About

Registered Number: 04126028
Date of Incorporation: 15/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: TRISTAN CAPITAL PARTNERS, Berkeley Square House (8th Floor), Berkeley Square, London, W1J 6BD

 

Sapphire (Harlow) Nominee Ltd was founded on 15 December 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 02 October 2018
MR01 - N/A 08 August 2018
CS01 - N/A 24 January 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
AA - Annual Accounts 05 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
RESOLUTIONS - N/A 08 March 2017
MA - Memorandum and Articles 08 March 2017
RESOLUTIONS - N/A 10 February 2017
CS01 - N/A 16 January 2017
MR01 - N/A 16 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 02 February 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
MR01 - N/A 05 January 2016
RESOLUTIONS - N/A 11 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 23 June 2014
RESOLUTIONS - N/A 02 June 2014
MEM/ARTS - N/A 02 June 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 04 April 2012
RESOLUTIONS - N/A 13 January 2012
RESOLUTIONS - N/A 13 January 2012
MEM/ARTS - N/A 13 January 2012
AA - Annual Accounts 14 October 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 21 September 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AD01 - Change of registered office address 27 April 2011
MEM/ARTS - N/A 05 April 2011
RESOLUTIONS - N/A 05 April 2011
2.24B - N/A 04 April 2011
AP01 - Appointment of director 29 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
2.32B - N/A 25 March 2011
RESOLUTIONS - N/A 18 March 2011
2.16B - N/A 12 January 2011
2.17B - N/A 16 November 2010
2.17B - N/A 22 October 2010
2.12B - N/A 07 September 2010
AD01 - Change of registered office address 06 September 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 13 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
353 - Register of members 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
395 - Particulars of a mortgage or charge 03 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 18 December 2002
395 - Particulars of a mortgage or charge 02 December 2002
395 - Particulars of a mortgage or charge 02 December 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
RESOLUTIONS - N/A 06 December 2001
MEM/ARTS - N/A 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
CERTNM - Change of name certificate 30 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
AUD - Auditor's letter of resignation 28 November 2001
395 - Particulars of a mortgage or charge 26 November 2001
225 - Change of Accounting Reference Date 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
395 - Particulars of a mortgage or charge 22 November 2001
MEM/ARTS - N/A 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
287 - Change in situation or address of Registered Office 06 February 2001
225 - Change of Accounting Reference Date 06 February 2001
CERTNM - Change of name certificate 02 February 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2018 Outstanding

N/A

A registered charge 07 November 2016 Outstanding

N/A

A registered charge 31 December 2015 Outstanding

N/A

Subordination agreement 16 June 2011 Outstanding

N/A

Debenture 16 June 2011 Outstanding

N/A

Pledge over bank accounts 16 June 2011 Outstanding

N/A

Legal charge 16 June 2011 Outstanding

N/A

Legal charge 31 August 2005 Fully Satisfied

N/A

Debenture 31 August 2005 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Legal charge 16 November 2001 Fully Satisfied

N/A

Debenture 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.