April 2022
Persons entitled: Partners for Growth Vi, L.P.

Classification: A registered charge
Outstanding
8 April 2022Delivered on: 14 April 2022
Persons entitled: Partners for Growth Vi, L.P.

Classification: A registered charge
Outstanding
8 April 2022Delivered on: 14 April 2022
Persons entitled: Partners for Growth Vi, L.P.

Classification: A registered charge
Outstanding
8 April 2022Delivered on: 14 April 2022
Persons entitled: Partners for Growth Vi, L.P.

Classification: A registered charge
Outstanding
31 December 2021Delivered on: 5 January 2022
Persons entitled: Partners for Growth Vi, L.P.

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.9 and schedule 2 of the instrument.
Outstanding

Filing History

4 March 2024Confirmation statement made on 19 February 2024 with updates (4 pages)
21 February 2024Statement of capital following an allotment of shares on 31 January 2024
  • GBP 13,017,743.07831
(3 pages)
20 February 2024Statement of capital following an allotment of shares on 30 January 2024
  • GBP 12,980,243.07831
(3 pages)
20 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2024Registration of charge 099922700006, created on 15 January 2024 (32 pages)
1 December 2023Director's details changed for Mr Maqbool Ali Mohamed on 18 October 2023 (2 pages)
20 October 2023Appointment of Mr Maqbool Ali Mohamed as a director on 18 October 2023 (2 pages)
20 October 2023Termination of appointment of Adam Richard Kowalski as a director on 18 October 2023 (1 page)
16 October 2023Appointment of Mr Ricardo Silvarolli Korall as a director on 8 August 2023 (2 pages)
16 October 2023Termination of appointment of José João Pinto Basto Roque De Pinho as a director on 8 August 2023 (1 page)
13 June 2023Group of companies' accounts made up to 31 December 2022 (52 pages)
23 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
13 July 2022Group of companies' accounts made up to 31 December 2021 (52 pages)
14 April 2022Registration of charge 099922700002, created on 8 April 2022 (32 pages)
14 April 2022Registration of charge 099922700005, created on 8 April 2022 (12 pages)
14 April 2022Registration of charge 099922700004, created on 8 April 2022 (62 pages)
14 April 2022Registration of charge 099922700003, created on 8 April 2022 (21 pages)
23 February 2022Confirmation statement made on 19 February 2022 with updates (5 pages)
23 February 2022Director's details changed for Mr. José João Pinto Basto Roque De Pinho on 1 September 2021 (2 pages)
5 January 2022Registration of charge 099922700001, created on 31 December 2021 (36 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (48 pages)
1 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
1 March 2021Director's details changed for Mr. Matthew Edward Cole on 25 February 2021 (2 pages)
28 September 2020Group of companies' accounts made up to 31 December 2019 (45 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
19 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
19 February 2020Director's details changed for Mr. Matthew Edward Cole on 18 February 2020 (2 pages)
23 January 2020Change of share class name or designation (2 pages)
23 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 January 2020Particulars of variation of rights attached to shares (2 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
4 September 2019Termination of appointment of Francisco Alvarez Demalde as a director on 28 March 2019 (1 page)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
(3 pages)
7 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
15 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 9,763,429
(3 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
13 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
9 April 2017Appointment of Mr. José João Pinto Basto Roque De Pinho as a director on 31 March 2017 (2 pages)
9 April 2017Appointment of Mr. José João Pinto Basto Roque De Pinho as a director on 31 March 2017 (2 pages)
7 April 2017Termination of appointment of Thomas Joseph Smach as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Thomas Joseph Smach as a director on 31 March 2017 (1 page)
16 February 2017Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2017Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
11 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 7,611,875
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 7,611,875
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 6,965,518
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 6,965,518
(4 pages)
24 June 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
24 June 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 April 2016Appointment of Mr Francisco Alvarez Demalde as a director on 9 March 2016 (2 pages)
5 April 2016Appointment of Mr Thomas Joseph Smach as a director on 9 March 2016 (2 pages)
4 April 2016Appointment of Mr Adam Richard Kowalski as a director on 9 March 2016 (2 pages)
4 April 2016Appointment of Mr Adam Richard Kowalski as a director on 9 March 2016 (2 pages)
10 February 2016Termination of appointment of Francisco Alvarez Demalde as a director on 8 February 2016 (1 page)
10 February 2016Termination of appointment of Thomas Joseph Smach as a director on 8 February 2016 (1 page)
10 February 2016Termination of appointment of Francisco Alvarez Demalde as a director on 8 February 2016 (1 page)
10 February 2016Termination of appointment of Thomas Joseph Smach as a director on 8 February 2016 (1 page)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)