Background WavePink WaveYellow Wave

SAC GP LIMITED (03934576)

SAC GP LIMITED (03934576) is an active UK company. incorporated on 28 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SAC GP LIMITED has been registered for 26 years. Current directors include CODLING, Robert Fletcher, JACKSON, Adam David.

Company Number
03934576
Status
active
Type
ltd
Incorporated
28 February 2000
Age
26 years
Address
One, London, EC2R 5AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CODLING, Robert Fletcher, JACKSON, Adam David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAC GP LIMITED

SAC GP LIMITED is an active company incorporated on 28 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SAC GP LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03934576

LTD Company

Age

26 Years

Incorporated 28 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

TIMESGOLD LIMITED
From: 28 February 2000To: 13 April 2000
Contact
Address

One Coleman Street London, EC2R 5AA,

Previous Addresses

Sixth Floor, 150 Cheapside London EC2V 6ET England
From: 31 January 2018To: 1 September 2025
Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 28 February 2000To: 31 January 2018
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Feb 17
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 21
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ALTER DOMUS (UK) LIMITED

Active
St. Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 15 Aug 2025

CODLING, Robert Fletcher

Active
Coleman Street, LondonEC2R 5AA
Born February 1979
Director
Appointed 15 Aug 2025

JACKSON, Adam David

Active
150 Cheapside, LondonEC2V 6ET
Born January 1977
Director
Appointed 17 Jul 2023

BAILEY, Simon Alexander Farquhar

Resigned
9 Six Acres, SlinfoldRH13 0TH
Secretary
Appointed 30 Apr 2003
Resigned 26 Jan 2005

EWING, Michael Howard

Resigned
23 Avenue Road, SuttonSM2 6JE
Secretary
Appointed 06 Apr 2000
Resigned 14 Jun 2000

HOVELL, Charles Patrick

Resigned
202 Millfields Road, LondonE5 0AR
Secretary
Appointed 14 Jun 2000
Resigned 08 Sept 2000

PEAKE, Andrew John Lattaney

Resigned
Farley End, Albury GuildfordGU5 9EQ
Secretary
Appointed 08 Sept 2000
Resigned 30 Apr 2003

HERMES SECRETARIAT LIMITED

Resigned
Cheapside, LondonEC2V 6ET
Corporate secretary
Appointed 26 Jan 2005
Resigned 15 Aug 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Feb 2000
Resigned 06 Apr 2000

ADAMS, Elizabeth Ann

Resigned
10 Sunlight Square, LondonE2 6LD
Born December 1969
Director
Appointed 18 Jul 2002
Resigned 06 Jan 2006

BLACK, Russell Norman

Resigned
Cheapside, LondonEC2V 6ET
Born July 1973
Director
Appointed 06 Jan 2006
Resigned 04 Aug 2021

BRADBURY, Stephen William

Resigned
2 Bellever Hill, CamberleyGU15 2HD
Born February 1949
Director
Appointed 30 Jun 2000
Resigned 01 Mar 2001

BRADLEY, Stephen Paul

Resigned
150 Cheapside, LondonEC2V 6ET
Born October 1965
Director
Appointed 10 Nov 2022
Resigned 07 Nov 2024

CHADWICK, Richard Andrew

Resigned
13 Castello Avenue, LondonSW15 6EA
Born July 1951
Director
Appointed 01 Mar 2001
Resigned 18 Jul 2002

CLEARY, Louise Ann

Resigned
23 Oakfield Road, AshteadKT21 2RE
Born November 1970
Director
Appointed 09 Jul 2004
Resigned 31 Oct 2007

CODY, Ian

Resigned
Cheapside, LondonEC2V 6ET
Born July 1962
Director
Appointed 06 Oct 2010
Resigned 15 Aug 2025

COUPE, Frederick David Richard

Resigned
147 Vaughan Road, LondonHA1 4EG
Born December 1962
Director
Appointed 01 Dec 2000
Resigned 09 Jul 2004

CROSS, Richer Charles

Resigned
17 West Way, BroadstoneBH18 9LW
Born October 1955
Director
Appointed 06 Apr 2000
Resigned 01 Dec 2000

DEWHIRST, Andrew David

Resigned
59 Old Park View, EnfieldEN2 7EQ
Born January 1960
Director
Appointed 18 Jul 2002
Resigned 06 Jan 2006

DUNCAN, Diane

Resigned
Cheapside, LondonEC2V 6ET
Born February 1962
Director
Appointed 28 Feb 2020
Resigned 07 Jun 2023

EWING, Michael Howard

Resigned
23 Avenue Road, SuttonSM2 6JE
Born March 1953
Director
Appointed 06 Apr 2000
Resigned 01 Dec 2000

HENDERSON, Barry

Resigned
54 Quinta Drive, ArkleyEN5 3AY
Born May 1951
Director
Appointed 01 Mar 2001
Resigned 18 Jul 2002

LISBEY, Jennifer Anne

Resigned
Cheapside, LondonEC2V 6ET
Born August 1979
Director
Appointed 23 Aug 2019
Resigned 28 Feb 2020

LOW, Richard Anthony

Resigned
17 Little Dorrit, ChelmsfordCM1 4YQ
Born August 1949
Director
Appointed 31 Oct 2007
Resigned 17 Jul 2009

MARTIN, Andrew John, Mr.

Resigned
Hazelryst Rystwood Road, Forest RowRH18 5LX
Born August 1946
Director
Appointed 01 Dec 2000
Resigned 30 Jun 2006

MONAGHAN, Philip

Resigned
49 Woodside Road, New MaldenKT3 3AW
Born February 1955
Director
Appointed 30 Jun 2000
Resigned 01 Mar 2001

PRICE, David John

Resigned
29 Woodlands, HatfieldAL9 7AN
Born August 1960
Director
Appointed 09 Sept 2009
Resigned 06 Oct 2010

ROBSON, Jonathan

Resigned
151 Gladstone Road, LondonSW19 1QS
Born July 1970
Director
Appointed 14 Jul 2009
Resigned 09 Sept 2009

SHENTON, Paul Henry

Resigned
25 Gilmais, LeatherheadKT23 4RP
Born January 1955
Director
Appointed 30 Jun 2000
Resigned 01 Mar 2001

TORODE, Matthew James

Resigned
Cheapside, LondonEC2V 6ET
Born November 1984
Director
Appointed 08 Feb 2017
Resigned 23 Aug 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Feb 2000
Resigned 06 Apr 2000

Persons with significant control

2

One America Square, LondonEC3N 2LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 March 2010
CH04Change of Corporate Secretary Details
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Legacy
10 March 2008
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
27 April 2007
288cChange of Particulars
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
1 February 2005
287Change of Registered Office
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
287Change of Registered Office
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
88(2)R88(2)R
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
8 June 2000
MEM/ARTSMEM/ARTS
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
88(2)R88(2)R
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Memorandum Articles
18 May 2000
MEM/ARTSMEM/ARTS
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2000
NEWINCIncorporation