About

Registered Number: 02687690
Date of Incorporation: 14/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 77 Bastwick Street, London, EC1V 3PZ,

 

Sagsa Systems Ltd was founded on 14 February 1992 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the business are listed as Logue, Gerard Anthony, Logue, Christian Anthony, Logue, Gerard Anthony, Logue, Susan Jenifer, Steadman, Henry George, Hughes, Graham Keith, Logue, Gerard Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGUE, Christian Anthony 14 December 2000 - 1
LOGUE, Gerard Anthony 01 March 2011 - 1
LOGUE, Susan Jenifer 14 December 2000 - 1
HUGHES, Graham Keith 16 March 1992 20 November 1992 1
LOGUE, Gerard Anthony N/A 01 March 2001 1
Secretary Name Appointed Resigned Total Appointments
LOGUE, Gerard Anthony 09 March 2009 - 1
STEADMAN, Henry George 16 March 1992 09 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 26 February 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 30 March 2012
AP01 - Appointment of director 30 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 18 May 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 20 February 2008
363s - Annual Return 08 January 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 04 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2006
353 - Register of members 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 29 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 23 October 2001
AA - Annual Accounts 23 October 2001
287 - Change in situation or address of Registered Office 04 May 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 06 March 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 10 December 1998
AA - Annual Accounts 10 December 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 13 April 1995
395 - Particulars of a mortgage or charge 16 December 1994
CERTNM - Change of name certificate 22 August 1994
RESOLUTIONS - N/A 19 August 1994
RESOLUTIONS - N/A 19 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1994
123 - Notice of increase in nominal capital 19 August 1994
363s - Annual Return 10 August 1994
AA - Annual Accounts 16 June 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 02 June 1993
288 - N/A 02 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
287 - Change in situation or address of Registered Office 24 March 1992
NEWINC - New incorporation documents 14 February 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 March 2010 Outstanding

N/A

Bill of sale 08 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.