SANA ACQUISITIONS LTD
LONDON PORTFOLIO ACQUISITIONS 4 LTD.

Hellopages » City of London » City of London » EC4A 2BB
Company number 05793751
Status Active
Incorporation Date 25 April 2006
Company Type Private Limited Company
Address PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Gregory Paul Minson as a director on 19 May 2017; Appointment of Mr Oliver John Bingham as a director on 19 May 2017; Confirmation statement made on 31 March 2017 with updates. The most likely internet sites of SANA ACQUISITIONS LTD are www.sanaacquisitions.co.uk, and www.sana-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sana Acquisitions Ltd is a Private Limited Company. The company registration number is 05793751. Sana Acquisitions Ltd has been working since 25 April 2006. The present status of the company is Active. The registered address of Sana Acquisitions Ltd is Peterborough Court 133 Fleet Street London Ec4a 2bb. . KELLY, Thomas is a Secretary of the company. RICHARDS, Clare Charlotte is a Secretary of the company. BINGHAM, Oliver John is a Director of the company. HOLMES, Michael is a Director of the company. WILTSHIRE, Jeremy Alan is a Director of the company. Secretary BROWN, Nola Jean has been resigned. Secretary ELLIOTT, William James has been resigned. Secretary RUSSELL, Nicholas David has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CAMPBELL II, Roy Edwin has been resigned. Director COLLINS, Shaun Anthony has been resigned. Director CUTAIA, Giovanni has been resigned. Director DAGTOGLOU DE CARTERET, Ion Dimitris has been resigned. Director DICKENS, Charlotte Elise has been resigned. Director HALE, Jacqueline Ann has been resigned. Director HUNT, Susan Jane has been resigned. Director MARTE, Carolina has been resigned. Director MINSON, Gregory Paul has been resigned. Director TAMMELA, Kimmo Benjam has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KELLY, Thomas
Appointed Date: 08 April 2013

Secretary
RICHARDS, Clare Charlotte
Appointed Date: 22 February 2010

Director
BINGHAM, Oliver John
Appointed Date: 19 May 2017
48 years old

Director
HOLMES, Michael
Appointed Date: 01 August 2013
52 years old

Director
WILTSHIRE, Jeremy Alan
Appointed Date: 26 September 2014
44 years old

Resigned Directors

Secretary
BROWN, Nola Jean
Resigned: 06 November 2008
Appointed Date: 19 June 2007

Secretary
ELLIOTT, William James
Resigned: 25 March 2011
Appointed Date: 26 April 2006

Secretary
RUSSELL, Nicholas David
Resigned: 17 August 2012
Appointed Date: 26 April 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 26 April 2006
Appointed Date: 25 April 2006

Director
CAMPBELL II, Roy Edwin
Resigned: 26 March 2010
Appointed Date: 26 April 2006
52 years old

Director
COLLINS, Shaun Anthony
Resigned: 10 April 2013
Appointed Date: 30 September 2011
57 years old

Director
CUTAIA, Giovanni
Resigned: 17 June 2008
Appointed Date: 26 April 2006
53 years old

Director
DAGTOGLOU DE CARTERET, Ion Dimitris
Resigned: 06 November 2008
Appointed Date: 26 April 2006
58 years old

Director
DICKENS, Charlotte Elise
Resigned: 07 May 2010
Appointed Date: 19 June 2007
50 years old

Director
HALE, Jacqueline Ann
Resigned: 09 July 2010
Appointed Date: 23 March 2009
50 years old

Director
HUNT, Susan Jane
Resigned: 14 June 2007
Appointed Date: 26 April 2006
66 years old

Director
MARTE, Carolina
Resigned: 21 March 2014
Appointed Date: 31 December 2010
46 years old

Director
MINSON, Gregory Paul
Resigned: 19 May 2017
Appointed Date: 26 April 2006
49 years old

Director
TAMMELA, Kimmo Benjam
Resigned: 28 May 2008
Appointed Date: 26 April 2006
57 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 26 April 2006
Appointed Date: 25 April 2006

Persons With Significant Control

Gs European Opportunities Fund Ii Gp Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANA ACQUISITIONS LTD Events

19 May 2017
Termination of appointment of Gregory Paul Minson as a director on 19 May 2017
19 May 2017
Appointment of Mr Oliver John Bingham as a director on 19 May 2017
06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • EUR 500,001
  • GBP 1

...
... and 74 more events
05 May 2006
Accounting reference date shortened from 30/04/07 to 30/11/06
05 May 2006
Resolutions
  • ELRES ‐ Elective resolution

05 May 2006
Resolutions
  • ELRES ‐ Elective resolution

05 May 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2006
Incorporation

SANA ACQUISITIONS LTD Charges

27 March 2012
Deed of charge
Delivered: 2 April 2012
Status: Outstanding
Persons entitled: The Norinchukin Bank as the Lender
Description: By way of first floating charge all undertaking property…
26 March 2009
Account pledge agreement
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan
Description: Any claims arising from or under the account as security…
26 March 2009
Account charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan
Description: Interest present and future in and to the charged moneys…
20 July 2007
Account charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: The Norinchukin Trust and Banking Co., LTD
Description: First floating charge all of its rights title and interest…