SABIEN TECHNOLOGY GROUP PLC

SABIEN TECHNOLOGY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSABIEN TECHNOLOGY GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05568060
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SABIEN TECHNOLOGY GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SABIEN TECHNOLOGY GROUP PLC located?

    Registered Office Address
    71-75 Shelton Street
    WC2H 9JQ London
    Greater London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SABIEN TECHNOLOGY GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    SABIEN TECHNOLOGY GROUP LIMITED Nov 07, 2006Nov 07, 2006
    SABIEN GROUP LIMITEDOct 05, 2005Oct 05, 2005
    PIMCO 2356 LIMITEDSep 20, 2005Sep 20, 2005

    What are the latest accounts for SABIEN TECHNOLOGY GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SABIEN TECHNOLOGY GROUP PLC?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for SABIEN TECHNOLOGY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-appointment of auditrs, consider annual accounts 19/12/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-appointment of directors and auditors 29/11/2023
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-appoint director and auditor 22/11/2022
    RES13

    Statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 3,663,289.3533
    4 pagesSH01

    Notification of Richard Arthur Parris as a person with significant control on Dec 23, 2024

    2 pagesPSC01

    Group of companies' accounts made up to Jun 30, 2024

    69 pagesAA

    Register inspection address has been changed from C/O Share Registrars Ltd the Courtyard West Street Farnham GU9 7DR England to 3 the Millennium Centre Crosby Way Farnham GU9 7XX

    1 pagesAD02

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Notification of Diversity Network Investments Limited as a person with significant control on Sep 19, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 26, 2024

    2 pagesPSC09

    Statement of capital following an allotment of shares on Sep 10, 2024

    • Capital: GBP 3,621,401.9133
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2024

    • Capital: GBP 3,608,322.9033
    4 pagesSH01

    Group of companies' accounts made up to Jun 30, 2023

    70 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Arthur Parris on May 19, 2023

    2 pagesCH01

    Director's details changed for Mr Ranald Howard Mcgregor-Smith on May 19, 2023

    2 pagesCH01

    Director's details changed for Mr Charles Edouard Goodfellow on May 19, 2023

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2022

    63 pagesAA

    Second filing of a statement of capital following an allotment of shares on Aug 10, 2022

    • Capital: GBP 3,490,197.9033
    5 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Aug 28, 2022

    • Capital: GBP 4,051,572.9033
    5 pagesRP04SH01

    Confirmation statement made on Sep 20, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 28, 2022

    • Capital: GBP 3,654,572.9033
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 04, 2022Clarification A second filed SH01 was registered on 04/10/22

    Statement of capital following an allotment of shares on Aug 10, 2022

    • Capital: GBP 3,490,197.9033
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 04, 2022Clarification A second filed SH01 was registered on 04/10/22

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 14/10/2021
    RES13

    Who are the officers of SABIEN TECHNOLOGY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTCLIFFE, Edward
    Shelton Street
    WC2H 9JQ London
    71-75
    Greater London
    United Kingdom
    Secretary
    Shelton Street
    WC2H 9JQ London
    71-75
    Greater London
    United Kingdom
    234679880001
    GOODFELLOW, Charles Edouard
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    United KingdomFrench,CanadianCorporate Broker75096310003
    MCGREGOR-SMITH, Ranald Howard
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritishCompany Director278612860002
    PARRIS, Richard Arthur
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    United KingdomBritishEngineer25434660002
    SUTCLIFFE, Edward Michael
    Shelton Street
    WC2H 9JQ London
    71-75
    Greater London
    United Kingdom
    Director
    Shelton Street
    WC2H 9JQ London
    71-75
    Greater London
    United Kingdom
    EnglandBritishChartered Accountant281515680001
    ORCHARD, Laurence Augustine
    Russets
    New Road, Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    Secretary
    Russets
    New Road, Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    BritishDirector108650840001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BLAKE, Martin Antony
    Burlington House
    1-13 York Road
    SL6 1SQ Maidenhead
    S4b (Uk) Ltd
    Berkshire
    England
    Director
    Burlington House
    1-13 York Road
    SL6 1SQ Maidenhead
    S4b (Uk) Ltd
    Berkshire
    England
    SingaporeBritishConsultant132448530002
    DE BOUCAUD TRUELL, Cédriane Marie
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    England
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    England
    SwitzerlandFrenchInvestment Executive262730950001
    GORDON, Bruce Malcolm
    N/A
    RG8 7RT Goring Heath
    Withy Shaw House
    Oxon
    England
    Director
    N/A
    RG8 7RT Goring Heath
    Withy Shaw House
    Oxon
    England
    United KingdomBritishCompany Director183698050001
    HILL, Jonathan Clive
    California House
    1 California Lane
    IP8 3QJ Hintlesham
    Suffolk
    Director
    California House
    1 California Lane
    IP8 3QJ Hintlesham
    Suffolk
    BritishDirector16671290005
    MAES, Miriam
    34 Clarendon Road
    Watford
    WD17 1JJ Herts
    Director
    34 Clarendon Road
    Watford
    WD17 1JJ Herts
    United KingdomDutchCompany Director92549120001
    MONAGHAN, Karl Upton
    Woodend
    Warren Drive
    KT20 6PZ Kingswood
    Surrey
    Director
    Woodend
    Warren Drive
    KT20 6PZ Kingswood
    Surrey
    EnglandIrishConsultant153955520001
    MORTON, Clive Neil, Dr
    240 Eastfield Road
    PE1 4BD Peterborough
    Cambridgeshire
    Director
    240 Eastfield Road
    PE1 4BD Peterborough
    Cambridgeshire
    United KingdomBritishDirector1744240002
    NIJHOF, Marco Peter
    Lower Cookham Road
    SL6 8JU Maidenhead
    36
    England
    Director
    Lower Cookham Road
    SL6 8JU Maidenhead
    36
    England
    NetherlandsDutchManagement Consultant262731150001
    O'BRIEN, Alan Michael George
    Claremont Grove
    East Didsbury
    M20 2GL Manchester
    14
    Director
    Claremont Grove
    East Didsbury
    M20 2GL Manchester
    14
    EnglandIrishDirector113225180002
    ORCHARD, Laurence Augustine
    Russets
    New Road, Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    Director
    Russets
    New Road, Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    EnglandBritishDirector108650840001
    TAYLOR, John Edward
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    EnglandBritishDirector202004790001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of SABIEN TECHNOLOGY GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Arthur Parris
    Shelton Street
    WC2H 9JQ London
    71-75
    Greater London
    United Kingdom
    Dec 23, 2024
    Shelton Street
    WC2H 9JQ London
    71-75
    Greater London
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Diversity Network Investments Limited
    Mount Stuart Square
    CF10 5EE Cardiff
    C/O City Energy Network Limited
    Wales
    Sep 19, 2024
    Mount Stuart Square
    CF10 5EE Cardiff
    C/O City Energy Network Limited
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12540310
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Bruce Malcolm Gordon
    Goring Heath
    RG8 7RT Reading
    Withy Shaw House
    England
    Mar 29, 2018
    Goring Heath
    RG8 7RT Reading
    Withy Shaw House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for SABIEN TECHNOLOGY GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2018Sep 19, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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