SABLE INTERNATIONAL CITIZENSHIP LIMITED - LONDON
Company Profile | Company Filings |
Overview
SABLE INTERNATIONAL CITIZENSHIP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SABLE INTERNATIONAL CITIZENSHIP LIMITED was incorporated 22 years ago on 05/03/2002 and has the registered number: 04387054. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
SABLE INTERNATIONAL CITIZENSHIP LIMITED was incorporated 22 years ago on 05/03/2002 and has the registered number: 04387054. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
SABLE INTERNATIONAL CITIZENSHIP LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/- SABLE INTERNATIONAL, 5TH FLOOR
LONDON
EC4N 8AD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PHILIP GAMBLE & CO LIMITED (until 25/11/2020)
PHILIP GAMBLE & CO LIMITED (until 25/11/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP GAMBLE | Jul 1969 | British | Director | 2002-04-01 | CURRENT |
MR DARREN FAIFE | Feb 1972 | British | Director | 2021-06-29 | CURRENT |
MR REGINALD LEWIS BAMFORD | Oct 1967 | British | Director | 2023-06-16 | CURRENT |
1ST CONTACT SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-03-05 UNTIL 2002-03-18 | RESIGNED | ||
CKR SECRETARIES LTD | Corporate Secretary | 2010-03-02 UNTIL 2012-01-05 | RESIGNED | ||
MR MISHAL RAJESH PATEL | Mar 1988 | British | Director | 2019-10-01 UNTIL 2022-04-06 | RESIGNED |
MR MICHAEL ROBERT KAYE | Sep 1961 | British | Director | 2002-03-18 UNTIL 2003-03-28 | RESIGNED |
MR ASHLEY MARTIN DEAKIN | Nov 1963 | British | Director | 2002-03-18 UNTIL 2003-03-28 | RESIGNED |
1ST CONTACT DIRECTORS LIMITED | Corporate Nominee Director | 2002-03-05 UNTIL 2002-03-18 | RESIGNED | ||
MR. REGINALD LEWIS BAMFORD | Oct 1967 | British | Director | 2002-07-01 UNTIL 2003-03-28 | RESIGNED |
MR ROBERT LESLIE JACKSON | Mar 1971 | British | Director | 2003-05-30 UNTIL 2010-03-02 | RESIGNED |
MR ROBERT LESLIE JACKSON | Mar 1971 | British | Secretary | 2003-05-30 UNTIL 2010-03-02 | RESIGNED |
MRS MARILIE DU TOIT | Secretary | 2021-03-30 UNTIL 2023-04-28 | RESIGNED | ||
MR ASHLEY MARTIN DEAKIN | Nov 1963 | British | Secretary | 2002-03-18 UNTIL 2003-05-30 | RESIGNED |
MR ASHLEY DEAKIN | Secretary | 2012-01-05 UNTIL 2021-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sable International Immigration Ltd | 2016-09-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sable International Citizenship Ltd Filleted accounts for Companies House (small and micro) | 2023-06-21 | 30-09-2022 | £2,679,644 Cash £72,386 equity |
Sable International Citizenship Ltd Filleted accounts for Companies House (small and micro) | 2022-07-01 | 30-09-2021 | £1,396,385 Cash £51 equity |
Sable International Citizenship Ltd Filleted accounts for Companies House (small and micro) | 2021-09-18 | 30-09-2020 | £1,624,704 Cash £866 equity |
Philip Gamble & Co Limited Filleted accounts for Companies House (small and micro) | 2020-06-25 | 30-09-2019 | £1,776,171 Cash £500 equity |
Philip Gamble & Co Limited Small abridged accounts | 2018-06-28 | 30-09-2017 | £936,784 Cash £13,555 equity |
Accounts filed on 30-09-2016 | 2017-07-01 | 30-09-2016 | £395,125 Cash £1,101 equity |
Abbreviated Company Accounts - PHILIP GAMBLE & CO LIMITED | 2016-07-01 | 30-09-2015 | £286,399 Cash £977 equity |
Accounts filed on 30-09-2014 | 2015-07-01 | 30-09-2014 | £151,987 Cash £4,897 equity |