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

SAGA PLC

3 PANCRAS SQUARE, LONDON, N1C 4AG,
Company Registration Number
08804263
Public Limited Company
Active

Company Overview

About Saga Plc
SAGA PLC was founded on 2013-12-05 and has its registered office in London. The organisation's status is listed as "Active". Saga Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SAGA PLC
 
Legal Registered Office
3 PANCRAS SQUARE
LONDON
N1C 4AG
Other companies in CT20
 
Previous Names
SEQUOIA NEWCO 1 LIMITED23/12/2013
Filing Information
Company Number 08804263
Company ID Number 08804263
Date formed 2013-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/07/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts GROUP
Last Datalog update: 2023-12-05 16:32:33
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.

Company Officers of SAGA PLC

Current Directors
Officer Role Date Appointed
VICTORIA HAYNES
Company Secretary 2013-12-05
LANCE HENRY LOWE BATCHELOR
Director 2014-04-14
JONATHAN STANLEY HILL
Director 2015-04-29
RAYMOND KING
Director 2014-05-29
BRIDGET FIONA MCINTYRE
Director 2016-01-01
ORNA GABRIELLE NI-CHIONNA
Director 2014-05-29
PATRICK O'SULLIVAN
Director 2018-05-01
GARETH WILLIAMS
Director 2014-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW GOODSELL
Director 2013-12-05 2018-04-30
PHILIP NEVILL GREEN
Director 2014-05-29 2017-03-31
JAMES SIMON EDWARD ARNELL
Director 2014-05-05 2016-04-22
ROBIN PEVERIL HOOPER
Director 2014-05-05 2015-12-02
CHARLES NIGEL CROSS SHERWOOD
Director 2014-05-05 2015-12-02
STUART MICHAEL HOWARD
Director 2013-12-05 2015-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA HAYNES SAGA CRUISES VI LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
VICTORIA HAYNES SAGA CRUISES V LIMITED Company Secretary 2015-10-23 CURRENT 2015-10-23 Active
VICTORIA HAYNES PEC SERVICES LTD Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
VICTORIA HAYNES BENNETTS BIKING SERVICES LIMITED Company Secretary 2015-06-30 CURRENT 2014-05-07 Liquidation
VICTORIA HAYNES SAGA INVESTMENT SERVICES LIMITED Company Secretary 2015-01-13 CURRENT 2014-11-12 Liquidation
VICTORIA HAYNES SAGA RETIREMENT VILLAGES LIMITED Company Secretary 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
VICTORIA HAYNES SAGA HEALTHCARE LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Liquidation
VICTORIA HAYNES DESTINOLOGY LIMITED Company Secretary 2014-08-12 CURRENT 2001-09-26 Active
VICTORIA HAYNES ACROMAS BREAKDOWN SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CARE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CARE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CRUISES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS EUROPE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS GROUP LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS HOMES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE AGENTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE CONSULTANTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INTERNATIONAL LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INVESTMENT SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INVESTMENTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS MEDIA LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS PERSONAL FINANCE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS PUBLISHING LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROAD SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROADSIDE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROADSIDE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS TRAVEL SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES TAYLOR PRICE INSURANCE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2006-07-06 Dissolved 2017-01-17
VICTORIA HAYNES SAGA MEDIA LIMITED Company Secretary 2014-06-11 CURRENT 1995-02-17 Dissolved 2017-01-17
