Active
Company Information for SAPHENA LIMITED
HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
|
Company Registration Number
00550909
Private Limited Company
Active |
Company Name | |
---|---|
SAPHENA LIMITED | |
Legal Registered Office | |
HUNTERS ROAD HOCKLEY BIRMINGHAM B19 1DS Other companies in EC4N | |
Company Number | 00550909 | |
---|---|---|
Company ID Number | 00550909 | |
Date formed | 1955-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-07 17:07:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAPHENA HOLDINGS PTE. LTD. | OEI TIONG HAM PARK Singapore 267028 | Active | Company formed on the 2009-01-17 | |
SAPHENA DIGITAL MARKETING LTD | 30 SHOBDEN ROAD LONDON N17 7PG | Active - Proposal to Strike off | Company formed on the 2021-01-04 | |
SAPHENA INVESTMENTS PTE. LTD. | BIN TONG PARK Singapore 269826 | Dissolved | Company formed on the 2008-09-13 | |
SAPHENA MEDICAL INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LAUREL KRUEGER |
||
BENJAMIN HARRIS |
||
RAINA MARGARET MILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW JENKINS |
Company Secretary | ||
MARK ANDREW JENKINS |
Director | ||
WALKER GORDON BOYD |
Director | ||
ANNE CAROLINE KEATES |
Company Secretary | ||
ANTHONY LEONARD GURNEY |
Company Secretary | ||
KENNETH PRATT |
Director | ||
SARAH MARGARET SHAW |
Company Secretary | ||
GARY OBRIEN |
Director | ||
FREDERICK DONALD STONEMAN |
Company Secretary | ||
GERALD IRVING RATNER |
Director | ||
MASARRAT HUSSAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGNET UK DORMANTS LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-12 | Active | |
SIGNET US FINANCE LIMITED | Director | 2018-06-30 | CURRENT | 2004-01-12 | Active | |
SDDS (BELGIUM) LIMITED | Director | 2018-06-30 | CURRENT | 2006-06-28 | Active | |
SIGNET JEWELERS LIMITED | Director | 2018-06-30 | CURRENT | 2008-07-15 | Active | |
COLLINGWOOD THE COUNTY JEWELLERS LIMITED | Director | 2018-06-30 | CURRENT | 1988-04-21 | Active | |
ERNEST JONES LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-12 | Active | |
CHARMED MEMORIES LTD | Director | 2018-06-30 | CURRENT | 2008-09-01 | Active | |
SIGNET JEWELLERY GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1986-04-02 | Active | |
RATNERS LIMITED | Director | 2018-06-30 | CURRENT | 1986-10-30 | Active | |
RATNERS TRUSTEES LIMITED | Director | 2018-06-30 | CURRENT | 1987-03-10 | Active | |
RATNERS PROPERTY DEVELOPMENTS LIMITED | Director | 2018-06-30 | CURRENT | 1988-04-04 | Active | |
STEPHEN'S JEWELLERS LIMITED | Director | 2018-06-30 | CURRENT | 1959-06-05 | Active | |
TERRY'S (JEWELLERS) LIMITED | Director | 2018-06-30 | CURRENT | 1978-04-03 | Active | |
SIGNET JEWELLERY LIMITED | Director | 2018-06-30 | CURRENT | 1981-06-22 | Active | |
JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED | Director | 2018-06-30 | CURRENT | 1933-07-27 | Active | |
H SAMUEL LIMITED | Director | 2018-06-30 | CURRENT | 1917-03-16 | Active | |
CHECKBURY LIMITED | Director | 2018-06-30 | CURRENT | 1973-08-29 | Active | |
SIGNET TRADING LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-12 | Active | |
SIGNET GROUP FINANCE LIMITED | Director | 2018-06-30 | CURRENT | 2002-12-03 | Active - Proposal to Strike off | |
SIGNET GROUP SERVICES LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-13 | Active | |
SIGNET HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 1999-05-13 | Active | |
SIGNET UK FINANCE PLC | Director | 2018-06-30 | CURRENT | 2014-04-17 | Active | |
SIGNET GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1950-01-27 | Active | |
ERNEST JONES & CO.(LONDON)LIMITED | Director | 2010-06-25 | CURRENT | 1949-05-21 | Active | |
EJ LIMITED | Director | 2010-06-25 | CURRENT | 1952-10-25 | Active | |
ERNEST JONES (JEWELLERS) LIMITED | Director | 2010-06-25 | CURRENT | 1978-06-27 | Active | |
