About

Registered Number: 06407856
Date of Incorporation: 24/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Suite A Ground Floor, 105 Piccadilly, London, W1J 7NJ,

 

Sapien Capital Ltd was founded on 24 October 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGGARWAL, Aditi 14 March 2014 - 1
AGARWAL, Ashok 27 May 2008 05 March 2018 1
MENDIRATTA, Yashpal 27 May 2008 05 March 2018 1
Secretary Name Appointed Resigned Total Appointments
AHUJA, Alka 28 October 2016 15 February 2018 1
JAIN, Tarun Kumar 16 May 2012 28 October 2016 1
SURANA, Ankit 03 November 2009 16 May 2012 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 17 September 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 16 February 2018
TM02 - Termination of appointment of secretary 16 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AP03 - Appointment of secretary 28 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 15 April 2016
CH03 - Change of particulars for secretary 09 November 2015
AA - Annual Accounts 24 June 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 July 2012
AP03 - Appointment of secretary 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
AR01 - Annual Return 16 April 2012
SH01 - Return of Allotment of shares 18 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 10 March 2011
AR01 - Annual Return 17 November 2010
CERTNM - Change of name certificate 30 September 2010
CONNOT - N/A 30 September 2010
AA - Annual Accounts 25 June 2010
AD01 - Change of registered office address 02 June 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
TM01 - Termination of appointment of director 18 May 2010
AP03 - Appointment of secretary 07 December 2009
AR01 - Annual Return 10 November 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
AA - Annual Accounts 22 July 2009
225 - Change of Accounting Reference Date 17 July 2009
363a - Annual Return 24 October 2008
287 - Change in situation or address of Registered Office 21 August 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.