VICTORIA HAYNES SAGA RETIREMENT HOUSING LIMITED Company Secretary 2014-06-11 CURRENT 1988-07-25 Dissolved 2017-01-17
VICTORIA HAYNES SAGA ROSE LIMITED Company Secretary 2014-06-11 CURRENT 1997-06-13 Dissolved 2017-01-17
VICTORIA HAYNES SAGA VITAMINS LIMITED Company Secretary 2014-06-11 CURRENT 2001-07-23 Dissolved 2017-01-17
VICTORIA HAYNES SAGA (INTERNATIONAL) HOLIDAYS LIMITED Company Secretary 2014-06-11 CURRENT 1989-07-31 Dissolved 2017-01-17
VICTORIA HAYNES SAGA DIGITAL RADIO LIMITED Company Secretary 2014-06-11 CURRENT 1988-11-25 Dissolved 2017-01-17
VICTORIA HAYNES SAGA FINANCIAL LIMITED Company Secretary 2014-06-11 CURRENT 1974-08-06 Dissolved 2017-01-17
VICTORIA HAYNES SAGA FINANCIAL PLANNING LIMITED Company Secretary 2014-06-11 CURRENT 1982-01-29 Dissolved 2017-01-17
VICTORIA HAYNES SAGA HOMES LIMITED Company Secretary 2014-06-11 CURRENT 1989-04-05 Dissolved 2017-01-17
VICTORIA HAYNES SAGA INVESTMENTS LIMITED Company Secretary 2014-06-11 CURRENT 1992-10-14 Dissolved 2017-01-17
VICTORIA HAYNES ENBROOK SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2011-10-12 Dissolved 2017-01-17
VICTORIA HAYNES CONFIDENT SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2004-05-11 Active
VICTORIA HAYNES SAGA COACH HOLIDAYS LIMITED Company Secretary 2014-06-11 CURRENT 1988-02-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA COMMUNICATIONS LIMITED Company Secretary 2014-06-11 CURRENT 1991-01-22 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 500 LIMITED Company Secretary 2014-06-11 CURRENT 2002-01-28 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 400 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 300 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA FUNDING LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES SAGA RADIO (NORTH WEST) LIMITED Company Secretary 2014-06-11 CURRENT 1898-06-14 Active
VICTORIA HAYNES SAGA MEMBERSHIP LIMITED Company Secretary 2014-06-11 CURRENT 1963-09-09 Active
VICTORIA HAYNES SAGA FLIGHTS.COM LIMITED Company Secretary 2014-06-11 CURRENT 2000-02-08 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 200 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES TITAN SPECIALIST TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN HITOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN INVESTMENT PROPERTY COMPANY LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN MUSIC PRODUCTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES TITAN PERSONAL FINANCE LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS TO AUSTRALIA LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS TO ITALY LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES THE CLASSIC TRAVELLER LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TAILOR-MADE TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES SPIRIT OF ADVENTURE CRUISES LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-11 Dissolved 2017-01-17
VICTORIA HAYNES SPIRIT OF ADVENTURE HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-10 Dissolved 2017-01-17
VICTORIA HAYNES SAGA RUBY LIMITED Company Secretary 2014-05-23 CURRENT 2000-03-30 Dissolved 2017-01-17
VICTORIA HAYNES NEW ZEALAND CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES INTER-CHURCH TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Dissolved 2017-01-17
VICTORIA HAYNES GRANDSTAND SPORTS TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRANDSTAND WORLDWIDE LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRAND TOURING CLUB (FRANCE) LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRAND TOURING CLUB LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES CONNECTIONS WORLDWIDE HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES CANADIAN CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES ALL CANADA LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES SAGA TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-01-21 Dissolved 2017-04-11
