SAGE CAPITAL GLOBAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6BR

Company number 05541245
Status Active
Incorporation Date 19 August 2005
Company Type Private Limited Company
Address 9TH FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SAGE CAPITAL GLOBAL LIMITED are www.sagecapitalglobal.co.uk, and www.sage-capital-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Sage Capital Global Limited is a Private Limited Company. The company registration number is 05541245. Sage Capital Global Limited has been working since 19 August 2005. The present status of the company is Active. The registered address of Sage Capital Global Limited is 9th Floor Berkeley Square House Berkeley Square London W1j 6br. . MOSKOVICH, Idan is a Secretary of the company. MOSKOVICH, Idan is a Director of the company. Secretary LURIE, Joseph Norman has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ELZAS, Dave John has been resigned. Director LEWIS, Graham has been resigned. Director LEWIS, Graham has been resigned. Director O'CURREID, Stiofan has been resigned. Director VIGDER, Avi has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOSKOVICH, Idan
Appointed Date: 16 January 2006

Director
MOSKOVICH, Idan
Appointed Date: 16 January 2006
49 years old

Resigned Directors

Secretary
LURIE, Joseph Norman
Resigned: 16 January 2006
Appointed Date: 31 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 August 2005
Appointed Date: 19 August 2005

Director
ELZAS, Dave John
Resigned: 09 December 2010
Appointed Date: 23 September 2005
59 years old

Director
LEWIS, Graham
Resigned: 31 December 2006
Appointed Date: 07 March 2006
64 years old

Director
LEWIS, Graham
Resigned: 16 January 2006
Appointed Date: 31 August 2005
64 years old

Director
O'CURREID, Stiofan
Resigned: 14 November 2008
Appointed Date: 16 January 2006
53 years old

Director
VIGDER, Avi
Resigned: 30 March 2008
Appointed Date: 16 January 2006
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 August 2005
Appointed Date: 19 August 2005

Persons With Significant Control

Mr Raz Steinmetz
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

SAGE CAPITAL GLOBAL LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

13 Nov 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 46 more events
09 Sep 2005
Secretary resigned
09 Sep 2005
Director resigned
09 Sep 2005
New secretary appointed
09 Sep 2005
New director appointed
19 Aug 2005
Incorporation

SAGE CAPITAL GLOBAL LIMITED Charges

18 July 2006
Rent deposit deed
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: The deposit balance. See the mortgage charge document for…