Background WavePink WaveYellow Wave

SAPPHIRE COURT (NOMINEES) LIMITED (04377109)

SAPPHIRE COURT (NOMINEES) LIMITED (04377109) is an active UK company. incorporated on 19 February 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAPPHIRE COURT (NOMINEES) LIMITED has been registered for 24 years. Current directors include BENADY, Maurice Moses, NOE GROUP (CORPORATE SERVICES) LIMITED.

Company Number
04377109
Status
active
Type
ltd
Incorporated
19 February 2002
Age
24 years
Address
2nd Floor, The Hide, London, W1B 5PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENADY, Maurice Moses, NOE GROUP (CORPORATE SERVICES) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE COURT (NOMINEES) LIMITED

SAPPHIRE COURT (NOMINEES) LIMITED is an active company incorporated on 19 February 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAPPHIRE COURT (NOMINEES) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04377109

LTD Company

Age

24 Years

Incorporated 19 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

LIONGATE (NOMINEES) LIMITED
From: 18 April 2003To: 21 July 2003
LAWGRA (NO.903) LIMITED
From: 19 February 2002To: 18 April 2003
Contact
Address

2nd Floor, The Hide 3 Kingly Court London, W1B 5PW,

Previous Addresses

4th Floor, 30 Market Place London W1W 8AP England
From: 5 September 2017To: 6 November 2024
30 Market Place London W1W 8AP England
From: 30 August 2017To: 5 September 2017
3rd Floor 5 Wigmore Street London W1U 1PB
From: 19 February 2002To: 30 August 2017
Timeline

6 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Feb 14
Director Left
May 16
Director Joined
Aug 17
Loan Cleared
Apr 20
Loan Cleared
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BENADY, Maurice Moses

Active
Line Wall Road, Gibraltar
Born December 1964
Director
Appointed 10 Nov 2008

NOE GROUP (CORPORATE SERVICES) LIMITED

Active
Market Place, LondonW1W 8AP
Corporate director
Appointed 30 Aug 2017

WHITE, Christine

Resigned
31 Denmark Street, WatfordWD17 4YA
Secretary
Appointed 20 Feb 2002
Resigned 15 Jul 2004

F&C REIT (CORPORATE SERVICES) LIMITED

Resigned
5 Wigmore Street, LondonW1U 1PB
Corporate secretary
Appointed 15 Jul 2004
Resigned 08 Aug 2017

LAWGRAM SECRETARIES LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate secretary
Appointed 19 Feb 2002
Resigned 20 Feb 2002

CLEGG, Barry Stuart

Resigned
The Gate House, NorthwoodHA6 2NR
Born July 1952
Director
Appointed 20 Feb 2002
Resigned 15 Jul 2004

DOSSETT, Roger John

Resigned
Charlecote, Chalfont St GilesHP8 4UA
Born October 1946
Director
Appointed 20 Feb 2002
Resigned 15 Jul 2004

HOLLAND, Philip John

Resigned
61 Badgers Gate, DunstableLU6 2BF
Born January 1970
Director
Appointed 20 Feb 2002
Resigned 15 Jul 2004

MALONE, Kenneth Daniel

Resigned
One Tree Cottage 18 Woodside Avenue, BeaconsfieldHP9 1JJ
Born February 1962
Director
Appointed 20 Feb 2002
Resigned 15 Jul 2004

WHITE, Christopher George

Resigned
Line Wall Road, Gibraltar
Born December 1949
Director
Appointed 10 Nov 2008
Resigned 11 Apr 2016

LAWGRAM DIRECTORS LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate director
Appointed 19 Feb 2002
Resigned 20 Feb 2002

REIT(CORPORATE DIRECTORS) LIMITED

Resigned
5 Wigmore Street, LondonW1U 1PB
Corporate director
Appointed 15 Jul 2004
Resigned 10 Nov 2008

TRAFALGAR OFFICERS LIMITED

Resigned
5 Wigmore Street, LondonW1U 1PB
Corporate director
Appointed 10 Nov 2008
Resigned 24 Jan 2014

Persons with significant control

2

Mr Maurice Moses Benady

Active
3 Kingly Court, LondonW1B 5PW
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Line Wall Road, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
31 August 2017
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 January 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
17 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Resolution
28 December 2008
RESOLUTIONSResolutions
Resolution
28 December 2008
RESOLUTIONSResolutions
Resolution
28 December 2008
RESOLUTIONSResolutions
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
31 January 2006
244244
Legacy
24 July 2005
287Change of Registered Office
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
21 June 2004
288cChange of Particulars
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288cChange of Particulars
Memorandum Articles
18 December 2003
MEM/ARTSMEM/ARTS
Resolution
18 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 July 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
287Change of Registered Office
Legacy
17 September 2002
288cChange of Particulars
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Incorporation Company
19 February 2002
NEWINCIncorporation