Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAGAMORE LIMITED
Company Information for

SAGAMORE LIMITED

LONDON, E14,
Company Registration Number
02937721
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Sagamore Ltd
SAGAMORE LIMITED was founded on 1994-06-10 and had its registered office in London. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
SAGAMORE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02937721
Date formed 1994-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-05-15
Type of accounts FULL
Last Datalog update: 2018-06-16 12:24:51
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SAGAMORE LIMITED
The following companies were found which have the same name as SAGAMORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAGAMORE 17 INC. 170 SAGAMORE ROAD Nassau ISLAND PARK NY 11558 Active Company formed on the 2013-06-12
SAGAMORE 1L, LLC 125 CORPORATE BOULEVARD SUITE 301 YONKERS NY 10701 Active Company formed on the 2015-08-27
SAGAMORE 1286, LLC 600 5TH AVENUE S. STE. 207 NAPLES FL 34102 Active Company formed on the 2020-06-30
SAGAMORE 2-6480 JOINT VENTURE, LLC 5718 WESTHEIMER RD STE 800 HOUSTON TX 77057 ACTIVE Company formed on the 2012-02-29
SAGAMORE 3D, LLC 11 TYLER CT. Warren AVON CT 06001 Active Company formed on the 2012-08-24
SAGAMORE 3500, LLC 600 5TH AVENUE S. NAPLES FL 34102 Active Company formed on the 2020-07-02
SAGAMORE 400 TOWNHOUSES LLC 8103 ROLLING BROOK RD - SAGAMORE HILLS OH 44067 Active Company formed on the 1998-10-13
SAGAMORE 54TH ST INVESTMENTS LLC Delaware Unknown
SAGAMORE 6 PARTNERS LLC 2406 boston post road Westchester LARCHMONT NY 10538 Active Company formed on the 2021-06-30
SAGAMORE 95 CORP. 310 OLD COUNTRY RD. SUITE 204 GARDEN CITY NY 11530 Active Company formed on the 2019-11-01
SAGAMORE 955 RDF, LLC 600 FIFTH AVENUE SOUTH NAPLES FL 34102 Active Company formed on the 2020-06-25
SAGAMORE ACCOUNTING & TAX SERVICES LTD. 333 JERICHO TPKE STE 122 NASSAU JERICHO NEW YORK 11753 Active Company formed on the 2009-09-23
SAGAMORE ADVISORS INC. 14 SAGAMORE STREET NASSAU PLAINVIEW NEW YORK 11803 Active Company formed on the 1996-01-16
SAGAMORE APARTMENTS, INC. 13B1 HARTFORD AVE Warren GLENS FALLS NY 12801 Active Company formed on the 1958-01-29
SAGAMORE ARIZONA, LLC 55 FIFTH AVENUE, 15TH FLOOR New York NEW YORK NY 100034398 Active Company formed on the 2013-12-13
SAGAMORE ASSOCIATES LLC 420 LEXINGTON AVE./ SUITE 2111 New York NEW YORK NY 10170 Active Company formed on the 1994-12-19
SAGAMORE ASSOCIATES L.P. CARNEGIE HALL TOWER, 7TH FLOOR 152 WEST 57TH STREET NEW YORK NY 10019 Active Company formed on the 1993-06-22
SAGAMORE AUTO BODY, INC. 3 SHERIDAN COURT Nassau PLAINVEIW NY 11803 Active Company formed on the 1986-11-17
SAGAMORE AVENUE, LLC 525 NORTHERN BOULEVARD Nassau GREAT NECK NY 11021 Active Company formed on the 2005-02-14
SAGAMORE ASSOCIATES LLC 14001 ASPINWALL AVENUE - CLEVELAND OH 44110 Active Company formed on the 2003-11-04

