Company NameSatago Financial Solutions Limited
Company StatusActive
Company Number09998904
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 2 months ago)
Previous NamesVirtaus Financial Services Ltd and Clear Funding Financial Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMs Sinead Marie McHale
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2017(1 year after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th Floor 120 Regent Street
London
W1B 5FE
Director NameMr James Gereard Van Den Bergh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 120 Regent Street
London
W1B 5FE
Director NameMr Robert James Behardien Mills
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed26 February 2018(2 years after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 120 Regent Street
London
W1B 5FE
Director NameMr James Hussey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed07 June 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 120 Regent Street
London
W1B 5FE
Director NameMr Ben Stephenson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 120 Regent Street
London
W1B 5FE
Director NameMr Adrianus Van Der Poel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed10 February 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arrowgrass Capital Partners Llp 3rd Floor
10 Portman Square
London
W1H 6AZ
Director NameMr Simon Henry Kenner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameMr Michael IngelÖG
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 2017(1 year after company formation)
Appointment Duration3 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2 91 Wimpole Street
Marylebone
London
W1G 0EF
Director NameMr Stephen Greene
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Warwick Street
London
W1B 5AW

Location

Registered Address4th Floor 120 Regent Street
London
W1B 5FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Filing History

16 February 2021Change of details for Arrowgrass Capital Partners Llp as a person with significant control on 7 February 2021 (2 pages)
15 July 2020Accounts for a small company made up to 31 December 2019 (32 pages)
26 June 2020Termination of appointment of Simon Henry Kenner as a director on 26 June 2020 (1 page)
24 April 2020Memorandum and Articles of Association (28 pages)
24 April 2020Resolutions
  • RES13 ‐ Create a new class of share 09/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
23 April 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 5,907.25
(24 pages)
14 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
13 December 2019Registered office address changed from 4 Bentinck Street London W1U 2EF England to 48 Warwick Street London W1B 5AW on 13 December 2019 (1 page)
11 October 2019Accounts for a small company made up to 31 December 2018 (31 pages)
8 August 2019Statement of capital on 8 August 2019
  • GBP 1
(3 pages)
5 August 2019Cessation of Trufin Plc as a person with significant control on 21 February 2018 (1 page)
5 August 2019Notification of Arrowgrass Capital Partners Llp as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 10/07/2019
(1 page)
26 July 2019Statement by Directors (1 page)
26 July 2019Solvency Statement dated 10/07/19 (1 page)
11 July 2019Notification of Trufin Plc as a person with significant control on 21 February 2018 (2 pages)
11 July 2019Cessation of Arrowgrass Capital Partners Llp as a person with significant control on 21 February 2018 (1 page)
11 June 2019Appointment of Mr James Hussey as a director on 7 June 2019 (2 pages)
17 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 3,000,011
(3 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 August 2018Accounts for a small company made up to 31 December 2017 (28 pages)
9 March 2018Appointment of Mr Robert James Behardien Mills as a director on 26 February 2018 (2 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
18 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 2,000,011
(3 pages)
18 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 2,000,011
(3 pages)
12 January 2018Director's details changed for Mr Simon Henry Kenner on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Simon Henry Kenner on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr James Gereard Van Den Bergh on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr James Gereard Van Den Bergh on 12 January 2018 (2 pages)
31 October 2017Registered office address changed from 4 Bentinck Street London England to 4 Bentinck Street London W1U 2EF on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 4 Bentinck Street London England to 4 Bentinck Street London W1U 2EF on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 91 Wimpole Street London W1G 0EF England to 4 Bentinck Street London on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 91 Wimpole Street London W1G 0EF England to 4 Bentinck Street London on 31 October 2017 (1 page)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (19 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (19 pages)
14 July 2017Change of details for Arrowgrass Capital Partners Llp as a person with significant control on 30 May 2017 (2 pages)
14 July 2017Change of details for Arrowgrass Capital Partners Llp as a person with significant control on 30 May 2017 (2 pages)
14 July 2017Change of details for Clear Funding Ltd as a person with significant control on 30 May 2017 (2 pages)
14 July 2017Change of details for Clear Funding Ltd as a person with significant control on 30 May 2017 (2 pages)
12 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 2,000,010
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 2,000,010
(3 pages)
22 June 2017Director's details changed for Miss Sinead Marie Mchale on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Miss Sinead Marie Mchale on 22 June 2017 (2 pages)
2 June 2017Appointment of Mr James Gereard Van Den Bergh as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr James Gereard Van Den Bergh as a director on 2 June 2017 (2 pages)
31 May 2017Registered office address changed from Level 2 91 Wimpole Street Marylebone London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Level 2 91 Wimpole Street Marylebone London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 31 May 2017 (1 page)
23 May 2017Termination of appointment of Michael Ingelög as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Michael Ingelög as a director on 22 May 2017 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Termination of appointment of Adrianus Van Der Poel as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Michael Ingelög as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Miss Sinead Marie Mchale as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Adrianus Van Der Poel as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Michael Ingelög as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Miss Sinead Marie Mchale as a director on 15 February 2017 (2 pages)
28 November 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
28 November 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
5 October 2016Registered office address changed from C/O Arrowgrass Capital Partners Llp 3rd Floor 10 Portman Square London W1H 6AZ United Kingdom to Level 2 91 Wimpole Street Marylebone London W1G 0EF on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Arrowgrass Capital Partners Llp 3rd Floor 10 Portman Square London W1H 6AZ United Kingdom to Level 2 91 Wimpole Street Marylebone London W1G 0EF on 5 October 2016 (1 page)
14 March 2016Company name changed virtaus financial services LTD\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
14 March 2016Company name changed virtaus financial services LTD\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 10
(19 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 10
(19 pages)