Sainty,hird & Partners Limited LONDON


Founded in 1996, Sainty,hird & Partners, classified under reg no. 03176892 is an active company. Currently registered at 1 Red Place W1K 6PL, London the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Ian L., Rupert M. and Edward G.. In addition one secretary - David A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard B. who worked with the the company until 16 February 2012.

Sainty,hird & Partners Limited Address / Contact

Office Address 1 Red Place
Town London
Post code W1K 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03176892
Date of Incorporation Mon, 25th Mar 1996
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Ian L.

Position: Director

Appointed: 01 April 2015

David A.

Position: Secretary

Appointed: 16 February 2012

Rupert M.

Position: Director

Appointed: 01 December 2004

Edward G.

Position: Director

Appointed: 25 March 1996

Nicholas W.

Position: Director

Appointed: 03 July 2007

Resigned: 31 May 2019

Nicholas R.

Position: Director

Appointed: 27 April 2007

Resigned: 30 April 2019

Julian S.

Position: Director

Appointed: 25 March 1996

Resigned: 31 January 2023

Richard B.

Position: Director

Appointed: 25 March 1996

Resigned: 11 July 2016

Richard B.

Position: Secretary

Appointed: 25 March 1996

Resigned: 16 February 2012

Trumpwise Limited

Position: Nominee Director

Appointed: 25 March 1996

Resigned: 25 March 1996

Musterasset Limited

Position: Corporate Secretary

Appointed: 25 March 1996

Resigned: 25 March 1996

Christopher B.

Position: Director

Appointed: 25 March 1996

Resigned: 03 October 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Edward G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rupert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward G.

Notified on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Rupert M.

Notified on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian L.

Notified on 27 February 2020
Ceased on 9 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 025 926494 542249 267610 673742 224
Current Assets1 432 546884 869844 930921 9811 083 767
Debtors406 620390 327595 663311 308341 543
Net Assets Liabilities1 085 697614 879616 445611 296616 356
Other Debtors145 04461 32177 83480 627119 384
Property Plant Equipment43 09247 30639 78729 12720 565
Other
Accumulated Depreciation Impairment Property Plant Equipment318 12426 45341 95861 78170 564
Additions Other Than Through Business Combinations Property Plant Equipment 60 4159 9629 90513 675
Amounts Owed By Related Parties  309 27447 234 
Amounts Owed To Group Undertakings 20 81616 74216 74216 779
Average Number Employees During Period1714131314
Capital Reduction Decrease In Equity 11 750   
Corporation Tax Payable19 2878 9209 04418 00334 009
Creditors379 750315 803283 582355 732503 995
Fixed Assets43 09447 30856 58045 92037 358
Future Minimum Lease Payments Under Non-cancellable Operating Leases149 398407 053276 840459 576302 007
Increase From Depreciation Charge For Year Property Plant Equipment 54 38917 48119 82317 802
Investments Fixed Assets2216 79316 79316 793
Investments In Group Undertakings Participating Interests2216 79316 79316 793
Net Current Assets Liabilities1 052 796569 066561 348566 249579 772
Other Creditors158 661120 98095 689138 414210 787
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 346 0601 976 9 019
Other Disposals Property Plant Equipment 347 8721 97674213 454
Other Taxation Social Security Payable154 936109 673135 566143 583190 711
Payments To Acquire Own Shares -434 284   
Profit Loss-30 336-36 5341 566  
Property Plant Equipment Gross Cost361 21673 75981 74590 90891 129
Provisions For Liabilities Balance Sheet Subtotal10 1931 4951 483873774
Redemption Shares Decrease In Equity -11 750   
Total Assets Less Current Liabilities1 095 890616 374617 928612 169617 130
Trade Creditors Trade Payables46 86655 41426 54138 99051 709
Trade Debtors Trade Receivables261 576329 006208 555183 447222 159

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 11th, August 2023
Free Download (12 pages)

Company search