SAPPHIRE (HARLOW) NOMINEE LIMITED
LONDON G.P.E. (HARLOW) NOMINEE LIMITED SHELFCO (NO.2064) LIMITED

Hellopages » Greater London » Westminster » W1J 6BD

Company number 04126028
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address TRISTAN CAPITAL PARTNERS, BERKELEY SQUARE HOUSE (8TH FLOOR), BERKELEY SQUARE, LONDON, W1J 6BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of SAPPHIRE (HARLOW) NOMINEE LIMITED are www.sapphireharlownominee.co.uk, and www.sapphire-harlow-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Sapphire Harlow Nominee Limited is a Private Limited Company. The company registration number is 04126028. Sapphire Harlow Nominee Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of Sapphire Harlow Nominee Limited is Tristan Capital Partners Berkeley Square House 8th Floor Berkeley Square London W1j 6bd. . BARTHELS, Yves is a Director of the company. DELVERT, Romain is a Director of the company. FIORUCCI, Jean-Philippe is a Director of the company. Secretary BLAIR, James Don has been resigned. Secretary MARTIN, Desna Lee has been resigned. Secretary E L SERVICES LIMITED has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BAGNOULS, Bruno has been resigned. Director BARROTT, Ronald Stephen has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CORCORAN, John Anthony has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director GITTENS, Paul Alexander has been resigned. Director KERR, Donald has been resigned. Director MACKINTOSH, Iain Stewart has been resigned. Director MACLEOD, Alan Donald Ewen has been resigned. Director MCDIVEN, Ross Arnold has been resigned. Director MIDDLETON, Douglas Alister has been resigned. Director MURPHY, Kevin Joseph John has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. Director NATHAN, Timothy Paul has been resigned. Director PESKIN, Richard Martin has been resigned. Director SHAW, Peter David Marley has been resigned. Director TURNER, Malcolm Robin has been resigned. Director WATTERS, Michael John has been resigned. Director WHITELEY, John Howard has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARTHELS, Yves
Appointed Date: 22 March 2011
52 years old

Director
DELVERT, Romain
Appointed Date: 30 November 2015
52 years old

Director
FIORUCCI, Jean-Philippe
Appointed Date: 30 December 2011
53 years old

Resigned Directors

Secretary
BLAIR, James Don
Resigned: 30 June 2005
Appointed Date: 16 November 2001

Secretary
MARTIN, Desna Lee
Resigned: 16 November 2001
Appointed Date: 31 January 2001

Secretary
E L SERVICES LIMITED
Resigned: 22 March 2011
Appointed Date: 01 August 2005

Secretary
EPS SECRETARIES LIMITED
Resigned: 31 January 2001
Appointed Date: 15 December 2000

Director
BAGNOULS, Bruno
Resigned: 30 November 2015
Appointed Date: 30 December 2011
54 years old

Director
BARROTT, Ronald Stephen
Resigned: 05 April 2005
Appointed Date: 16 November 2001
72 years old

Director
BRADLEY, Pauline Anne
Resigned: 25 January 2005
Appointed Date: 16 November 2001
64 years old

Director
CORCORAN, John Anthony
Resigned: 20 April 2005
Appointed Date: 13 May 2004
67 years old

Director
CUMMINGS, Peter Joseph
Resigned: 30 September 2003
Appointed Date: 16 November 2001
70 years old

Director
GITTENS, Paul Alexander
Resigned: 16 November 2001
Appointed Date: 31 January 2001
78 years old

Director
KERR, Donald
Resigned: 27 November 2001
Appointed Date: 16 November 2001
56 years old

Director
MACKINTOSH, Iain Stewart
Resigned: 26 July 2005
Appointed Date: 17 January 2002
54 years old

Director
MACLEOD, Alan Donald Ewen
Resigned: 06 September 2005
Appointed Date: 26 July 2005
55 years old

Director
MCDIVEN, Ross Arnold
Resigned: 16 May 2006
Appointed Date: 24 October 2005
76 years old

Director
MIDDLETON, Douglas Alister
Resigned: 27 November 2001
Appointed Date: 16 November 2001
56 years old

Director
MURPHY, Kevin Joseph John
Resigned: 16 May 2006
Appointed Date: 06 September 2005
66 years old

Director
NAHUM, Stephane Abraham Joseph
Resigned: 22 March 2011
Appointed Date: 06 September 2005
49 years old

Director
NATHAN, Timothy Paul
Resigned: 24 October 2005
Appointed Date: 20 April 2005
56 years old

Director
PESKIN, Richard Martin
Resigned: 16 November 2001
Appointed Date: 31 January 2001
81 years old

Director
SHAW, Peter David Marley
Resigned: 16 November 2001
Appointed Date: 31 January 2001
79 years old

Director
TURNER, Malcolm Robin
Resigned: 22 March 2011
Appointed Date: 06 September 2005
90 years old

Director
WATTERS, Michael John
Resigned: 13 May 2004
Appointed Date: 16 November 2001
66 years old

Director
WHITELEY, John Howard
Resigned: 16 November 2001
Appointed Date: 31 January 2001
66 years old

Director
MIKJON LIMITED
Resigned: 31 January 2001
Appointed Date: 15 December 2000

Persons With Significant Control

Episo Holding 15 Sarl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAPPHIRE (HARLOW) NOMINEE LIMITED Events

08 Mar 2017
Memorandum and Articles of Association
08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

10 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Jan 2017
Confirmation statement made on 12 December 2016 with updates
16 Nov 2016
Registration of charge 041260280012, created on 7 November 2016
...
... and 138 more events
06 Feb 2001
New secretary appointed
06 Feb 2001
Registered office changed on 06/02/01 from: lacon house theobalds road london WC1X 8RW
06 Feb 2001
Accounting reference date extended from 31/12/01 to 31/03/02
02 Feb 2001
Company name changed shelfco (no.2064) LIMITED\certificate issued on 02/02/01
15 Dec 2000
Incorporation

SAPPHIRE (HARLOW) NOMINEE LIMITED Charges

7 November 2016
Charge code 0412 6028 0012
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag (As Security Trustee for the Finance Parties)
Description: Contains fixed charge…
31 December 2015
Charge code 0412 6028 0011
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch
Description: The mortgaged property (for more details please refer to…
16 June 2011
Subordination agreement
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch
Description: Any payment in relation to any junior liabilities, any…
16 June 2011
Debenture
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
16 June 2011
Pledge over bank accounts
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch
Description: Under the pledge the company has pledged in favour of the…
16 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch
Description: Land and buildings on the south side of cross street harlow…
31 August 2005
Legal charge
Delivered: 2 September 2005
Status: Satisfied on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a the harvey centre the high harlow t/no…
31 August 2005
Debenture
Delivered: 3 September 2005
Status: Satisfied on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Legal charge
Delivered: 2 December 2002
Status: Satisfied on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the gate house, the high, harlow…
29 November 2002
Legal charge
Delivered: 2 December 2002
Status: Satisfied on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the gate house, the high, harlow…
16 November 2001
Legal charge
Delivered: 26 November 2001
Status: Satisfied on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south side of cross street,2 to…
16 November 2001
Debenture
Delivered: 22 November 2001
Status: Satisfied on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…