VICTORIA HAYNES SAGA INDEPENDENT LIVING LIMITED Company Secretary 2014-05-23 CURRENT 2006-12-11 Active - Proposal to Strike off
VICTORIA HAYNES SPIRIT OF ADVENTURE LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-11 Active - Proposal to Strike off
VICTORIA HAYNES SAGA HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRAVEL HOLDINGS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN AVIATION LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES BDF LIMITED Company Secretary 2014-05-23 CURRENT 2010-10-25 Active - Proposal to Strike off
VICTORIA HAYNES CONSOLIDATED HC AGENCIES LIMITED Company Secretary 2014-05-23 CURRENT 1989-02-07 Active - Proposal to Strike off
VICTORIA HAYNES CONSOLIDATED HC AGENCY HOLDINGS LIMITED Company Secretary 2014-05-23 CURRENT 1998-09-03 Active - Proposal to Strike off
VICTORIA HAYNES SAGA SHIPPING COMPANY LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Active - Proposal to Strike off
VICTORIA HAYNES SAGA MID CO LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
VICTORIA HAYNES SAGA LEISURE LIMITED Company Secretary 2013-11-28 CURRENT 1989-09-12 Active
VICTORIA HAYNES SAGA HOLDINGS LIMITED Company Secretary 2013-11-28 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS BID CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-10-06
VICTORIA HAYNES ACROMAS HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-12-06
VICTORIA HAYNES PREMIUM FUNDING LIMITED Company Secretary 2013-07-31 CURRENT 1997-06-27 Liquidation
VICTORIA HAYNES DIRECT CHOICE INSURANCE SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2005-07-29 Liquidation
VICTORIA HAYNES DRIVELINE TRAVEL LIMITED Company Secretary 2013-07-31 CURRENT 2003-01-15 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES I LIMITED Company Secretary 2013-07-31 CURRENT 2003-04-14 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS MID CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-10-21
VICTORIA HAYNES DRIVELINE EUROPE LIMITED Company Secretary 2013-07-31 CURRENT 1990-11-01 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS SPC CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Liquidation
VICTORIA HAYNES ENBROOK CRUISES LIMITED Company Secretary 2013-07-31 CURRENT 2009-07-20 Liquidation
VICTORIA HAYNES SAGA PUBLISHING LIMITED Company Secretary 2013-07-31 CURRENT 1987-08-04 Active
VICTORIA HAYNES SAGA PERSONAL FINANCE LIMITED Company Secretary 2013-07-31 CURRENT 1995-02-17 Active
VICTORIA HAYNES SAGA CRUISES LIMITED Company Secretary 2013-07-31 CURRENT 1996-10-24 Active
VICTORIA HAYNES SAGA PROPERTIES LIMITED Company Secretary 2013-07-31 CURRENT 2007-08-06 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRANSPORT LIMITED Company Secretary 2013-07-31 CURRENT 2007-09-17 Active
VICTORIA HAYNES SAGA CRUISES III LIMITED Company Secretary 2013-07-31 CURRENT 2008-04-14 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES IV LIMITED Company Secretary 2013-07-31 CURRENT 2010-10-05 Liquidation
VICTORIA HAYNES CUSTOMERKNECT LIMITED Company Secretary 2013-07-31 CURRENT 1988-08-24 Active
VICTORIA HAYNES DRIVELINE GROUP LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-30 Active - Proposal to Strike off
VICTORIA HAYNES CHMC HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2009-05-06 Active
VICTORIA HAYNES CHMC LIMITED Company Secretary 2013-07-31 CURRENT 2009-05-06 Active
VICTORIA HAYNES ST&H LIMITED Company Secretary 2013-07-31 CURRENT 1987-10-06 Active
VICTORIA HAYNES ST&H GROUP LIMITED Company Secretary 2013-07-31 CURRENT 1962-04-05 Active
VICTORIA HAYNES SAGA GROUP LIMITED Company Secretary 2013-07-31 CURRENT 1959-10-06 Active
VICTORIA HAYNES SAGA SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 1962-08-15 Active
VICTORIA HAYNES SAGA CRUISES II LIMITED Company Secretary 2013-07-31 CURRENT 1968-01-26 Active - Proposal to Strike off
VICTORIA HAYNES ST&H TRANSPORT LIMITED Company Secretary 2013-07-31 CURRENT 1983-03-17 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA MEMBERSHIP LIMITED Director 2017-07-13 CURRENT 1963-09-09 Active
LANCE HENRY LOWE BATCHELOR SAGA CRUISES LIMITED Director 2016-01-01 CURRENT 1996-10-24 Active
LANCE HENRY LOWE BATCHELOR SAGA 400 LIMITED Director 2015-09-24 CURRENT 2004-09-29 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA 300 LIMITED Director 2015-09-24 CURRENT 2004-09-29 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA 200 LIMITED Director 2015-09-24 CURRENT 2004-09-29 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA INVESTMENT SERVICES LIMITED Director 2015-01-13 CURRENT 2014-11-12 Liquidation
LANCE HENRY LOWE BATCHELOR SAGA RETIREMENT VILLAGES LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA PERSONAL FINANCE LIMITED Director 2014-07-24 CURRENT 1995-02-17 Active
LANCE HENRY LOWE BATCHELOR SAGA SERVICES LIMITED Director 2014-07-18 CURRENT 1962-08-15 Active
LANCE HENRY LOWE BATCHELOR ST&H LIMITED Director 2014-04-28 CURRENT 1987-10-06 Active
LANCE HENRY LOWE BATCHELOR SAGA LEISURE LIMITED Director 2014-04-23 CURRENT 1989-09-12 Active
LANCE HENRY LOWE BATCHELOR SAGA GROUP LIMITED Director 2014-04-23 CURRENT 1959-10-06 Active
LANCE HENRY LOWE BATCHELOR SAGA HOLDINGS LIMITED Director 2014-04-23 CURRENT 2004-09-29 Active - Proposal to Strike off
LANCE HENRY LOWE BATCHELOR SAGA MID CO LIMITED Director 2014-04-14 CURRENT 2013-12-05 Active
JONATHAN STANLEY HILL SAGA MEMBERSHIP LIMITED Director 2017-07-13 CURRENT 1963-09-09 Active
JONATHAN STANLEY HILL SAGA CRUISES I LIMITED Director 2017-01-31 CURRENT 2003-04-14 Active - Proposal to Strike off
JONATHAN STANLEY HILL ENBROOK CRUISES LIMITED Director 2017-01-31 CURRENT 2009-07-20 Liquidation
JONATHAN STANLEY HILL TITAN TRANSPORT LIMITED Director 2017-01-31 CURRENT 2007-09-17 Active
JONATHAN STANLEY HILL SAGA CRUISES III LIMITED Director 2017-01-31 CURRENT 2008-04-14 Active - Proposal to Strike off
JONATHAN STANLEY HILL TITAN TRAVEL HOLDINGS LIMITED Director 2017-01-31 CURRENT 2009-10-17 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES IV LIMITED Director 2017-01-31 CURRENT 2010-10-05 Liquidation
JONATHAN STANLEY HILL SAGA CRUISES BDF LIMITED Director 2017-01-31 CURRENT 2010-10-25 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES VI LIMITED Director 2017-01-31 CURRENT 2015-10-26 Active
JONATHAN STANLEY HILL ST&H GROUP LIMITED Director 2017-01-31 CURRENT 1962-04-05 Active
JONATHAN STANLEY HILL SAGA CRUISES II LIMITED Director 2017-01-31 CURRENT 1968-01-26 Active - Proposal to Strike off
JONATHAN STANLEY HILL ST&H TRANSPORT LIMITED Director 2017-01-31 CURRENT 1983-03-17 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES V LIMITED Director 2017-01-31 CURRENT 2015-10-23 Active
JONATHAN STANLEY HILL SAGA CRUISES LIMITED Director 2016-01-25 CURRENT 1996-10-24 Active
JONATHAN STANLEY HILL PEC SERVICES LTD Director 2015-09-07 CURRENT 2015-09-07 Active
JONATHAN STANLEY HILL SAGA INDEPENDENT LIVING LIMITED Director 2015-08-03 CURRENT 2006-12-11 Active - Proposal to Strike off
JONATHAN STANLEY HILL CONSOLIDATED HC AGENCIES LIMITED Director 2015-08-03 CURRENT 1989-02-07 Active - Proposal to Strike off
JONATHAN STANLEY HILL CONSOLIDATED HC AGENCY HOLDINGS LIMITED Director 2015-08-03 CURRENT 1998-09-03 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA SERVICES LIMITED Director 2015-07-23 CURRENT 1962-08-15 Active
JONATHAN STANLEY HILL CHMC HOLDINGS LIMITED Director 2015-07-20 CURRENT 2009-05-06 Active
JONATHAN STANLEY HILL SAGA PERSONAL FINANCE LIMITED Director 2015-07-13 CURRENT 1995-02-17 Active
JONATHAN STANLEY HILL ST&H LIMITED Director 2015-07-13 CURRENT 1987-10-06 Active
JONATHAN STANLEY HILL SAGA PUBLISHING LIMITED Director 2015-06-23 CURRENT 1987-08-04 Active
JONATHAN STANLEY HILL SAGA LEISURE LIMITED Director 2015-06-23 CURRENT 1989-09-12 Active
JONATHAN STANLEY HILL SAGA 400 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA 300 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA RETIREMENT VILLAGES LIMITED Director 2015-06-23 CURRENT 2015-01-07 Active - Proposal to Strike off
JONATHAN STANLEY HILL CUSTOMERKNECT LIMITED Director 2015-06-23 CURRENT 1988-08-24 Active
JONATHAN STANLEY HILL SAGA GROUP LIMITED Director 2015-06-23 CURRENT 1959-10-06 Active
JONATHAN STANLEY HILL SAGA 200 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA HOLDINGS LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA MID CO LIMITED Director 2015-06-23 CURRENT 2013-12-05 Active
JONATHAN STANLEY HILL SAGA INVESTMENT SERVICES LIMITED Director 2015-05-27 CURRENT 2014-11-12 Liquidation
JONATHAN STANLEY HILL CHMC LIMITED Director 2015-04-27 CURRENT 2009-05-06 Active
JONATHAN STANLEY HILL SAGA HEALTHCARE LIMITED Director 2015-04-20 CURRENT 2014-09-12 Liquidation
BRIDGET FIONA MCINTYRE SAGA SERVICES LIMITED Director 2017-03-22 CURRENT 1962-08-15 Active
BRIDGET FIONA MCINTYRE JARROLD & SONS LIMITED Director 2016-09-28 CURRENT 1902-10-31 Active
BRIDGET FIONA MCINTYRE THE SCULTURA CLINIC LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
BRIDGET FIONA MCINTYRE ADNAMS PLC Director 2013-05-01 CURRENT 1890-03-24 Active
BRIDGET FIONA MCINTYRE MEDTRUST INNOVATIONS LIMITED Director 2011-09-22 CURRENT 2000-01-20 Active
BRIDGET FIONA MCINTYRE DREAM ON CIC Director 2009-12-22 CURRENT 2009-12-22 Active
BRIDGET FIONA MCINTYRE THE HEALTH FOUNDATION Director 2009-12-22 CURRENT 1983-04-14 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR EVA KRISTINA EISENSCHIMMEL
2023-11-28DIRECTOR APPOINTED MR MARK WATKINS
2023-11-28APPOINTMENT TERMINATED, DIRECTOR EUAN ANGUS SUTHERLAND
2023-10-10APPOINTMENT TERMINATED, DIRECTOR JAMES BARRINGTON QUIN
2023-10-10DIRECTOR APPOINTED MR MICHAEL ROBERT HAZELL
2023-08-0904/08/23 STATEMENT OF CAPITAL GBP 21269373.3
2023-08-03Director's details changed for Sir Roger Michael De Haan on 2023-07-24
2023-07-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-07-27Director's details changed for Mr Anand Aithal on 2023-07-24
2023-07-27Director's details changed for Sir Peter Lytton Bazalgette on 2023-07-24
2023-07-27Director's details changed for Ms Gemma Claire Godfrey on 2023-07-24
2023-07-27Director's details changed for Mrs Julie Hopes on 2023-07-24
2023-07-27Director's details changed for Mr Gareth John Hoskin on 2023-07-24
2023-07-27Director's details changed for Mr Steve Kingshott on 2023-07-24
2023-07-27Director's details changed for Mr Euan Angus Sutherland on 2023-07-24
2023-07-27Director's details changed for Mr James Barrington Quin on 2023-07-24
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Enbrook Park Sandgate Folkestone Kent CT20 3SE
2023-07-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Meeting called on no less than 14 days notice 20/06/2023</ul>
2023-07-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Meeting called on no less than 14 days notice 20/06/2023<li>Resolution on securities</ul>
2023-07-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Meeting called on no less than 14 days notice 20/06/2023<li>Resolution on securities<li>Resolution purchase number of shares</ul>
2023-01-03DIRECTOR APPOINTED MR STEVE KINGSHOTT
2023-01-03AP01DIRECTOR APPOINTED MR STEVE KINGSHOTT
2022-12-07AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088042630003
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ORNA GABRIELLE NI-CHIONNA
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ORNA GABRIELLE NI-CHIONNA
2022-09-02DIRECTOR APPOINTED MR ANAND AITHAL
2022-09-02AP01DIRECTOR APPOINTED MR ANAND AITHAL
2022-09-01DIRECTOR APPOINTED SIR PETER LYTTON BAZALGETTE
2022-09-01DIRECTOR APPOINTED MS GEMMA CLAIRE GODFREY
2022-09-01AP01DIRECTOR APPOINTED SIR PETER LYTTON BAZALGETTE
2022-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-02-04Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2022-02-04Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2022-02-04AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-11-25SH0118/11/21 STATEMENT OF CAPITAL GBP 21050590.65
