Company NameSAVA Technologies Ltd.
Company StatusActive
Company Number10500092
CategoryPrivate Limited Company
Incorporation Date28 November 2016(7 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Rafael Michali
Date of BirthMarch 1995 (Born 29 years ago)
NationalityFrench
StatusCurrent
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Charterhouse Street
London
EC1M 6AA
Director NameMr Renato Circi
Date of BirthMarch 1995 (Born 29 years ago)
NationalityItalian
StatusCurrent
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Charterhouse Street
London
EC1M 6AA
Director NameMr Ramsey Khoury
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address18 Priory Avenue
London
W4 1TY
Director NameNoam Ohana
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed12 December 2022(6 years after company formation)
Appointment Duration1 year, 4 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address430 West 14th Street
New York
Ny 10014
Director NameMr James Paul Wise
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(6 years after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 28 Britannia Street
London
WC1X 9JF

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
11 May 2023Confirmation statement made on 13 March 2023 with updates (10 pages)
4 April 2023Cessation of Renato Circi as a person with significant control on 12 December 2022 (1 page)
4 April 2023Notification of a person with significant control statement (2 pages)
4 April 2023Cessation of Rafael Michali as a person with significant control on 12 December 2022 (1 page)
15 February 2023Change of share class name or designation (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
14 January 2023Statement of capital following an allotment of shares on 21 December 2022
  • GBP 3.386140
(8 pages)
5 January 2023Memorandum and Articles of Association (39 pages)
5 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2022Appointment of Mr James Paul Wise as a director on 12 December 2022 (2 pages)
22 December 2022Appointment of Noam Ohana as a director on 12 December 2022 (2 pages)
21 March 2022Confirmation statement made on 13 March 2022 with updates (7 pages)
8 March 2022Statement of capital following an allotment of shares on 10 February 2022
  • GBP 1.641900
(4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
18 January 2022Director's details changed for Mr Ramsey Khoury on 17 January 2022 (2 pages)
9 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
(3 pages)
5 May 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
7 January 2021Registered office address changed from 41 Corsham Street London N1 6DR England to 117 Charterhouse Street London EC1M 6AA on 7 January 2021 (1 page)
16 October 2020Company name changed caura.me LTD\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
(3 pages)
7 June 2020Director's details changed for Mr Ramsey Khoury on 23 July 2018 (2 pages)
18 March 2020Confirmation statement made on 13 March 2020 with updates (6 pages)
4 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
18 September 2019Registered office address changed from 41 Corsham St Corsham Street London London N1 6DR England to 41 Corsham Street London N1 6DR on 18 September 2019 (1 page)
13 September 2019Registered office address changed from Flat 7 3 Elverton Street, Royal Westminster Lodge London SW1P 2QW United Kingdom to 41 Corsham St Corsham Street London London N1 6DR on 13 September 2019 (1 page)
28 August 2019Sub-division of shares on 24 May 2019 (4 pages)
28 August 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 1.510707
(4 pages)
27 August 2019Resolutions
  • RES13 ‐ Sub-divided 24/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
14 June 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
16 April 2018Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page)
22 November 2017Appointment of Mr Ramsey Khoury as a director on 10 November 2017 (2 pages)
22 November 2017Appointment of Mr Ramsey Khoury as a director on 10 November 2017 (2 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1.12
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1.12
(3 pages)
24 May 2017Registered office address changed from Flat 365, 300 Vauxhall Bridge Road London Select United Kingdom to Flat 7 3 Elverton Street, Royal Westminster Lodge London SW1P 2QW on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Flat 365, 300 Vauxhall Bridge Road London Select United Kingdom to Flat 7 3 Elverton Street, Royal Westminster Lodge London SW1P 2QW on 24 May 2017 (1 page)
13 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)