Sabre Corporate Finance Limited GORING HEATH


Sabre Corporate Finance Limited was officially closed on 2022-12-13. Sabre Corporate Finance was a private limited company that was located at The Old Stables Copyhold Farm, Ladygrove, Goring Heath, RG8 7RT, Oxfordshire. This company (formally started on 1992-06-02) was run by 1 director and 1 secretary.
Director Richard B. who was appointed on 01 December 1998.
Moving on to the secretaries, we can name: Richard B. appointed on 02 January 2015.

The company was classified as "dormant company" (99999). According to the Companies House database, there was a name change on 2002-02-26, their previous name was Buchanan Capital Management. The most recent confirmation statement was filed on 2022-05-31 and last time the annual accounts were filed was on 31 December 2021. 2016-05-31 was the date of the last annual return.

Sabre Corporate Finance Limited Address / Contact

Office Address The Old Stables Copyhold Farm
Office Address2 Ladygrove
Town Goring Heath
Post code RG8 7RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719664
Date of Incorporation Tue, 2nd Jun 1992
Date of Dissolution Tue, 13th Dec 2022
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Jun 2023
Last confirmation statement dated Tue, 31st May 2022

Company staff

Richard B.

Position: Secretary

Appointed: 02 January 2015

Richard B.

Position: Director

Appointed: 01 December 1998

Sabrecorp Limited

Position: Corporate Secretary

Appointed: 25 June 2001

Resigned: 02 January 2015

Edward G.

Position: Director

Appointed: 16 November 2000

Resigned: 25 June 2001

Richard B.

Position: Secretary

Appointed: 01 January 1999

Resigned: 25 June 2001

Malcolm T.

Position: Director

Appointed: 10 December 1998

Resigned: 20 September 2000

Richard S.

Position: Director

Appointed: 11 February 1998

Resigned: 01 April 1999

Daron S.

Position: Director

Appointed: 18 August 1997

Resigned: 10 February 1998

Richard B.

Position: Director

Appointed: 05 July 1996

Resigned: 05 March 1998

Nina R.

Position: Secretary

Appointed: 01 July 1996

Resigned: 01 January 1999

Mark P.

Position: Director

Appointed: 31 January 1996

Resigned: 21 May 1998

Adrian C.

Position: Director

Appointed: 31 January 1996

Resigned: 30 January 2001

John H.

Position: Director

Appointed: 31 January 1996

Resigned: 15 July 1998

Richard W.

Position: Director

Appointed: 31 January 1996

Resigned: 10 February 1998

Sharanbir B.

Position: Director

Appointed: 07 October 1992

Resigned: 30 January 2001

Peregrine M.

Position: Director

Appointed: 07 October 1992

Resigned: 20 September 2000

Nicholas M.

Position: Director

Appointed: 07 October 1992

Resigned: 30 June 1996

Nicholas M.

Position: Secretary

Appointed: 07 October 1992

Resigned: 30 June 1996

Kevin R.

Position: Director

Appointed: 07 October 1992

Resigned: 31 January 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 June 1992

Resigned: 07 October 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1992

Resigned: 07 October 1992

People with significant control

Richard B.

Notified on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Buchanan Capital Management February 26, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, January 2022
Free Download (7 pages)

Company search

Advertisements