SANA ACQUISITIONS LTD
Overview
| Company Name | SANA ACQUISITIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05793751 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SANA ACQUISITIONS LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SANA ACQUISITIONS LTD located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANA ACQUISITIONS LTD?
| Company Name | From | Until |
|---|---|---|
| PORTFOLIO ACQUISITIONS 4 LTD. | Apr 25, 2006 | Apr 25, 2006 |
What are the latest accounts for SANA ACQUISITIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SANA ACQUISITIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Thomas Kelly on Sep 02, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms. Jayshri Sriram on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver John Bingham on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Alan Wiltshire on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Clare Charlotte Richards on Sep 02, 2019 | 1 pages | CH03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2019 | 7 pages | LIQ03 | ||||||||||
Change of details for Elq Investors, Ltd as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Oliver John Bingham on Jul 17, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on Jul 23, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 22, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Elq Investors, Ltd as a person with significant control on Dec 15, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Gs European Opportunities Fund Ii Gp Ltd as a person with significant control on Dec 15, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Appointment of Ms. Jayshri Sriram as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SANA ACQUISITIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Thomas | Secretary | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | 179912380001 | |||||||
| RICHARDS, Clare Charlotte | Secretary | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | 150043770001 | |||||||
| BINGHAM, Oliver John | Director | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | United Kingdom | British | 179230260001 | |||||
| SRIRAM, Jayshri, Ms. | Director | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | United Kingdom | British | 236219160001 | |||||
| WILTSHIRE, Jeremy Alan | Director | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | United Kingdom | British | 190987380001 | |||||
| BROWN, Nola Jean, Ms. | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 121744860001 | ||||||
| ELLIOTT, William James | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 56945250002 | ||||||
| RUSSELL, Nicholas David | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 83581360003 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| CAMPBELL II, Roy Edwin | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United States Citizen | 100607170003 | ||||||
| COLLINS, Shaun Anthony, Mr. | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | British | 163985940001 | |||||
| CUTAIA, Giovanni | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | American | 100607180002 | ||||||
| DAGTOGLOU DE CARTERET, Ion Dimitris | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 89585070002 | ||||||
| DICKENS, Charlotte Elise | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | British | 122888200001 | |||||
| HALE, Jacqueline Ann | Director | 133 Fleet Street EC4A 2BB London Peterborough Court | British | 138528660002 | ||||||
| HOLMES, Michael | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 181558290001 | |||||
| HUNT, Susan Jane | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 50630880005 | ||||||
| MARTE, Carolina | Director | 133 Fleet Street EC4A 2BB London Peterborough Court England | England | Dominican Republic | 156951830001 | |||||
| MINSON, Gregory Paul | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | American,British | 100607190002 | |||||
| TAMMELA, Kimmo Benjam | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 95010560002 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of SANA ACQUISITIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elq Investors, Ltd | Dec 15, 2016 | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gs European Opportunities Fund Ii Gp Ltd | Apr 06, 2016 | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SANA ACQUISITIONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Mar 27, 2012 Delivered On Apr 02, 2012 | Outstanding | Amount secured All monies due or to become due from any of the borrowers to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge all undertaking property assets and rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account pledge agreement | Created On Mar 26, 2009 Delivered On Apr 08, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any claims arising from or under the account as security and all monies and interest payable from time to time standing or accruing to the credit of the pledged account. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 26, 2009 Delivered On Apr 08, 2009 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest present and future in and to the charged moneys and the charged accounts together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Jul 20, 2007 Delivered On Aug 08, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars First floating charge all of its rights title and interest present and future in and to the charged moneys and the charged accounts together with any certificates of deposit deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SANA ACQUISITIONS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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