SAPPHIRE SYSTEMS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SAPPHIRE SYSTEMS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SAPPHIRE SYSTEMS LIMITED was incorporated 31 years ago on 29/12/1992 and has the registered number: 02777799. The accounts status is FULL and accounts are next due on 31/12/2024.
SAPPHIRE SYSTEMS LIMITED was incorporated 31 years ago on 29/12/1992 and has the registered number: 02777799. The accounts status is FULL and accounts are next due on 31/12/2024.
SAPPHIRE SYSTEMS LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2022 | 31/12/2024 |
Registered Office
12 GOUGH SQUARE
LONDON
EC4A 3DW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JAMES NEWMAN | Dec 1958 | British | Director | 2023-11-07 | CURRENT |
JUERGEN PUERZER | Jun 1973 | German | Director | 2023-11-07 | CURRENT |
NORBERT ROTTER | Dec 1967 | German | Director | 2023-11-07 | CURRENT |
MR JUSTIN JOHN BRADING | Jul 1964 | British | Director | 2023-11-07 | CURRENT |
MARTIN ROYLE | Aug 1962 | British | Director | 2005-09-19 UNTIL 2021-08-10 | RESIGNED |
STEVEN KENNETH WRIGHT | Jan 1972 | British | Director | 2015-01-01 UNTIL 2019-12-17 | RESIGNED |
MR RALPH LYNDON BOLTON | Dec 1960 | British | Director | 1992-12-29 UNTIL 2019-12-17 | RESIGNED |
MR IAN EDWARD CASWELL | Jun 1962 | British | Director | 1992-12-29 UNTIL 2022-02-01 | RESIGNED |
MR MARTIN ROYLE | Secretary | 2019-12-17 UNTIL 2021-08-10 | RESIGNED | ||
SARBJIT SINGH | Dec 1960 | British | Director | 2010-12-01 UNTIL 2014-07-31 | RESIGNED |
RICHARD DAVID HUDSON | Aug 1975 | British | Director | 2015-01-01 UNTIL 2019-12-17 | RESIGNED |
MR RALPH LYNDON BOLTON | Dec 1960 | British | Secretary | 1992-12-29 UNTIL 2019-12-17 | RESIGNED |
SAMANTHA MARY ROWLAND-JONES | Jun 1977 | British | Director | 2015-01-01 UNTIL 2019-12-17 | RESIGNED |
MR PAUL RODE | Sep 1976 | British,American | Director | 2021-08-10 UNTIL 2022-01-25 | RESIGNED |
STEPHEN ROY PAGE | Apr 1953 | British | Director | 1993-03-19 UNTIL 2000-01-01 | RESIGNED |
VICKI O'NEILL | Feb 1974 | English | Director | 2015-01-01 UNTIL 2023-11-07 | RESIGNED |
DAVID HEALY | Dec 1960 | British | Director | 2000-01-01 UNTIL 2018-04-06 | RESIGNED |
MR LEON DANIEL GOODMAN | Jan 1978 | British | Director | 2022-04-01 UNTIL 2023-11-07 | RESIGNED |
MR. VINCE DELUCA | Mar 1964 | American | Director | 2022-04-01 UNTIL 2023-11-07 | RESIGNED |
PETER MERVYN COBB | Jun 1942 | British | Director | 1993-03-19 UNTIL 1994-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Muscovite Bidco Limited | 2020-03-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Ralph Lyndon Bolton | 2016-04-06 - 2020-03-16 | 12/1960 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martin Royle | 2016-04-06 - 2019-12-17 | 8/1962 | London | Significant influence or control |
Miss Vicki O'Neill | 2016-04-06 - 2019-12-17 | 2/1974 | Significant influence or control | |
Mr Ian Edward Caswell | 2016-04-06 - 2019-12-17 | 6/1962 | Woodford Green Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Steven Kenneth Wright | 2016-04-06 - 2019-12-17 | 1/1972 | Significant influence or control | |
Mr Richard David Hudson | 2016-04-06 - 2019-12-17 | 8/1975 | Significant influence or control | |
Ms Samantha Mary Rowland-Jones | 2016-04-06 - 2019-12-17 | 6/1977 | Significant influence or control | |
Mr David Healy | 2016-04-06 - 2018-04-06 | 12/1960 | Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-12-22 | 31-12-2021 | 3,348,246 Cash 4,849,616 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-22 | 31-12-2020 | 2,405,336 Cash 2,056,386 equity |