Company Officers of SAGAMORE LIMITED

Current Directors
Officer Role Date Appointed
ROBIN SMITH
Company Secretary 2015-08-14
BENEDICT CRAIG
Director 2010-09-13
RAJAT TANDON
Director 2016-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE RICHARDSON
Director 2016-05-27 2016-08-01
ADAM PAUL RUTHERFORD
Company Secretary 2000-04-01 2015-08-14
ALISTAIR CHARLES FAIRLEY SMITH
Director 2003-12-11 2014-09-04
KEVIN DAVID JONES
Director 2001-09-14 2011-01-04
DAVID DORIAN OLIVER KEEN
Director 2001-10-29 2010-09-13
NICHOLAS DUDLEY HARRISON
Director 1994-11-01 2001-09-20
JAMES STEPHEN CROSS
Director 1994-11-01 2001-06-30
THOMAS MICHAEL QUANE
Director 1998-10-29 2001-06-22
ANDREW MCCULLOCH GRAHAM
Director 1994-11-01 2001-03-09
GILES SEBASTIAN CLARK
Company Secretary 1999-10-31 2000-04-01
BRIAN RONALD COOK
Director 1994-11-01 2000-03-31
IAN ANTHONY PELLOW
Company Secretary 1998-01-09 1999-10-31
PETER ROBERT BURKE
Director 1994-11-01 1999-06-07
CLAIRE FIONA BACKHOUSE
Company Secretary 1994-11-01 1998-01-09
DAVID CHARLES ELY
Director 1994-11-01 1995-06-08
MATTHEW JOHN HALE
Director 1994-11-01 1995-06-08
TRUSEC LIMITED
Nominated Secretary 1994-06-10 1994-11-01
PATRICK CLANCY
Director 1994-10-31 1994-11-01
CHRISTOPHER FRANCIS IRVING SAUL
Director 1994-10-31 1994-11-01
CHRISTINE ANNE CHANDLER
Nominated Director 1994-06-10 1994-10-31
ROBERT ARTHUR REEVE
Nominated Director 1994-06-10 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT CRAIG DB DELAWARE HOLDINGS (EUROPE) LIMITED Director 2016-10-13 CURRENT 2015-01-22 Active
BENEDICT CRAIG DB EQUITY LIMITED Director 2015-05-20 CURRENT 1995-11-03 Liquidation
BENEDICT CRAIG DEUTSCHE HOLDINGS LIMITED Director 2015-05-18 CURRENT 2005-10-14 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.3 LIMITED Director 2015-03-31 CURRENT 2006-11-23 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.2 LIMITED Director 2015-03-31 CURRENT 2006-11-23 Active
BENEDICT CRAIG DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Director 2012-07-27 CURRENT 2006-04-11 Dissolved 2015-12-09
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.4 LIMITED Director 2011-05-23 CURRENT 2007-07-17 Liquidation
BENEDICT CRAIG ANTELOPE PENSION TRUSTEE SERVICES LIMITED Director 2011-05-05 CURRENT 1961-03-13 Dissolved 2013-08-10
BENEDICT CRAIG KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2011-01-17 CURRENT 2010-09-02 Liquidation
BENEDICT CRAIG MORGAN GRENFELL & CO. LIMITED Director 2010-09-13 CURRENT 1995-07-04 Dissolved 2014-05-06
BENEDICT CRAIG DBUKH FINANCE LIMITED Director 2010-09-13 CURRENT 2003-07-01 Dissolved 2014-04-28
BENEDICT CRAIG BANKERS TRUST NOMINEES LIMITED Director 2010-09-13 CURRENT 1928-07-18 Dissolved 2016-02-06
BENEDICT CRAIG BANKERS TRUST INTERNATIONAL LIMITED Director 2010-09-13 CURRENT 1993-11-01 Dissolved 2017-05-28
BENEDICT CRAIG DB DELAWARE HOLDINGS (EUROPE) LLC Director 2010-09-13 CURRENT 1993-01-01 Converted / Closed
BENEDICT CRAIG B.T.I. INVESTMENTS Director 2010-09-13 CURRENT 1968-03-07 Liquidation
BENEDICT CRAIG DB DELAWARE HOLDINGS (UK) LIMITED Director 2010-09-13 CURRENT 1906-11-06 Liquidation
BENEDICT CRAIG DB OVERSEAS HOLDINGS LIMITED Director 2010-09-13 CURRENT 1976-07-12 Active
BENEDICT CRAIG DEUTSCHE FINANCE NO. 2 LIMITED Director 2010-09-13 CURRENT 2007-09-20 Active
BENEDICT CRAIG BANKERS TRUST INVESTMENTS LIMITED Director 2010-09-13 CURRENT 1962-06-22 Liquidation
BENEDICT CRAIG DEUTSCHE HOLDINGS (BTI) LIMITED Director 2010-09-13 CURRENT 1999-05-14 Liquidation
RAJAT TANDON B.T.I. INVESTMENTS Director 2016-08-16 CURRENT 1968-03-07 Liquidation
RAJAT TANDON DB UK BANK LIMITED Director 2014-11-05 CURRENT 1936-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2016-11-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-164.70DECLARATION OF SOLVENCY
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18AP01DIRECTOR APPOINTED RAJAT TANDON
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RICHARDSON
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15SH1915/07/16 STATEMENT OF CAPITAL GBP 100.00
