SAGE BRAZILIAN INVESTMENT TWO LIMITED
NEWCASTLE UPON TYNE SANDCO 1228 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE13 9AA

Company number 08019238
Status Active
Incorporation Date 4 April 2012
Company Type Private Limited Company
Address THE SAGE GROUP PLC, NORTH PARK, NEWCASTLE UPON TYNE, NE13 9AA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017; Appointment of Miranda Craig as a secretary on 20 March 2017. The most likely internet sites of SAGE BRAZILIAN INVESTMENT TWO LIMITED are www.sagebrazilianinvestmenttwo.co.uk, and www.sage-brazilian-investment-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Newcastle Rail Station is 4.8 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 5.4 miles; to Dunston Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sage Brazilian Investment Two Limited is a Private Limited Company. The company registration number is 08019238. Sage Brazilian Investment Two Limited has been working since 04 April 2012. The present status of the company is Active. The registered address of Sage Brazilian Investment Two Limited is The Sage Group Plc North Park Newcastle Upon Tyne Ne13 9aa. . CRAIG, Miranda is a Secretary of the company. BRADIN, Victoria Louise is a Director of the company. LIEPE, John-Henry Fredrik is a Director of the company. Secretary BRADIN, Victoria Louise has been resigned. Secretary ROBINSON, Michael John has been resigned. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director FISHER, Darren Michael has been resigned. Director HEWITT, Colin Thompson has been resigned. Director ROBINSON, Michael John has been resigned. Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CRAIG, Miranda
Appointed Date: 20 March 2017

Director
BRADIN, Victoria Louise
Appointed Date: 16 September 2016
47 years old

Director
LIEPE, John-Henry Fredrik
Appointed Date: 02 February 2016
51 years old

Resigned Directors

Secretary
BRADIN, Victoria Louise
Resigned: 20 March 2017
Appointed Date: 16 September 2016

Secretary
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 30 April 2012

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 April 2012
Appointed Date: 04 April 2012

Director
FISHER, Darren Michael
Resigned: 02 February 2016
Appointed Date: 30 April 2012
59 years old

Director
HEWITT, Colin Thompson
Resigned: 30 April 2012
Appointed Date: 04 April 2012
67 years old

Director
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 30 April 2012
64 years old

Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 30 April 2012
Appointed Date: 04 April 2012

Persons With Significant Control

Sage Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAGE BRAZILIAN INVESTMENT TWO LIMITED Events

05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
28 Mar 2017
Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017
28 Mar 2017
Appointment of Miranda Craig as a secretary on 20 March 2017
10 Oct 2016
Director's details changed for Victoria Louise Bradin on 1 October 2016
19 Sep 2016
Appointment of Victoria Louise Bradin as a secretary on 16 September 2016
...
... and 25 more events
30 Apr 2012
Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 30 April 2012
30 Apr 2012
Current accounting period extended from 30 April 2013 to 30 September 2013
30 Apr 2012
Company name changed sandco 1228 LIMITED\certificate issued on 30/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-30

12 Apr 2012
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted