Background WavePink WaveYellow Wave

SABIEN TECHNOLOGY GROUP PLC (05568060)

SABIEN TECHNOLOGY GROUP PLC (05568060) is an active UK company. incorporated on 20 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SABIEN TECHNOLOGY GROUP PLC has been registered for 20 years. Current directors include GOODFELLOW, Charles Edouard, MCGREGOR-SMITH, Ranald Howard, PARRIS, Richard Arthur and 1 others.

Company Number
05568060
Status
active
Type
plc
Incorporated
20 September 2005
Age
20 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODFELLOW, Charles Edouard, MCGREGOR-SMITH, Ranald Howard, PARRIS, Richard Arthur, SUTCLIFFE, Edward Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABIEN TECHNOLOGY GROUP PLC

SABIEN TECHNOLOGY GROUP PLC is an active company incorporated on 20 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SABIEN TECHNOLOGY GROUP PLC was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05568060

PLC Company

Age

20 Years

Incorporated 20 September 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SABIEN TECHNOLOGY GROUP LIMITED
From: 7 November 2006To: 12 December 2006
SABIEN GROUP LIMITED
From: 5 October 2005To: 7 November 2006
PIMCO 2356 LIMITED
From: 20 September 2005To: 5 October 2005
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

36 Lower Cookham Road Maidenhead SL6 8JU England
From: 4 November 2020To: 23 February 2021
S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ England
From: 30 August 2018To: 4 November 2020
34 Clarendon Road Watford Herts WD17 1JJ
From: 20 September 2005To: 30 August 2018
Timeline

53 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Nov 09
Director Joined
Feb 11
Capital Update
Jan 12
Director Joined
Oct 12
Director Left
Sept 13
Loan Cleared
Jul 14
Funding Round
Aug 14
Funding Round
Aug 15
Director Joined
Sept 15
Director Left
Nov 15
Share Issue
Aug 16
Funding Round
Oct 16
Funding Round
May 17
Director Left
Jun 17
Funding Round
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Share Issue
Jan 19
Funding Round
May 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Share Issue
Jun 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Apr 24
Funding Round
Sept 24
Funding Round
Jan 25
New Owner
Jan 25
Funding Round
Jul 25
Owner Exit
Jul 25
Loan Secured
Dec 25
26
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

SUTCLIFFE, Edward

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 30 Jun 2017

GOODFELLOW, Charles Edouard

Active
Shelton Street, LondonWC2H 9JQ
Born November 1957
Director
Appointed 17 Jan 2019

MCGREGOR-SMITH, Ranald Howard

Active
Shelton Street, LondonWC2H 9JQ
Born October 1963
Director
Appointed 01 Feb 2021

PARRIS, Richard Arthur

Active
Shelton Street, LondonWC2H 9JQ
Born August 1956
Director
Appointed 02 Sept 2019

SUTCLIFFE, Edward Michael

Active
Shelton Street, LondonWC2H 9JQ
Born September 1978
Director
Appointed 01 Mar 2021

ORCHARD, Laurence Augustine

Resigned
Russets, AylesburyHP22 4NN
Secretary
Appointed 10 Oct 2006
Resigned 30 Jun 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 20 Sept 2005
Resigned 10 Oct 2006

BLAKE, Martin Antony

Resigned
Burlington House, MaidenheadSL6 1SQ
Born April 1956
Director
Appointed 15 Oct 2010
Resigned 16 Jan 2019

DE BOUCAUD TRUELL, Cédriane Marie

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1969
Director
Appointed 23 Sept 2019
Resigned 22 Jan 2021

GORDON, Bruce Malcolm

Resigned
N/A, Goring HeathRG8 7RT
Born November 1959
Director
Appointed 30 Sept 2015
Resigned 13 Dec 2018

HILL, Jonathan Clive

Resigned
California House, HintleshamIP8 3QJ
Born October 1966
Director
Appointed 09 Nov 2006
Resigned 30 Jul 2007

MAES, Miriam

Resigned
34 Clarendon Road, HertsWD17 1JJ
Born May 1956
Director
Appointed 17 Oct 2012
Resigned 18 Nov 2015

MONAGHAN, Karl Upton

Resigned
Woodend, KingswoodKT20 6PZ
Born September 1962
Director
Appointed 01 Sept 2007
Resigned 21 Dec 2018

MORTON, Clive Neil, Dr

Resigned
240 Eastfield Road, PeterboroughPE1 4BD
Born February 1943
Director
Appointed 09 Nov 2006
Resigned 30 Nov 2012

NIJHOF, Marco Peter

Resigned
Lower Cookham Road, MaidenheadSL6 8JU
Born November 1959
Director
Appointed 23 Sept 2019
Resigned 22 Jan 2021

O'BRIEN, Alan Michael George

Resigned
Claremont Grove, ManchesterM20 2GL
Born March 1970
Director
Appointed 25 Oct 2005
Resigned 04 Nov 2019

ORCHARD, Laurence Augustine

Resigned
Russets, AylesburyHP22 4NN
Born September 1950
Director
Appointed 10 Oct 2006
Resigned 30 Jun 2017

TAYLOR, John Edward

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born January 1972
Director
Appointed 13 Dec 2018
Resigned 02 Sept 2019

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 20 Sept 2005
Resigned 25 Oct 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Arthur Parris

Active
Shelton Street, LondonWC2H 9JQ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2024
Mount Stuart Square, CardiffCF10 5EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2024
Ceased 23 Jun 2025

Mr Bruce Malcolm Gordon

Ceased
Goring Heath, ReadingRG8 7RT
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2018
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Resolution
23 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 January 2025
RESOLUTIONSResolutions
Resolution
13 January 2025
RESOLUTIONSResolutions
Resolution
13 January 2025
RESOLUTIONSResolutions
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2024
PSC09Update to PSC Statements
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 October 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Resolution
7 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
4 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2021
RESOLUTIONSResolutions
Memorandum Articles
4 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Resolution
3 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
13 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
21 January 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 January 2019
SH10Notice of Particulars of Variation
Memorandum Articles
2 January 2019
MAMA
Resolution
2 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Confirmation Statement With No Updates
3 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2016
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
18 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2016
SH10Notice of Particulars of Variation
Resolution
4 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
30 September 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
10 January 2012
SH19Statement of Capital
Legacy
10 January 2012
OC138OC138
Certificate Capital Cancellation Share Premium Account
10 January 2012
CERT21CERT21
Resolution
10 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
12 October 2010
AR01AR01
Legacy
17 August 2010
MG04MG04
Accounts With Accounts Type Group
19 November 2009
AAAnnual Accounts
Capital Allotment Shares
2 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Bulk List Shareholders
8 October 2009
AR01AR01
Legacy
27 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
9 December 2008
AAAnnual Accounts
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Statement Of Affairs
30 January 2007
SASA
Legacy
30 January 2007
88(2)R88(2)R
Legacy
21 January 2007
287Change of Registered Office
Legacy
18 January 2007
88(2)R88(2)R
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
123Notice of Increase in Nominal Capital
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
12 December 2006
CERT5CERT5
Auditors Report
12 December 2006
AUDRAUDR
Accounts Balance Sheet
12 December 2006
BSBS
Auditors Statement
12 December 2006
AUDSAUDS
Re Registration Memorandum Articles
12 December 2006
MARMAR
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
43(3)e43(3)e
Legacy
12 December 2006
43(3)43(3)
Legacy
16 November 2006
122122
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
287Change of Registered Office
Legacy
15 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2005
NEWINCIncorporation