Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Alexander Hall |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sage, The Shard, Level 17 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Sarah Browne |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Simon Black |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 2015) |
Role | Managing Director Sage Pay |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr David Hugh Clayton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Group Director Of Strategy & Corporate Development |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2016) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2016) |
Role | Company Secretary And Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr John-Henry Fredrik Liepe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British,Swedish |
Status | Resigned |
Appointed | 04 May 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Secretary Name | Mark Parry |
---|---|
Status | Resigned |
Appointed | 16 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mrs Sarah Jane Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 June 2022) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Secretary Name | Miranda Craig |
---|---|
Status | Resigned |
Appointed | 29 June 2018(7 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Ms Julia McDonough |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(8 years after company formation) |
Appointment Duration | 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Jacqui Cartin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2020(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2022) |
Role | Vp Financial Accounting, Reporting And Control |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Ditmir Xhaferi |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2022(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2022) |
Role | Vp, Financial Accounting Reporting And Control |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | sage.com |
---|---|
Telephone | 0800 447777 |
Telephone region | Freephone |
Registered Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
83.4m at £1 | Sage Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
27 January 2021 | Full accounts made up to 30 September 2020 (21 pages) |
---|---|
5 October 2020 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page) |
1 September 2020 | Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages) |
18 June 2020 | Accounts for a dormant company made up to 30 September 2019 (12 pages) |
17 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages) |
10 March 2020 | Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page) |
15 July 2019 | Full accounts made up to 30 September 2018 (18 pages) |
12 April 2019 | Second filing for the termination of Miranda Craig as a secretary (5 pages) |
11 April 2019 | Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
18 March 2019 | Termination of appointment of Miranda Craig as a secretary on 25 February 2019
|
18 March 2019 | Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages) |
13 August 2018 | Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages) |
7 August 2018 | Appointment of Miranda Craig as a secretary on 29 June 2018 (2 pages) |
7 August 2018 | Appointment of Victoria Louise Bradin as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Mark Parry as a director on 29 June 2018 (1 page) |
30 July 2018 | Termination of appointment of Mark Parry as a secretary on 29 June 2018 (1 page) |
22 June 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 September 2016 | Appointment of Mr Mark Parry as a director on 16 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Mark Parry as a director on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Appointment of Mark Parry as a secretary on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Appointment of Mark Parry as a secretary on 16 September 2016 (2 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
5 May 2016 | Termination of appointment of Darren Michael Fisher as a director on 4 May 2016 (1 page) |
5 May 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 4 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Darren Michael Fisher as a director on 4 May 2016 (1 page) |
5 May 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 4 May 2016 (2 pages) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 March 2015 | Termination of appointment of Simon Black as a director on 13 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Simon Black as a director on 13 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Michael John Robinson as a director on 13 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Michael John Robinson as a director on 13 March 2015 (2 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 March 2014 | Full accounts made up to 30 September 2013 (12 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (12 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
19 August 2013 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
19 August 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
19 August 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
19 August 2013 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Termination of appointment of David Clayton as a director (1 page) |
24 July 2012 | Termination of appointment of David Clayton as a director (1 page) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (9 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (9 pages) |
17 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Change of name notice (2 pages) |
25 August 2011 | Company name changed sage pay europe LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Change of name notice (2 pages) |
25 August 2011 | Company name changed sage pay europe LIMITED\certificate issued on 25/08/11
|
8 June 2011 | Memorandum and Articles of Association (44 pages) |
8 June 2011 | Memorandum and Articles of Association (44 pages) |
3 June 2011 | Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DX on 3 June 2011 (1 page) |
3 June 2011 | Appointment of Mr Paul Scott Harrison as a director (2 pages) |
3 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DX on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2011 (1 page) |
3 June 2011 | Company name changed sandco 1186 LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
3 June 2011 | Appointment of Mr Paul Scott Harrison as a director (2 pages) |
3 June 2011 | Company name changed sandco 1186 LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
3 June 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
3 June 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
3 June 2011 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
3 June 2011 | Appointment of Mr Simon Black as a director (2 pages) |
3 June 2011 | Appointment of Mr David Hugh Clayton as a director (2 pages) |
3 June 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
3 June 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
3 June 2011 | Appointment of Mr Simon Black as a director (2 pages) |
3 June 2011 | Appointment of Mr David Hugh Clayton as a director (2 pages) |
3 June 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
21 March 2011 | Incorporation (40 pages) |
21 March 2011 | Incorporation (40 pages) |