Saietta Group Plc LONDON


Saietta Group PLC started in year 2008 as Public Limited Company with registration number 06744840. The Saietta Group PLC company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at C/o Fieldfisher Riverbank House. Postal code: EC4R 3TT. Since June 6, 2015 Saietta Group Plc is no longer carrying the name Agility Global.

The company has 6 directors, namely David W., Devyani V. and Seshu B. and others. Of them, Emmanuel C. has been with the company the longest, being appointed on 23 November 2018 and David W. has been with the company for the least time - from 2 October 2023. As of 23 April 2024, there were 12 ex directors - Steven H., John W. and others listed below. There were no ex secretaries.

Saietta Group Plc Address / Contact

Office Address C/o Fieldfisher Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06744840
Date of Incorporation Mon, 10th Nov 2008
Industry Manufacture of motor vehicles
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

David W.

Position: Director

Appointed: 02 October 2023

Devyani V.

Position: Director

Appointed: 05 December 2022

Seshu B.

Position: Director

Appointed: 17 December 2021

David W.

Position: Director

Appointed: 07 July 2021

Anthony G.

Position: Director

Appointed: 07 July 2021

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 24 June 2021

Emmanuel C.

Position: Director

Appointed: 23 November 2018

Steven H.

Position: Director

Appointed: 22 April 2021

Resigned: 01 December 2023

John W.

Position: Director

Appointed: 01 March 2020

Resigned: 07 July 2021

Wicher K.

Position: Director

Appointed: 23 November 2018

Resigned: 17 April 2023

Paul P.

Position: Director

Appointed: 23 November 2018

Resigned: 07 July 2021

John W.

Position: Director

Appointed: 13 June 2017

Resigned: 19 July 2017

Mark T.

Position: Director

Appointed: 13 June 2017

Resigned: 15 December 2019

Yomna B.

Position: Director

Appointed: 12 October 2015

Resigned: 31 March 2020

Vladimir S.

Position: Director

Appointed: 22 July 2015

Resigned: 08 April 2020

Olga P.

Position: Director

Appointed: 22 July 2015

Resigned: 06 April 2020

Denis R.

Position: Director

Appointed: 18 March 2015

Resigned: 24 May 2017

Andrew D.

Position: Director

Appointed: 10 November 2008

Resigned: 10 November 2008

Lawrence M.

Position: Director

Appointed: 10 November 2008

Resigned: 20 November 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Emmanuel C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lawrence M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emmanuel C.

Notified on 18 March 2020
Ceased on 7 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Lawrence M.

Notified on 6 April 2016
Ceased on 18 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Agility Global June 6, 2015
Agility Racing January 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth117 563-248 429     
Balance Sheet
Cash Bank On Hand 19 848142 26816 960215 419325 5862 857 513
Current Assets412 750319 672  1 389 8272 035 6843 824 190
Debtors230 182269 824883 7261 107 5391 099 6871 658 965849 719
Net Assets Liabilities  702 600927 8132 155 3893 762 9074 098 305
Property Plant Equipment 319 197349 176354 481263 321199 342632 362
Total Inventories 30 00079 58591 23474 72151 133116 958
Other Debtors    1 083 4741 506 489 
Cash Bank In Hand182 56819 848     
Intangible Fixed Assets8 5218 094     
Net Assets Liabilities Including Pension Asset Liability117 563-248 429     
Stocks Inventory 30 000     
Tangible Fixed Assets317 368319 197     
Reserves/Capital
Called Up Share Capital1 1071 178     
Profit Loss Account Reserve-1 845 876-2 961 868     
Shareholder Funds117 563-248 429     
Other
Accumulated Amortisation Impairment Intangible Assets    11 44417 02678 797
Accumulated Depreciation Impairment Property Plant Equipment    541 587662 125763 496
Average Number Employees During Period    342925
Creditors  759 212634 756461 392114 4451 052 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment      308 148
Disposals Property Plant Equipment      310 695
Fixed Assets325 889327 291357 138360 8751 426 4572 183 6793 996 606
Increase From Amortisation Charge For Year Intangible Assets     5 58218 976
Increase From Depreciation Charge For Year Property Plant Equipment     120 538147 089
Intangible Assets 8 0947 9626 3941 163 1361 984 2493 364 156
Intangible Assets Gross Cost    1 174 5802 001 2753 442 953
Investments Fixed Assets     8888
Net Current Assets Liabilities74 299-575 720 580 977928 4351 693 6732 772 125
Property Plant Equipment Gross Cost    804 907861 4671 395 858
Total Additions Including From Business Combinations Intangible Assets     826 6951 353 377
Total Additions Including From Business Combinations Property Plant Equipment     56 560628 162
Total Assets Less Current Liabilities400 188-248 429703 505941 8522 354 8923 877 3526 768 731
Amounts Owed By Group Undertakings    9613 611 
Finance Lease Liabilities Present Value Total    9 2254 412 
Investments In Group Undertakings     88 
Merchandise    74 72151 133 
Other Creditors    190 278110 033 
Other Taxation Social Security Payable    47 14541 859 
Trade Creditors Trade Payables    161 630106 994 
Trade Debtors Trade Receivables    16 117138 865 
Finished Goods Goods For Resale 30 00079 58591 23474 721  
Number Shares Allotted  13 672 07715 743 59019 184 578  
Par Value Share  000  
Creditors Due After One Year282 625      
Creditors Due Within One Year360 431921 298     
Intangible Fixed Assets Additions 975     
Intangible Fixed Assets Aggregate Amortisation Impairment4 8476 249     
Intangible Fixed Assets Amortisation Charged In Period 1 402     
Intangible Fixed Assets Cost Or Valuation13 36814 343     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal21 98025 906     
Share Premium Account1 962 3322 712 261     
Tangible Fixed Assets Additions 99 307     
Tangible Fixed Assets Cost Or Valuation374 953473 385     
Tangible Fixed Assets Depreciation57 585154 188     
Tangible Fixed Assets Depreciation Charged In Period 96 603     
Tangible Fixed Assets Disposals 875     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 30th, October 2023
Free Download (131 pages)

Company search