About

Registered Number: 04391172
Date of Incorporation: 11/03/2002 (22 years ago)
Company Status: Active
Registered Address: 1st Floor Northumbria House Oceana Business Park, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

 

Based in Wallsend, Sapiens Investments Ltd was founded on 11 March 2002. Sapiens Investments Ltd does not have any directors listed at Companies House. We don't currently know the number of employees at Sapiens Investments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RM02 - N/A 20 May 2020
RM02 - N/A 14 May 2019
3.6 - Abstract of receipt and payments in receivership 16 August 2018
3.6 - Abstract of receipt and payments in receivership 23 March 2018
3.6 - Abstract of receipt and payments in receivership 23 March 2018
3.6 - Abstract of receipt and payments in receivership 23 March 2018
3.6 - Abstract of receipt and payments in receivership 23 March 2018
3.6 - Abstract of receipt and payments in receivership 23 March 2018
CS01 - N/A 22 May 2017
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 30 April 2016
RM01 - N/A 13 January 2016
LQ01 - Notice of appointment of receiver or manager 13 January 2016
RM02 - N/A 31 December 2015
3.6 - Abstract of receipt and payments in receivership 21 August 2015
3.6 - Abstract of receipt and payments in receivership 12 May 2015
3.6 - Abstract of receipt and payments in receivership 12 May 2015
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 23 October 2014
3.6 - Abstract of receipt and payments in receivership 23 December 2013
3.6 - Abstract of receipt and payments in receivership 12 August 2013
3.6 - Abstract of receipt and payments in receivership 28 November 2012
AA01 - Change of accounting reference date 20 December 2011
LQ01 - Notice of appointment of receiver or manager 24 October 2011
AR01 - Annual Return 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 18 October 2010
AD01 - Change of registered office address 05 October 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 02 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 July 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 20 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2006
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 14 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 01 March 2004
395 - Particulars of a mortgage or charge 10 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 19 March 2003
287 - Change in situation or address of Registered Office 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2010 Outstanding

N/A

Debenture 06 May 2003 Outstanding

N/A

Legal charge 06 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.