2021-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088042630003
2021-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-06-25MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL AGIUS
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-11-27SH0118/11/20 STATEMENT OF CAPITAL GBP 21015334.05
2020-11-25SH02Consolidation of shares on 2020-10-13
2020-11-06RP04SH01Second filing of capital allotment of shares GBP20,939,215.36
2020-11-05SH0112/10/20 STATEMENT OF CAPITAL GBP 32159248.63
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-09AP01DIRECTOR APPOINTED SIR ROGER MICHAEL DE HAAN
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SULLIVAN
2020-08-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KING
2020-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088042630002
2020-03-03RP04AP01Second filing of director appointment of Cheryl Agius
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LANCE HENRY LOWE BATCHELOR
2020-01-13AP01DIRECTOR APPOINTED MR EUAN SUTHERLAND
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED MRS CHERYL MARGARET AGIUS
2019-11-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600125070Y2019 ASIN: GB00BLT1Y088
2019-09-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600125070Y2019 ASIN: GB00BLT1Y088
2019-09-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600125070Y2019 ASIN: GB00BLT1Y088
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-07-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600120160Y2019 ASIN: GB00BLT1Y088
2019-04-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600120160Y2019 ASIN: GB00BLT1Y088
2019-03-14AP01DIRECTOR APPOINTED MR GARETH JOHN HOSKIN
2019-03-01RP04CS01Second filing of Confirmation Statement dated 05/12/2017
2019-01-02AP01DIRECTOR APPOINTED MR JAMES QUIN
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET FIONA MCINTYRE
2018-10-01AP01DIRECTOR APPOINTED MS JULIE HOPES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY HILL
2018-09-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600114825Y2018 ASIN: GB00BLT1Y088
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-07-31SH0104/07/18 STATEMENT OF CAPITAL GBP 11220033.28
2018-07-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600109875Y2018 ASIN: GB00BLT1Y088
2018-07-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600109875Y2018 ASIN: GB00BLT1Y088
2018-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-06-28RES12VARYING SHARE RIGHTS AND NAMES
2018-06-28RES12VARYING SHARE RIGHTS AND NAMES
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 088042630002
2018-05-02AP01DIRECTOR APPOINTED MR PATRICK O'SULLIVAN
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW GOODSELL
2018-04-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600109875Y2018 ASIN: GB00BLT1Y088
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-18AD02Register inspection address changed from Capita Registrars Ltd the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2017-11-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600104387Y2017 ASIN: GB00BLT1Y088
2017-09-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600104387Y2017 ASIN: GB00BLT1Y088
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 11202954.19
2017-07-31SH0105/07/17 STATEMENT OF CAPITAL GBP 11202954.19
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-06-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088042630001
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN
2017-03-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600099364Y2017 ASIN: GB00BLT1Y088
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 11180054.05
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600094301Y2016 ASIN: GB00BLT1Y088
2016-09-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600094301Y2016 ASIN: GB00BLT1Y088
