Background WavePink WaveYellow Wave

SABLIER INVESTMENT LIMITED (07765790)

SABLIER INVESTMENT LIMITED (07765790) is an active UK company. incorporated on 7 September 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. SABLIER INVESTMENT LIMITED has been registered for 14 years. Current directors include BOUGOURD, Jason Miles, AMITY LTD.

Company Number
07765790
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
Monomark House, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
BOUGOURD, Jason Miles, AMITY LTD
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABLIER INVESTMENT LIMITED

SABLIER INVESTMENT LIMITED is an active company incorporated on 7 September 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. SABLIER INVESTMENT LIMITED was registered 14 years ago.(SIC: 47770)

Status

active

Active since 14 years ago

Company No

07765790

LTD Company

Age

14 Years

Incorporated 7 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Monomark House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

4th Floor 1 Knightrider Court London EC4V 5BJ
From: 15 November 2013To: 29 November 2021
6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
From: 7 September 2011To: 15 November 2013
Timeline

12 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOUGOURD, Jason Miles

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born August 1973
Director
Appointed 24 Feb 2015

AMITY LTD

Active
Ajeltake Road, Majuro
Corporate director
Appointed 24 Feb 2015

NALULE, Winnifred Irene

Resigned
Floor, LondonEC3V 0EH
Born April 1978
Director
Appointed 07 Sept 2011
Resigned 07 Sept 2011

PUGH, Martin

Resigned
Ardel Trust Company (Switzerland) Sa, Geneva
Born June 1950
Director
Appointed 07 Sept 2011
Resigned 24 Feb 2015

CORNHILL DIRECTORS LIMITED

Resigned
Floor, LondonEC3V 0EH
Corporate director
Appointed 07 Sept 2011
Resigned 07 Sept 2011

THALASSA DIRECTORS LIMITED

Resigned
PO BOX 438, Road TownVG1110
Corporate director
Appointed 07 Sept 2011
Resigned 24 Feb 2015

Persons with significant control

1

Mr Alexandre Schwab

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2017
AR01AR01
Gazette Filings Brought Up To Date
29 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 August 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 July 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Gazette Filings Brought Up To Date
1 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Legacy
30 March 2015
ANNOTATIONANNOTATION
Appoint Corporate Director Company With Name Date
30 March 2015
AP02Appointment of Corporate Director
Legacy
30 March 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 January 2012
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
14 November 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Incorporation Company
7 September 2011
NEWINCIncorporation