SIGNET UK DORMANTS LIMITED | Director | 2010-06-25 | CURRENT | 1999-05-12 | Active | |
SIGNET US FINANCE LIMITED | Director | 2010-06-25 | CURRENT | 2004-01-12 | Active | |
SDDS (BELGIUM) LIMITED | Director | 2010-06-25 | CURRENT | 2006-06-28 | Active | |
SIGNET JEWELERS LIMITED | Director | 2010-06-25 | CURRENT | 2008-07-15 | Active | |
COLLINGWOOD THE COUNTY JEWELLERS LIMITED | Director | 2010-06-25 | CURRENT | 1988-04-21 | Active | |
SIGNET JEWELLERY GROUP LIMITED | Director | 2010-06-25 | CURRENT | 1986-04-02 | Active | |
RATNERS LIMITED | Director | 2010-06-25 | CURRENT | 1986-10-30 | Active | |
RATNERS TRUSTEES LIMITED | Director | 2010-06-25 | CURRENT | 1987-03-10 | Active | |
RATNERS PROPERTY DEVELOPMENTS LIMITED | Director | 2010-06-25 | CURRENT | 1988-04-04 | Active | |
STEPHEN'S JEWELLERS LIMITED | Director | 2010-06-25 | CURRENT | 1959-06-05 | Active | |
TERRY'S (JEWELLERS) LIMITED | Director | 2010-06-25 | CURRENT | 1978-04-03 | Active | |
SIGNET JEWELLERY LIMITED | Director | 2010-06-25 | CURRENT | 1981-06-22 | Active | |
JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED | Director | 2010-06-25 | CURRENT | 1933-07-27 | Active | |
SIGNET GROUP FINANCE LIMITED | Director | 2010-06-25 | CURRENT | 2002-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | |
Previous accounting period extended from 28/01/23 TO 31/01/23 | ||
AA01 | Previous accounting period extended from 28/01/23 TO 31/01/23 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23 | |
Previous accounting period shortened from 31/01/23 TO 28/01/23 | ||
AA01 | Previous accounting period shortened from 31/01/23 TO 28/01/23 | |
DIRECTOR APPOINTED MISS MARIANNE KELLY | ||
AP01 | DIRECTOR APPOINTED MISS MARIANNE KELLY | |
APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/22 | |
CH01 | Director's details changed for Benjamin Harris on 2022-02-25 | |
REGISTERED OFFICE CHANGED ON 04/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19 | |
AP03 | Appointment of Benjamin Harris as company secretary on 2019-01-07 | |
TM02 | Termination of appointment of Laurel Krueger on 2019-01-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AP03 | Appointment of Laurel Krueger as company secretary on 2018-06-30 | |
AP01 | DIRECTOR APPOINTED BENJAMIN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS | |
TM02 | Termination of appointment of Mark Andrew Jenkins on 2018-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/14 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/13 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/13 FROM 15 Golden Square London W1F 9JG | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/12 | |
CH01 | Director's details changed for Ms Raina Margaret Miles on 2011-09-09 | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11 | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECTION 550 & 175(5)(A) 21/06/2010 | |
RES01 | ADOPT ARTICLES 21/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10 | |
AP01 | DIRECTOR APPOINTED MS RAINIA MARGARET MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | 02/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/02/07 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE,COLINDEEP LANE COLINDALE LONDON NW9 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02 | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01 | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00 | |
363s | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99 | |
363s | RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/97 | |
363s | RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/96 | |
363s | RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAPHENA LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SAPHENA LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |