SANA ACQUISITIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSANA ACQUISITIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05793751
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SANA ACQUISITIONS LTD?

    Previous Company Names
    Company NameFromUntil
    PORTFOLIO ACQUISITIONS 4 LTD.Apr 25, 2006Apr 25, 2006

    What are the latest accounts for SANA ACQUISITIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SANA ACQUISITIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Thomas Kelly on Sep 02, 2019

    1 pagesCH03

    Director's details changed for Ms. Jayshri Sriram on Sep 02, 2019

    2 pagesCH01

    Director's details changed for Mr Oliver John Bingham on Sep 02, 2019

    2 pagesCH01

    Director's details changed for Mr Jeremy Alan Wiltshire on Sep 02, 2019

    2 pagesCH01

    Secretary's details changed for Clare Charlotte Richards on Sep 02, 2019

    1 pagesCH03

    Liquidators' statement of receipts and payments to Jun 26, 2019

    7 pagesLIQ03

    Change of details for Elq Investors, Ltd as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Director's details changed for Mr Oliver John Bingham on Jul 17, 2019

    2 pagesCH01

    Confirmation statement made on Mar 31, 2019 with updates

    5 pagesCS01

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jun 22, 2018

    • Capital: GBP 1
    • Capital: EUR 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Elq Investors, Ltd as a person with significant control on Dec 15, 2016

    2 pagesPSC02

    Cessation of Gs European Opportunities Fund Ii Gp Ltd as a person with significant control on Dec 15, 2016

    1 pagesPSC07

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Appointment of Ms. Jayshri Sriram as a director on Jul 19, 2017

    2 pagesAP01

    Who are the officers of SANA ACQUISITIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Thomas
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Secretary
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    179912380001
    RICHARDS, Clare Charlotte
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Secretary
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    150043770001
    BINGHAM, Oliver John
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish179230260001
    SRIRAM, Jayshri, Ms.
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish236219160001
    WILTSHIRE, Jeremy Alan
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish190987380001
    BROWN, Nola Jean, Ms.
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British121744860001
    ELLIOTT, William James
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British56945250002
    RUSSELL, Nicholas David
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British83581360003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    CAMPBELL II, Roy Edwin
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United States Citizen100607170003
    COLLINS, Shaun Anthony, Mr.
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    EnglandBritish163985940001
    CUTAIA, Giovanni
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    American100607180002
    DAGTOGLOU DE CARTERET, Ion Dimitris
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British89585070002
    DICKENS, Charlotte Elise
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    EnglandBritish122888200001
    HALE, Jacqueline Ann
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    British138528660002
    HOLMES, Michael
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomBritish181558290001
    HUNT, Susan Jane
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British50630880005
    MARTE, Carolina
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    England
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    England
    EnglandDominican Republic156951830001
    MINSON, Gregory Paul
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomAmerican,British100607190002
    TAMMELA, Kimmo Benjam
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British95010560002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of SANA ACQUISITIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Dec 15, 2016
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04762058
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Apr 06, 2016
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05732029
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SANA ACQUISITIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Norinchukin Bank as the Lender
    Transactions
    • Apr 02, 2012Registration of a charge (MG01)
    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
    • The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    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
    • The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    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
    • The Norinchukin Trust and Banking Co., LTD
    Transactions
    • Aug 08, 2007Registration of a charge (395)

    Does SANA ACQUISITIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2018Commencement of winding up
    Oct 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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