Company NameSACH 2 Ltd
Company StatusActive
Company Number10698654
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Jacqueline Flynn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Thomas Joseph McCulley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMs Joanne Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameAnglo American Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 May 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Thomas Jay Staley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Christopher Neil Fraser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameNicholas Anthony King
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Greener House 68 Haymarket
London
SW1Y 4RF
Director NameMr Matthew Thomas Samuel Walker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Craig Darren Fish
Date of BirthApril 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed07 September 2021(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

29 July 2020Full accounts made up to 31 December 2019 (13 pages)
20 July 2020Solvency Statement dated 26/06/20 (1 page)
20 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 26/06/2020
(2 pages)
20 July 2020Statement of capital on 20 July 2020
  • GBP 1
(3 pages)
20 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 100,002,341
(4 pages)
20 July 2020Statement by Directors (1 page)
17 July 2020Particulars of variation of rights attached to shares (2 pages)
17 July 2020Memorandum and Articles of Association (31 pages)
16 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 June 2020Director's details changed for Mr Christopher Neil Fraser on 24 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Thomas Jay Staley on 24 June 2020 (2 pages)
4 June 2020Change of details for Anglo American Woodsmith Limited as a person with significant control on 31 May 2020 (2 pages)
1 June 2020Appointment of Mr Matthew Thomas Samuel Walker as a director on 31 May 2020 (2 pages)
1 June 2020Registered office address changed from 3rd Floor Greener House 68 Haymarket London SW1Y 4RF United Kingdom to 20 Carlton House Terrace London SW1Y 5AN on 1 June 2020 (1 page)
1 June 2020Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020 (1 page)
1 June 2020Appointment of Anglo American Corporate Secretary Limited as a secretary on 31 May 2020 (2 pages)
5 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
25 March 2020Change of details for Sirius Minerals Plc as a person with significant control on 18 March 2020 (2 pages)
1 August 2019Full accounts made up to 31 December 2018 (14 pages)
31 May 2019Second filing of Confirmation Statement dated 03/05/2018 (5 pages)
8 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
14 March 2019Director's details changed for Mr Christopher Neil Fraser on 19 February 2019 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 31/05/2019.
(4 pages)
23 April 2018Full accounts made up to 31 December 2017 (14 pages)
25 August 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
25 August 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
5 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ This authority shall expire at the close of business on 29/03/2022. 30/03/2017
(1 page)
5 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ This authority shall expire at the close of business on 29/03/2022. 30/03/2017
(1 page)
27 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 100,000,001
  • USD 23.4
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 100,000,001
  • USD 23.4
(3 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1

Statement of capital on 2019-05-08
  • GBP 100,000,001
  • USD 23.4
(42 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
(42 pages)