SAPIENT LIMITED
Overview
| Company Name | SAPIENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03144067 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAPIENT LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SAPIENT LIMITED located?
| Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAPIENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAPIENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for SAPIENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 39 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 40 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2019 | 36 pages | AAMD | ||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||
Appointment of Mr. Albert Fins as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Kristen Signore as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of Ruth Bayley as a secretary on Jun 16, 2020 | 2 pages | AP03 | ||
Appointment of Philippa Muwanga as a secretary on Jun 16, 2020 | 2 pages | AP03 | ||
Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SAPIENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAYLEY, Ruth | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271234870001 | |||||||||||
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271149450001 | |||||||||||
| CRIDDLE, Scott Antony | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | British | 249934700001 | |||||||||
| FINS, Albert, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United States | American | 226933010001 | |||||||||
| VAZ, Nigel Gregory | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | American | 164239190001 | |||||||||
| AYRES, David Monroe | Secretary | 12 Quick Street N1 8HL London | American | 53234060001 | ||||||||||
| BASRAN, Raj | Secretary | Avonmore Road Kensington Village W14 8DG London Pembroke Building England | 202595400001 | |||||||||||
| DIXON, Sophie | Secretary | 8 Spital Square E1 6DU London Eden House United Kingdom | 168148950001 | |||||||||||
| FORSYTH, Matthew Sevier | Secretary | Winterdown Road KT10 8LP Esher 41a Surrey | American | 132660470001 | ||||||||||
| GRAY, Deborah | Secretary | 3 Shadow Lane Andover 01810 Massachusetts Usa | British | 69473770002 | ||||||||||
| GUINEY, Donald Joseph | Secretary | 9 Caroline Terrace SW1W 8JS London | British | 19330810002 | ||||||||||
| MUNIS, Joanne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 202595870001 | |||||||||||
| OWENS, Jane Elizabeth | Secretary | 229 Beacon Street Boston 02116 Usa | British | 100530000001 | ||||||||||
| PAVELL, Anjanette | Secretary | 37 Primrose Hill Road NW3 3DG London | British | 69473800002 | ||||||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357000001 | |||||||||||
| SWEETMAN, Ruth Olivia | Secretary | 3 Marys Terrace TW1 3JB Twickenham Middlesex | British | 100691100001 | ||||||||||
| VENA, Valerie | Secretary | 8 Spital Square E1 6DU London Eden House United Kingdom | 169077560001 | |||||||||||
| VENA, Valerie | Secretary | 8 Spital Square E1 6DU London Eden House United Kingdom | Canadian | 132732640002 | ||||||||||
| CLYDE SECRETARIES LIMITED | Secretary | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom |
| 38770650001 | ||||||||||
| DESAI, Sheeroy Doosoo | Director | 1 Avery Street Apt 19a Boston Ma 02111 Usa | American | 119256760001 | ||||||||||
| ELLIOTT, Guy David Mark | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | England | British | 205439450001 | |||||||||
| GREENBERG, Jerry Alan | Director | 1837 La Mesa Drive Santa Monica California 90402 U S A | American | 45831900004 | ||||||||||
| HERRICK, Alan James | Director | 870 Buckhead Trace FOREIGN Ne Atlanta Ga 30342 Usa | American | 119256960001 | ||||||||||
| MARCIANO, Ariel | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | United States | French | 205708370001 | |||||||||
| MOORE, Jeffrey Stuart | Director | 7 Gales Point Manchester Massachusetts 01944 Usa | American | 50974480002 | ||||||||||
| MUKHRJEE, Sudeepto | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | England | British | 205387460001 | |||||||||
| OVERSOHL, Christian, Dr | Director | 5 Begonienstrasse 40474 Dusseldorf Germany | Germany | German | 119578350002 | |||||||||
| REID, John Michael Chalmers | Director | 8 Spital Square E1 6DU London Eden House | Scotland | United Kingdom | 119578160001 | |||||||||
| SIGNORE, Kristen | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | Italian | 249931460001 | |||||||||
| TIBBETTS JR, Joseph S | Director | 116 Farm Street Dover Massachusetts 02030 | Usa | American | 119777460001 |
Who are the persons with significant control of SAPIENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mms Uk Holdings Limited | Apr 06, 2016 | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0