2016-07-14CAP-SSSOLVENCY STATEMENT DATED 30/06/16
2016-07-14SH20STATEMENT BY DIRECTORS
2016-07-14RES13SHARE PREMIUM ACCOUNT REDUCED 30/06/2016
2016-07-14RES06REDUCE ISSUED CAPITAL 30/06/2016
2016-05-31AP01DIRECTOR APPOINTED MS CAROLINE RICHARDSON
2016-02-10AR0131/01/16 FULL LIST
2015-11-10AP03SECRETARY APPOINTED MR ROBIN SMITH
2015-10-30TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1034350
2015-02-24AR0131/01/15 FULL LIST
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MISCSECTION 519 AUD RES
2014-03-31MISCSECTION 519
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1034350
2014-02-20AR0131/01/14 FULL LIST
2014-02-18ANNOTATIONClarification
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0131/01/13 FULL LIST
2012-11-29SH20STATEMENT BY DIRECTORS
2012-11-29SH1929/11/12 STATEMENT OF CAPITAL GBP 1034350
2012-11-29CAP-SSSOLVENCY STATEMENT DATED 29/11/12
2012-11-29RES13SHARE PREMIUM ACCOUNT REDUCED 29/11/2012
2012-11-29RES06REDUCE ISSUED CAPITAL 29/11/2012
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0131/01/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0131/01/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES
2010-10-12AP01DIRECTOR APPOINTED MR BENEDICT CRAIG
2010-10-06AP01DIRECTOR APPOINTED MR BENEDICT CRAIG
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2010-03-03AR0131/01/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-06-01RES01ADOPT ARTICLES 08/05/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 19/02/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 07/02/2008
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-13244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-01363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-15363aRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-16363aRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-11-21288cSECRETARY'S PARTICULARS CHANGED
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19363aRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-11-07288aNEW DIRECTOR APPOINTED
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-24288bDIRECTOR RESIGNED
2001-09-24288aNEW DIRECTOR APPOINTED
2001-08-28288bDIRECTOR RESIGNED
2001-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-06363aRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-06-29288bDIRECTOR RESIGNED
2001-03-16288bDIRECTOR RESIGNED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to SAGAMORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAGAMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAGAMORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SAGAMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGAMORE LIMITED
Trademarks
We have not found any records of SAGAMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGAMORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SAGAMORE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SAGAMORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySAGAMORE LIMITEDEvent Date2016-10-27
(All in Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the lnsolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 13 December 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 13 December 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at Becky.Hewett@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 1 November 2016
 
Initiating party Event Type
Defending partySAGAMORE LIMITEDEvent Date2016-10-27
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at Becky.Hewett@KPMG.co.uk.
 
Initiating party Event Type
Defending partySAGAMORE LIMITEDEvent Date2016-10-27
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 October 2016 Special Resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary Resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at Becky.Hewett@KPMG.co.uk. Benedict Craig , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAGAMORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAGAMORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14