Company NameSage Euro Hedgeco 2
DirectorsAlexander Hall and Sarah Browne
Company StatusActive
Company Number08682616
CategoryPrivate Unlimited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Mohor Roy
StatusCurrent
Appointed01 March 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSecretariat The Sage Group Plc.
Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Alexander Hall
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSage, The Shard, Level 17 32 London Bridge Street
London
SE1 9SG
Director NameMrs Sarah Browne
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMichael John Robinson
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr John-Henry Fredrik Liepe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish,Swedish
StatusResigned
Appointed02 February 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2022)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Secretary NameVictoria Louise Bradin
StatusResigned
Appointed16 September 2016(3 years after company formation)
Appointment Duration6 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusResigned
Appointed20 March 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2018(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 2018)
RoleFinance Business Partner Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMs Julia McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2022)
RoleVp Financial Accounting, Reporting And Control
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Ditmir Xhaferi
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(8 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2022)
RoleVp, Financial Accounting Reporting And Control
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ

Contact

Websitesage.com
Telephone0191 2943068
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC23 - 5 & 6 Cobalt Park Way
Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Sage Euro Hedgeco 1
100.00%
Ordinary

Financials

Year2014
Net Worth£2,370,503

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

16 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
1 September 2020Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
26 March 2020Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages)
10 March 2020Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
15 July 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
12 April 2019Second filing for the termination of Miranda Craig as a secretary (5 pages)
11 April 2019Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages)
10 April 2019Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page)
18 March 2019Termination of appointment of Miranda Craig as a secretary on 25 February 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 12/04/2019
(2 pages)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages)
15 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
2 August 2018Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages)
30 July 2018Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page)
10 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
25 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
3 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
13 April 2015Auditor's resignation (3 pages)
13 April 2015Auditor's resignation (3 pages)
6 March 2015Full accounts made up to 30 September 2014 (14 pages)
6 March 2015Full accounts made up to 30 September 2014 (14 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
1 October 2013Memorandum and Articles of Association (10 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2013Memorandum and Articles of Association (10 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
(25 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
(25 pages)