SAGER GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG

Company number 03490457
Status Active
Incorporation Date 9 January 1998
Company Type Private Limited Company
Address SAGER HOUSE, 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 February 2017 with updates; Termination of appointment of Faisal Bin Khalid Sultan Al Qassemi as a director on 19 December 2016. The most likely internet sites of SAGER GROUP LIMITED are www.sagergroup.co.uk, and www.sager-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Sager Group Limited is a Private Limited Company. The company registration number is 03490457. Sager Group Limited has been working since 09 January 1998. The present status of the company is Active. The registered address of Sager Group Limited is Sager House 50 Seymour Street London W1h 7jg. . RABINOVITCH, Giris Frank is a Secretary of the company. ECKHARDT, Westley Adam is a Director of the company. MCLAREN, Gregory David is a Director of the company. RABINOVITCH, Giris Frank is a Director of the company. STANTON, Victor Raymond is a Director of the company. Secretary JSA SECRETARIES LIMITED has been resigned. Director AL QASSEMI, Faisal Bin Khalid Sultan, H.E Sheikh has been resigned. Director BIN SAGAR AL QUASSIMI, Sager Bin Mohammed, His Highness Sheikh has been resigned. Director DUNN, Christopher has been resigned. Director ECKHARDT, Westley Adam has been resigned. Director GOLDBERG, Isaac has been resigned. Director LINK, Mordechai Motti has been resigned. Director RABINOVITCH, Giris Frank has been resigned. Director ROBINSON, William Alvin has been resigned. Director STARK, Amari Devorah Etta Maria Theresa has been resigned. Director JSA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RABINOVITCH, Giris Frank
Appointed Date: 09 January 1998

Director
ECKHARDT, Westley Adam
Appointed Date: 08 October 2014
80 years old

Director
MCLAREN, Gregory David
Appointed Date: 01 April 2014
75 years old

Director
RABINOVITCH, Giris Frank
Appointed Date: 01 June 2014
78 years old

Director
STANTON, Victor Raymond
Appointed Date: 08 May 2011
73 years old

Resigned Directors

Secretary
JSA SECRETARIES LIMITED
Resigned: 09 January 1998
Appointed Date: 09 January 1998

Director
AL QASSEMI, Faisal Bin Khalid Sultan, H.E Sheikh
Resigned: 19 December 2016
Appointed Date: 26 July 2011
69 years old

Director
BIN SAGAR AL QUASSIMI, Sager Bin Mohammed, His Highness Sheikh
Resigned: 10 January 2008
Appointed Date: 09 January 1998
91 years old

Director
DUNN, Christopher
Resigned: 12 March 2010
Appointed Date: 02 February 2001
65 years old

Director
ECKHARDT, Westley Adam
Resigned: 07 October 2014
Appointed Date: 22 June 2001
80 years old

Director
GOLDBERG, Isaac
Resigned: 31 March 2014
Appointed Date: 27 July 2007
98 years old

Director
LINK, Mordechai Motti
Resigned: 07 October 2014
Appointed Date: 08 May 2011
58 years old

Director
RABINOVITCH, Giris Frank
Resigned: 01 April 2014
Appointed Date: 09 January 1998
78 years old

Director
ROBINSON, William Alvin
Resigned: 07 October 2014
Appointed Date: 29 March 2006
80 years old

Director
STARK, Amari Devorah Etta Maria Theresa
Resigned: 31 March 2014
Appointed Date: 13 December 2004
46 years old

Director
JSA NOMINEES LIMITED
Resigned: 09 January 1998
Appointed Date: 09 January 1998

Persons With Significant Control

Shaikha Iman Saqer Mohamed Alqasimi
Notified on: 23 February 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giris Frank Rabinovitch
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAGER GROUP LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
23 Feb 2017
Termination of appointment of Faisal Bin Khalid Sultan Al Qassemi as a director on 19 December 2016
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4

...
... and 78 more events
16 Dec 1998
Secretary resigned
16 Dec 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
16 Dec 1998
Director resigned
16 Dec 1998
New secretary appointed
09 Jan 1998
Incorporation

SAGER GROUP LIMITED Charges

22 September 2015
Charge code 0349 0457 0004
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge…
22 September 2015
Charge code 0349 0457 0003
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge…
14 October 2014
Charge code 0349 0457 0002
Delivered: 18 October 2014
Status: Satisfied on 25 August 2015
Persons entitled: Ch Capital a Holdings Llc
Description: Contains fixed charge…
1 May 2014
Charge code 0349 0457 0001
Delivered: 12 May 2014
Status: Satisfied on 29 September 2015
Persons entitled: National Asset Loan Management Limited, as the Security Trustee
Description: Contains fixed charge…