2016-07-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600089572Y2016 ASIN: GB00BLT1Y088
2016-06-28RES13SECTION 701 OF CA 2006 21/06/2016
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARNELL
2016-04-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600089572Y2016 ASIN: GB00BLT1Y088
2016-01-05AP01DIRECTOR APPOINTED MRS BRIDGET FIONA MCINTYRE
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 11180054.05
2015-12-17AR0105/12/15 NO MEMBER LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HOOPER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SHERWOOD
2015-09-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600083978Y2015 ASIN: GB00BLT1Y088
2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-06AP01DIRECTOR APPOINTED MR JONATHAN STANLEY HILL
2015-06-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2015-06-15SH0105/06/15 STATEMENT OF CAPITAL GBP 11180054.05
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STANLEY HILL / 29/04/2015
2015-05-07Annotation
2015-04-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600079573Y2015 ASIN: GB00BLT1Y088
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 11107054.05
2015-01-14AR0105/12/14 FULL LIST
2014-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-12-23AD02SAIL ADDRESS CREATED
2014-07-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 088042630001
2014-07-02SH0122/05/14 STATEMENT OF CAPITAL GBP 11107054.05
2014-06-30AP01DIRECTOR APPOINTED PHILIP NEVILL GREEN
2014-06-23AP01DIRECTOR APPOINTED ORNA GABRIELLE NI-CHIONNA
2014-06-10AP01DIRECTOR APPOINTED GARETH WILLIAMS
2014-06-10AP01DIRECTOR APPOINTED RAYMOND KING
2014-06-02AP01DIRECTOR APPOINTED CHARLES NIGEL CROSS SHERWOOD
2014-05-27AP01DIRECTOR APPOINTED ROBIN PEVERIL HOOPER
2014-05-20RES13SHARES SUBDIVISION 01/05/2014
2014-05-20RES13NOTICE OF SHAREHOLDER MEETING 07/04/2014
2014-05-16AAINTIAL ACCOUNTS MADE UP TO 02/05/14
2014-05-12AP01DIRECTOR APPOINTED MR JAMES SIMON EDWARD ARNELL
2014-05-06SH02SUB-DIVISION 01/05/14
2014-05-06SH0101/05/14 STATEMENT OF CAPITAL GBP 8000000.00
2014-05-02AA01CURREXT FROM 31/01/2014 TO 31/01/2015
2014-05-02AUDRAUDITORS' REPORT
2014-05-02AUDSAUDITORS' STATEMENT
2014-05-02RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-05-02RES02REREG PRI TO PLC; RES02 PASS DATE:02/05/2014
2014-05-02BSBALANCE SHEET
2014-05-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-05-02CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-05-02SH20STATEMENT BY DIRECTORS
2014-05-02CAP-SSSOLVENCY STATEMENT DATED 01/05/14
2014-05-02SH1902/05/14 STATEMENT OF CAPITAL GBP 8000000
2014-05-02RES13REDUCE SHARE PREMIUM ACCOUNT TO NIL 01/05/2014
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 088042630001
2014-04-30RES13SECTION 175 15/04/2014
2014-04-17AP01DIRECTOR APPOINTED LANCE HENRY LOWE BATCHELOR
2014-03-13SH0104/03/14 STATEMENT OF CAPITAL GBP 3
2013-12-23RES15CHANGE OF NAME 18/12/2013
2013-12-23CERTNMCOMPANY NAME CHANGED SEQUOIA NEWCO 1 LIMITED CERTIFICATE ISSUED ON 23/12/13
2013-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-05AA01CURRSHO FROM 31/12/2014 TO 31/01/2014
2013-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SAGA PLC 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 SAGA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-01 PART of the property or undertaking has been released from charge HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of SAGA PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SAGA PLC
Trademarks
We have not found any records of SAGA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGA PLC. 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 (70100 - Activities of head offices) as SAGA PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SAGA PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAGA PLC 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 SAGA PLC 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.