About

Registered Number: 07347971
Date of Incorporation: 17/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Bilt Mansion S, Suite 115 4-16 Deptford Bridge, London, SE8 4HH

 

Saphire Trio Ltd was registered on 17 August 2010 and has its registered office in London. We don't currently know the number of employees at this organisation. The companies directors are Mwangi, Tuby, Chacha, Rudolph, Kimani, Valen Wanja, Mwaniki, Caroline Wanjiku, Ndambo, Lee Meshullam, Ndambo, Lee Meshullam, Wamunyu, Pauline Wanjiku.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MWANGI, Tuby 15 September 2019 - 1
CHACHA, Rudolph 21 February 2017 01 May 2017 1
KIMANI, Valen Wanja 17 August 2010 01 May 2011 1
MWANIKI, Caroline Wanjiku 17 August 2010 19 October 2010 1
NDAMBO, Lee Meshullam 10 January 2012 31 October 2016 1
NDAMBO, Lee Meshullam 01 November 2010 28 October 2011 1
WAMUNYU, Pauline Wanjiku 17 August 2010 15 September 2019 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AP01 - Appointment of director 31 May 2020
AA - Annual Accounts 31 May 2020
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 26 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 10 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 31 August 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 29 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 03 November 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 29 October 2010
AD01 - Change of registered office address 20 October 2010
NEWINC - New incorporation documents 17 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.