SATEON LIMITED
LONDON DE FACTO 992 LIMITED NEWMARK SECURITY LIMITED DE FACTO 992 LIMITED

Hellopages » Greater London » Westminster » W1G 0EF

Company number 04395094
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address 91 WIMPOLE STREET, LONDON, ENGLAND, W1G 0EF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016. The most likely internet sites of SATEON LIMITED are www.sateon.co.uk, and www.sateon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Sateon Limited is a Private Limited Company. The company registration number is 04395094. Sateon Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Sateon Limited is 91 Wimpole Street London England W1g 0ef. . BEECRAFT, Brian Gordon is a Secretary of the company. BEECRAFT, Brian Gordon is a Director of the company. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director RAJWAN, Sasson has been resigned. Director REID, Alexander Stuart has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BEECRAFT, Brian Gordon
Appointed Date: 10 September 2002

Director
BEECRAFT, Brian Gordon
Appointed Date: 10 September 2002
74 years old

Resigned Directors

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 September 2002
Appointed Date: 14 March 2002

Director
RAJWAN, Sasson
Resigned: 27 August 2003
Appointed Date: 10 September 2002
70 years old

Director
REID, Alexander Stuart
Resigned: 05 October 2009
Appointed Date: 27 August 2003
77 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 10 September 2002
Appointed Date: 14 March 2002

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 September 2002
Appointed Date: 14 March 2002

Persons With Significant Control

Newmark Security Plc
Notified on: 14 March 2017
Nature of control: Ownership of shares – 75% or more

SATEON LIMITED Events

24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 Dec 2016
Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

25 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 38 more events
24 Sep 2002
Director resigned
24 Sep 2002
Secretary resigned;director resigned
11 Sep 2002
Company name changed newmark security LIMITED\certificate issued on 11/09/02
18 Jul 2002
Company name changed de facto 992 LIMITED\certificate issued on 18/07/02
14 Mar 2002
Incorporation