About

Registered Number: 02514472
Date of Incorporation: 22/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: North Park, Newcastle Upon Tyne, NE13 9AA

 

Founded in 1990, Sage Overseas Ltd have registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Roy, Mohor, Bradin, Victoria Louise, Cartin, Jacqui, Bradin, Victoria Louise, Cooper, Nicholas Ian, Craig, Miranda, Egerton, Peter Wilfrid, Wyndham, Rupert Charles Edward, Bailey, David John, Berruyer, Guy Serge, De Greef, Erik Martin, Fisher, Darren Michael, Goldman, Alan David, Harrison, Paul Scott, Hughes, Aidan John, Liepe, John-henry Fredrik, Mcdonough, Julia, Ramirez, Alvaro, Robinson, Michael John, Rolls, Sarah Jane, Walker, Paul Ashton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADIN, Victoria Louise 16 September 2016 - 1
CARTIN, Jacqui 05 August 2020 - 1
BAILEY, David John 03 April 2018 09 May 2019 1
BERRUYER, Guy Serge 30 September 2010 04 January 2011 1
DE GREEF, Erik Martin 02 January 2018 29 June 2018 1
FISHER, Darren Michael 08 February 2012 02 February 2016 1
GOLDMAN, Alan David N/A 30 September 1997 1
HARRISON, Paul Scott 10 April 2000 08 February 2012 1
HUGHES, Aidan John 14 February 1996 10 April 2000 1
LIEPE, John-Henry Fredrik 02 February 2016 04 April 2019 1
MCDONOUGH, Julia 04 April 2019 01 March 2020 1
RAMIREZ, Alvaro 26 April 2011 30 September 2015 1
ROBINSON, Michael John 04 January 2011 16 September 2016 1
ROLLS, Sarah Jane 29 June 2018 30 September 2020 1
WALKER, Paul Ashton N/A 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
ROY, Mohor 01 March 2019 - 1
BRADIN, Victoria Louise 16 September 2016 20 March 2017 1
COOPER, Nicholas Ian 10 April 2000 10 October 2001 1
CRAIG, Miranda 20 March 2017 01 March 2019 1
EGERTON, Peter Wilfrid N/A 04 January 1995 1
WYNDHAM, Rupert Charles Edward 04 January 1995 10 April 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 06 August 2020
AA - Annual Accounts 07 July 2020
CH01 - Change of particulars for director 26 March 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 09 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
TM01 - Termination of appointment of director 29 May 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
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 29 August 2017
AP03 - Appointment of secretary 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 10 October 2016
AP03 - Appointment of secretary 19 September 2016
AP01 - Appointment of director 19 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 06 October 2015
AUD - Auditor's letter of resignation 13 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 06 March 2015
AUD - Auditor's letter of resignation 02 March 2015
CH01 - Change of particulars for director 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 17 March 2014
RESOLUTIONS - N/A 13 September 2013
SH19 - Statement of capital 13 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2013
CAP-SS - N/A 13 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 10 March 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 19 October 2010
RESOLUTIONS - N/A 25 May 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 17 April 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 13 March 2007
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
123 - Notice of increase in nominal capital 22 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
123 - Notice of increase in nominal capital 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
123 - Notice of increase in nominal capital 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 06 August 2004
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 01 April 2004
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
123 - Notice of increase in nominal capital 17 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 28 April 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 12 April 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 15 May 2001
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 02 April 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
MEM/ARTS - N/A 27 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 08 April 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 21 March 1997
RESOLUTIONS - N/A 28 February 1997
AA - Annual Accounts 25 June 1996
288 - N/A 10 April 1996
363s - Annual Return 25 March 1996
RESOLUTIONS - N/A 08 September 1995
RESOLUTIONS - N/A 08 September 1995
RESOLUTIONS - N/A 08 September 1995
AA - Annual Accounts 01 August 1995
288 - N/A 02 July 1995
363s - Annual Return 30 April 1995
288 - N/A 29 March 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 12 April 1994
288 - N/A 01 March 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 22 March 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
AA - Annual Accounts 18 August 1992
363b - Annual Return 14 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1992
123 - Notice of increase in nominal capital 05 August 1992
363b - Annual Return 20 March 1992
MEM/ARTS - N/A 21 August 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1991
287 - Change in situation or address of Registered Office 25 July 1991
287 - Change in situation or address of Registered Office 08 July 1991
CERTNM - Change of name certificate 02 May 1991
NEWINC - New incorporation documents 22 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.