SAGE & HERMES LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 7RX

Company number 02958215
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address 44 WORTHINGTON ROAD, SURBITON, SURREY, KT6 7RX
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58141 - Publishing of learned journals, 66190 - Activities auxiliary to financial intermediation n.e.c., 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of SAGE & HERMES LIMITED are www.sagehermes.co.uk, and www.sage-hermes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Sage Hermes Limited is a Private Limited Company. The company registration number is 02958215. Sage Hermes Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Sage Hermes Limited is 44 Worthington Road Surbiton Surrey Kt6 7rx. . SITTAMPALAM, Yogalakshmi Malini is a Secretary of the company. SITTAMPALAM, Arjuna Sachchidananda, Dr is a Director of the company. SITTAMPALAM, Yogalakshmi Malini is a Director of the company. Secretary BUCKLAND, Sarah Louise has been resigned. Secretary PUTTOCK, Carole Lynne has been resigned. Secretary SIDLEY, Dennis James has been resigned. Secretary SITTAMPALAM, Arjuna Ganesh, Dr has been resigned. Secretary SITTAMPALAM, Nela Srianthi has been resigned. Secretary SITTAMPALAM, Yogalakshmi Malini has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BUCKLAND, Sarah Louise has been resigned. Director SITTAMPALAM, Arjuna Ganesh, Dr has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
SITTAMPALAM, Yogalakshmi Malini
Appointed Date: 06 December 2006

Director
SITTAMPALAM, Arjuna Sachchidananda, Dr
Appointed Date: 12 August 1994
80 years old

Director
SITTAMPALAM, Yogalakshmi Malini
Appointed Date: 01 March 2006
77 years old

Resigned Directors

Secretary
BUCKLAND, Sarah Louise
Resigned: 01 May 2003
Appointed Date: 24 April 2002

Secretary
PUTTOCK, Carole Lynne
Resigned: 09 April 1997
Appointed Date: 30 May 1996

Secretary
SIDLEY, Dennis James
Resigned: 23 May 2003
Appointed Date: 01 May 2003

Secretary
SITTAMPALAM, Arjuna Ganesh, Dr
Resigned: 06 December 2006
Appointed Date: 23 May 2003

Secretary
SITTAMPALAM, Nela Srianthi
Resigned: 20 August 1996
Appointed Date: 12 August 1994

Secretary
SITTAMPALAM, Yogalakshmi Malini
Resigned: 23 April 2002
Appointed Date: 09 April 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Director
BUCKLAND, Sarah Louise
Resigned: 01 May 2003
Appointed Date: 16 April 2002
52 years old

Director
SITTAMPALAM, Arjuna Ganesh, Dr
Resigned: 06 December 2006
Appointed Date: 28 March 2006
46 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Persons With Significant Control

Dr Arjuna Sachchidananda Sittampalam
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SAGE & HERMES LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 March 2016
16 Sep 2016
Confirmation statement made on 12 August 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 30 March 2015
13 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

13 Jan 2015
Total exemption small company accounts made up to 30 March 2014
...
... and 72 more events
12 May 1995
Accounting reference date notified as 31/12
30 Aug 1994
Registered office changed on 30/08/94 from: 372 old street london EC1V 9LT

30 Aug 1994
Secretary resigned;new secretary appointed

30 Aug 1994
Director resigned;new director appointed

12 Aug 1994
Incorporation