SAC GP LIMITED
LONDON TIMESGOLD LIMITED

Hellopages » City of London » City of London » E1 8HZ

Company number 03934576
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Matthew James Torode as a director on 8 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SAC GP LIMITED are www.sacgp.co.uk, and www.sac-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sac Gp Limited is a Private Limited Company. The company registration number is 03934576. Sac Gp Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Sac Gp Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . HERMES SECRETARIAT LIMITED is a Secretary of the company. BLACK, Russell Norman is a Director of the company. CODY, Ian is a Director of the company. TORODE, Matthew James is a Director of the company. Secretary BAILEY, Simon Alexander Farquhar has been resigned. Secretary EWING, Michael Howard has been resigned. Secretary HOVELL, Charles Patrick has been resigned. Secretary PEAKE, Andrew John Lattaney has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Elizabeth Ann has been resigned. Director BRADBURY, Stephen William has been resigned. Director CHADWICK, Richard Andrew has been resigned. Director CLEARY, Louise Ann has been resigned. Director COUPE, Frederick David Richard has been resigned. Director CROSS, Richer Charles has been resigned. Director DEWHIRST, Andrew David has been resigned. Director EWING, Michael Howard has been resigned. Director HENDERSON, Barry has been resigned. Director LOW, Richard Anthony has been resigned. Director MARTIN, Andrew John has been resigned. Director MONAGHAN, Philip has been resigned. Director PRICE, David John has been resigned. Director ROBSON, Jonathan has been resigned. Director SHENTON, Paul Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 26 January 2005

Director
BLACK, Russell Norman
Appointed Date: 06 January 2006
52 years old

Director
CODY, Ian
Appointed Date: 06 October 2010
63 years old

Director
TORODE, Matthew James
Appointed Date: 08 February 2017
40 years old

Resigned Directors

Secretary
BAILEY, Simon Alexander Farquhar
Resigned: 26 January 2005
Appointed Date: 30 April 2003

Secretary
EWING, Michael Howard
Resigned: 14 June 2000
Appointed Date: 06 April 2000

Secretary
HOVELL, Charles Patrick
Resigned: 08 September 2000
Appointed Date: 14 June 2000

Secretary
PEAKE, Andrew John Lattaney
Resigned: 30 April 2003
Appointed Date: 08 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2000
Appointed Date: 28 February 2000

Director
ADAMS, Elizabeth Ann
Resigned: 06 January 2006
Appointed Date: 18 July 2002
55 years old

Director
BRADBURY, Stephen William
Resigned: 01 March 2001
Appointed Date: 30 June 2000
76 years old

Director
CHADWICK, Richard Andrew
Resigned: 18 July 2002
Appointed Date: 01 March 2001
74 years old

Director
CLEARY, Louise Ann
Resigned: 31 October 2007
Appointed Date: 09 July 2004
54 years old

Director
COUPE, Frederick David Richard
Resigned: 09 July 2004
Appointed Date: 01 December 2000
62 years old

Director
CROSS, Richer Charles
Resigned: 01 December 2000
Appointed Date: 06 April 2000
69 years old

Director
DEWHIRST, Andrew David
Resigned: 06 January 2006
Appointed Date: 18 July 2002
65 years old

Director
EWING, Michael Howard
Resigned: 01 December 2000
Appointed Date: 06 April 2000
72 years old

Director
HENDERSON, Barry
Resigned: 18 July 2002
Appointed Date: 01 March 2001
74 years old

Director
LOW, Richard Anthony
Resigned: 17 July 2009
Appointed Date: 31 October 2007
76 years old

Director
MARTIN, Andrew John
Resigned: 30 June 2006
Appointed Date: 01 December 2000
79 years old

Director
MONAGHAN, Philip
Resigned: 01 March 2001
Appointed Date: 30 June 2000
70 years old

Director
PRICE, David John
Resigned: 06 October 2010
Appointed Date: 09 September 2009
65 years old

Director
ROBSON, Jonathan
Resigned: 09 September 2009
Appointed Date: 14 July 2009
55 years old

Director
SHENTON, Paul Henry
Resigned: 01 March 2001
Appointed Date: 30 June 2000
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2000
Appointed Date: 28 February 2000

Persons With Significant Control

Britel Fund Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nextlinks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAC GP LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Feb 2017
Appointment of Mr Matthew James Torode as a director on 8 February 2017
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500

11 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 89 more events
18 May 2000
Memorandum and Articles of Association
16 May 2000
Secretary resigned
16 May 2000
Director resigned
12 Apr 2000
Company name changed timesgold LIMITED\certificate issued on 13/04/00
28 Feb 2000
Incorporation