About

Registered Number: 09506951
Date of Incorporation: 24/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: North Park, Newcastle Upon Tyne, Tyne And Wear, NE13 9AA,

 

Established in 2015, Sage Global Services Ltd have registered office in Tyne And Wear, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Roy, Mohor, Bradin, Victoria Louise, Craig, Miranda, Robinson, Michael John, Dickinson, Sara Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Sara Louise 24 March 2015 10 July 2015 1
Secretary Name Appointed Resigned Total Appointments
ROY, Mohor 01 March 2019 - 1
BRADIN, Victoria Louise 16 September 2016 20 March 2017 1
CRAIG, Miranda 20 March 2017 01 March 2019 1
ROBINSON, Michael John 24 March 2015 16 September 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 01 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 17 April 2020
CH01 - Change of particulars for director 26 March 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 23 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
RP04TM02 - N/A 12 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 28 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
AP03 - Appointment of secretary 18 March 2019
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 30 July 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 05 April 2018
SH01 - Return of Allotment of shares 05 April 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 06 July 2017
TM02 - Termination of appointment of secretary 28 March 2017
AP03 - Appointment of secretary 28 March 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 12 October 2016
CH01 - Change of particulars for director 10 October 2016
AP03 - Appointment of secretary 22 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
CERTNM - Change of name certificate 30 April 2015
AA01 - Change of accounting reference date 09 April 2015
NEWINC - New incorporation documents 24 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.