About

Registered Number: 05568060
Date of Incorporation: 20/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: S4b (Uk) Ltd Burlington House, 1-13 York Road, Maidenhead, Berkshire, SL6 1SQ,

 

Sabien Technology Group Plc was registered on 20 September 2005. Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BOUCAUD TRUELL, Cédriane Marie 23 September 2019 - 1
NIJHOF, Marco Peter 23 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SUTCLIFFE, Edward 30 June 2017 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 23 January 2020
RESOLUTIONS - N/A 13 January 2020
SH01 - Return of Allotment of shares 09 January 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 12 September 2019
SH01 - Return of Allotment of shares 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
RESOLUTIONS - N/A 03 July 2019
RESOLUTIONS - N/A 03 July 2019
RESOLUTIONS - N/A 03 July 2019
RESOLUTIONS - N/A 03 July 2019
RESOLUTIONS - N/A 03 July 2019
RESOLUTIONS - N/A 03 July 2019
RESOLUTIONS - N/A 03 July 2019
RESOLUTIONS - N/A 03 July 2019
SH01 - Return of Allotment of shares 29 May 2019
PSC08 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC01 - N/A 21 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
TM01 - Termination of appointment of director 09 January 2019
SH01 - Return of Allotment of shares 03 January 2019
RESOLUTIONS - N/A 02 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 02 January 2019
MA - Memorandum and Articles 02 January 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 25 September 2018
AD01 - Change of registered office address 30 August 2018
SH01 - Return of Allotment of shares 22 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
AP03 - Appointment of secretary 30 June 2017
SH01 - Return of Allotment of shares 05 May 2017
RESOLUTIONS - N/A 02 May 2017
AA - Annual Accounts 28 November 2016
SH01 - Return of Allotment of shares 24 October 2016
CS01 - N/A 03 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2016
SH08 - Notice of name or other designation of class of shares 12 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2016
RESOLUTIONS - N/A 04 August 2016
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 30 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2015
SH01 - Return of Allotment of shares 04 August 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 October 2014
SH01 - Return of Allotment of shares 06 August 2014
MR04 - N/A 01 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 20 September 2013
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 03 October 2012
RESOLUTIONS - N/A 10 January 2012
SH19 - Statement of capital 10 January 2012
OC138 - Order of Court 10 January 2012
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 10 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 August 2010
AA - Annual Accounts 19 November 2009
SH01 - Return of Allotment of shares 02 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
AR01 - Annual Return 08 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 09 December 2008
RESOLUTIONS - N/A 18 November 2008
363s - Annual Return 16 October 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 25 June 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
SA - Shares agreement 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
287 - Change in situation or address of Registered Office 21 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
395 - Particulars of a mortgage or charge 23 December 2006
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
123 - Notice of increase in nominal capital 22 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
CERT5 - Re-registration of a company from private to public 12 December 2006
AUDR - Auditor's report 12 December 2006
BS - Balance sheet 12 December 2006
AUDS - Auditor's statement 12 December 2006
MAR - Memorandum and Articles - used in re-registration 12 December 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 12 December 2006
43(3) - Application by a private company for re-registration as a public company 12 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
225 - Change of Accounting Reference Date 08 November 2006
CERTNM - Change of name certificate 07 November 2006
363s - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
CERTNM - Change of name certificate 05 October 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 August 2009 Fully Satisfied

N/A

Guarantee & debenture 14 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.