Sager Group Limited LONDON


Founded in 1998, Sager Group, classified under reg no. 03490457 is an active company. Currently registered at Sager House W1H 7JG, London the company has been in the business for twenty six years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 5 directors, namely Shawn S., Arunkumar R. and Patricia C. and others. Of them, Victor S. has been with the company the longest, being appointed on 8 May 2011 and Shawn S. and Arunkumar R. have been with the company for the least time - from 2 December 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Giris R. who worked with the the company until 2 December 2020.

Sager Group Limited Address / Contact

Office Address Sager House
Office Address2 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03490457
Date of Incorporation Fri, 9th Jan 1998
Industry Non-trading company
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Shawn S.

Position: Director

Appointed: 02 December 2020

Arunkumar R.

Position: Director

Appointed: 02 December 2020

Patricia C.

Position: Director

Appointed: 16 September 2019

Amari S.

Position: Director

Appointed: 16 September 2019

Victor S.

Position: Director

Appointed: 08 May 2011

Iman A.

Position: Director

Appointed: 07 June 2017

Resigned: 22 May 2018

Westley E.

Position: Director

Appointed: 08 October 2014

Resigned: 04 March 2021

Giris R.

Position: Director

Appointed: 01 June 2014

Resigned: 02 December 2020

Gregory M.

Position: Director

Appointed: 01 April 2014

Resigned: 16 September 2019

Faisal A.

Position: Director

Appointed: 26 July 2011

Resigned: 19 December 2016

Mordechai L.

Position: Director

Appointed: 08 May 2011

Resigned: 07 October 2014

Isaac G.

Position: Director

Appointed: 27 July 2007

Resigned: 31 March 2014

William R.

Position: Director

Appointed: 29 March 2006

Resigned: 07 October 2014

Amari S.

Position: Director

Appointed: 13 December 2004

Resigned: 31 March 2014

Westley E.

Position: Director

Appointed: 22 June 2001

Resigned: 07 October 2014

Christopher D.

Position: Director

Appointed: 02 February 2001

Resigned: 12 March 2010

Jsa Nominees Limited

Position: Corporate Director

Appointed: 09 January 1998

Resigned: 09 January 1998

Sager B.

Position: Director

Appointed: 09 January 1998

Resigned: 10 January 2008

Jsa Secretaries Limited

Position: Corporate Secretary

Appointed: 09 January 1998

Resigned: 09 January 1998

Giris R.

Position: Director

Appointed: 09 January 1998

Resigned: 01 April 2014

Giris R.

Position: Secretary

Appointed: 09 January 1998

Resigned: 02 December 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Patricia R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Giris R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Iman A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia R.

Notified on 14 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giris R.

Notified on 6 April 2016
Ceased on 14 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iman A.

Notified on 23 February 2017
Ceased on 22 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand8 949 0928 769 4958 064 762
Current Assets21 619 37721 522 98420 990 837
Debtors12 670 28512 753 48912 926 075
Net Assets Liabilities 18 242 28715 915 954
Other Debtors289 826485 012344
Other
Amounts Owed By Group Undertakings12 380 45912 268 47712 925 731
Amounts Owed To Group Undertakings3 191 2163 225 6123 243 551
Average Number Employees During Period555
Creditors3 343 2783 280 7081 070 097
Investments Fixed Assets111111
Net Current Assets Liabilities18 276 09918 242 27616 986 040
Other Creditors14 94213 6331 070 097
Other Investments Other Than Loans111111
Total Assets Less Current Liabilities18 276 11018 242 28716 986 051
Trade Creditors Trade Payables137 12041 4633 579

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 3rd, November 2023
Free Download (11 pages)

Company search

Advertisements