SABIO LTD
LONDON

Hellopages » Greater London » Southwark » SE1 9PG

Company number 03644452
Status Active
Incorporation Date 5 October 1998
Company Type Private Limited Company
Address 1-2 HATFIELDS, LONDON, SE1 9PG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 036444520006, created on 7 December 2016. The most likely internet sites of SABIO LTD are www.sabio.co.uk, and www.sabio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Sabio Ltd is a Private Limited Company. The company registration number is 03644452. Sabio Ltd has been working since 05 October 1998. The present status of the company is Active. The registered address of Sabio Ltd is 1 2 Hatfields London Se1 9pg. . HORSEY, Mark is a Director of the company. ROBERTS, Andrew Charles is a Director of the company. SHORTEN, Lee Darren is a Director of the company. Secretary HENKES, Sebastian has been resigned. Secretary PROSSER, Robert has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director BEGAN, Paul John has been resigned. Director BEGAN, Paul John has been resigned. Director FAULKNER, Adam has been resigned. Director GRESSWELL, Simon has been resigned. Director HENKES, Sebastian has been resigned. Director HITCHEN, Kenneth has been resigned. Director O'NEILL, Daniel has been resigned. Director PROSSER, Robert has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
HORSEY, Mark
Appointed Date: 15 September 2016
57 years old

Director
ROBERTS, Andrew Charles
Appointed Date: 10 January 2003
57 years old

Director
SHORTEN, Lee Darren
Appointed Date: 01 October 2014
53 years old

Resigned Directors

Secretary
HENKES, Sebastian
Resigned: 11 October 2000
Appointed Date: 05 October 1998

Secretary
PROSSER, Robert
Resigned: 30 June 2016
Appointed Date: 11 October 2000

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 05 October 1998
Appointed Date: 05 October 1998

Director
BEGAN, Paul John
Resigned: 30 June 2016
Appointed Date: 06 October 2009
58 years old

Director
BEGAN, Paul John
Resigned: 30 October 2002
Appointed Date: 05 October 1998
58 years old

Director
FAULKNER, Adam
Resigned: 30 June 2016
Appointed Date: 13 January 1999
56 years old

Director
GRESSWELL, Simon
Resigned: 01 April 2004
Appointed Date: 10 December 2001
61 years old

Director
HENKES, Sebastian
Resigned: 30 June 2016
Appointed Date: 05 October 1998
54 years old

Director
HITCHEN, Kenneth
Resigned: 30 June 2016
Appointed Date: 13 January 1999
55 years old

Director
O'NEILL, Daniel
Resigned: 10 December 2001
Appointed Date: 13 January 1999
53 years old

Director
PROSSER, Robert
Resigned: 30 June 2016
Appointed Date: 11 October 2000
55 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 05 October 1998
Appointed Date: 05 October 1998

Persons With Significant Control

Seattle Bidco Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SABIO LTD Events

29 Mar 2017
Group of companies' accounts made up to 30 September 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Registration of charge 036444520006, created on 7 December 2016
24 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Oct 2016
Registration of charge 036444520005, created on 29 September 2016
...
... and 108 more events
03 Nov 1998
New director appointed
03 Nov 1998
New secretary appointed;new director appointed
08 Oct 1998
Director resigned
08 Oct 1998
Secretary resigned
05 Oct 1998
Incorporation

SABIO LTD Charges

7 December 2016
Charge code 0364 4452 0006
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
29 September 2016
Charge code 0364 4452 0005
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
30 June 2016
Charge code 0364 4452 0004
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Lyceum Capital Security Trustee Number 2 Limited (As Security Agent)
Description: Contains fixed charge…
5 September 2011
Debenture
Delivered: 6 September 2011
Status: Satisfied on 3 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2011
Deposit agreement to secure own liabilities
Delivered: 6 September 2011
Status: Satisfied on 27 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
28 July 2000
Debenture deed
Delivered: 4 August 2000
Status: Satisfied on 27 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…