SABIEN TECHNOLOGY GROUP PLC
HERTS SABIEN GROUP LIMITED PIMCO 2356 LIMITED

Hellopages » Hertfordshire » Watford » WD17 1JJ

Company number 05568060
Status Active
Incorporation Date 20 September 2005
Company Type Public Limited Company
Address 34 CLARENDON ROAD, WATFORD, HERTS, WD17 1JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Statement of capital following an allotment of shares on 19 April 2017 GBP 2,531,493.355 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Directors authorities revokes 18/04/2017 RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of SABIEN TECHNOLOGY GROUP PLC are www.sabientechnologygroup.co.uk, and www.sabien-technology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury Hill Harrow Rail Station is 7.4 miles; to Sudbury & Harrow Road Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sabien Technology Group Plc is a Public Limited Company. The company registration number is 05568060. Sabien Technology Group Plc has been working since 20 September 2005. The present status of the company is Active. The registered address of Sabien Technology Group Plc is 34 Clarendon Road Watford Herts Wd17 1jj. . ORCHARD, Laurence Augustine is a Secretary of the company. BLAKE, Martin Anthony, Dr is a Director of the company. GORDON, Bruce Malcolm is a Director of the company. MONAGHAN, Karl Upton is a Director of the company. O'BRIEN, Alan is a Director of the company. ORCHARD, Laurence Augustine is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director HILL, Jonathan Clive has been resigned. Director MAES, Miriam has been resigned. Director MORTON, Clive Neil, Dr has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ORCHARD, Laurence Augustine
Appointed Date: 10 October 2006

Director
BLAKE, Martin Anthony, Dr
Appointed Date: 15 October 2010
69 years old

Director
GORDON, Bruce Malcolm
Appointed Date: 30 September 2015
65 years old

Director
MONAGHAN, Karl Upton
Appointed Date: 01 September 2007
63 years old

Director
O'BRIEN, Alan
Appointed Date: 25 October 2005
55 years old

Director
ORCHARD, Laurence Augustine
Appointed Date: 10 October 2006
75 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 10 October 2006
Appointed Date: 20 September 2005

Director
HILL, Jonathan Clive
Resigned: 30 July 2007
Appointed Date: 09 November 2006
58 years old

Director
MAES, Miriam
Resigned: 18 November 2015
Appointed Date: 17 October 2012
69 years old

Director
MORTON, Clive Neil, Dr
Resigned: 30 November 2012
Appointed Date: 09 November 2006
82 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 25 October 2005
Appointed Date: 20 September 2005

SABIEN TECHNOLOGY GROUP PLC Events

05 May 2017
Statement of capital following an allotment of shares on 19 April 2017
  • GBP 2,531,493.355

02 May 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorities revokes 18/04/2017
  • RES10 ‐ Resolution of allotment of securities

28 Nov 2016
Group of companies' accounts made up to 30 June 2016
24 Oct 2016
Statement of capital following an allotment of shares on 21 September 2016
  • GBP 2,293,993.35

03 Oct 2016
Confirmation statement made on 20 September 2016 with no updates
...
... and 82 more events
02 Jun 2006
New director appointed
02 Jun 2006
Registered office changed on 02/06/06 from: 1 park row, leeds, LS1 5AB
15 Nov 2005
Director resigned
05 Oct 2005
Company name changed pimco 2356 LIMITED\certificate issued on 05/10/05
20 Sep 2005
Incorporation

SABIEN TECHNOLOGY GROUP PLC Charges

7 August 2009
Guarantee & debenture
Delivered: 19 August 2009
Status: Satisfied on 1 August 2014
Persons entitled: Tvi 2 Limited
Description: Fixed and floating charge over all assets , including…
14 December 2006
Guarantee & debenture
Delivered: 23 December 2006
Status: Satisfied on 26 August 2009
Persons entitled: General Capital Venture Finance Limited
Description: Fixed and floating charges over the undertaking and all…