Background WavePink WaveYellow Wave

SANDGATE WORCESTER INVESTMENTS LIMITED (09060827)

SANDGATE WORCESTER INVESTMENTS LIMITED (09060827) is an active UK company. incorporated on 29 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SANDGATE WORCESTER INVESTMENTS LIMITED has been registered for 11 years. Current directors include RICHARD, Serge Stephane.

Company Number
09060827
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RICHARD, Serge Stephane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDGATE WORCESTER INVESTMENTS LIMITED

SANDGATE WORCESTER INVESTMENTS LIMITED is an active company incorporated on 29 May 2014 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. SANDGATE WORCESTER INVESTMENTS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09060827

LTD Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 16 June 2016To: 10 March 2022
, C/O Redefine Bdl Hotels, 10th Floor the Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW
From: 23 December 2014To: 16 June 2016
, C/O Redefine Bdl Hotels, Holiday Inn Brentford Lock Commerce Road, Brentford, Middlesex, TW8 8GA, United Kingdom
From: 29 May 2014To: 23 December 2014
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
Apr 16
Share Issue
Mar 18
Director Joined
May 18
Director Joined
Feb 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Aug 19
Director Left
Sept 19
Owner Exit
Oct 20
Director Joined
Mar 21
Director Left
May 21
Director Left
Oct 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RICHARD, Serge Stephane

Active
61 Rue Du Rhone, Geneva1204
Born July 1964
Director
Appointed 12 Mar 2021

ROSS, Paula

Resigned
The Mille, BrentfordTW8 9DW
Secretary
Appointed 29 May 2014
Resigned 16 Jun 2016

CAMPBELL, Stewart

Resigned
Holborn Circus, LondonEC1N 2HA
Born February 1977
Director
Appointed 27 Apr 2018
Resigned 01 May 2021

CAMPBELL, Stewart

Resigned
The Mille, BrentfordTW8 9DW
Born February 1977
Director
Appointed 29 May 2014
Resigned 14 Apr 2016

CARLIN, Stephen

Resigned
Holborn Circus, LondonEC1N 2HA
Born August 1950
Director
Appointed 29 May 2014
Resigned 29 Aug 2019

GORDON, David Louis

Resigned
Langtry Place, ThornhillL4J 8L6
Born October 1958
Director
Appointed 07 Feb 2019
Resigned 26 Sept 2025

Persons with significant control

3

0 Active
3 Ceased

Mr John Raymond Cohen

Ceased
Route Des Acacias, Les Acacias1227
Born May 1957

Nature of Control

Significant influence or control as trust
Notified 18 Jul 2018
Ceased 17 Dec 2019
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2018
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
19 June 2018
RP04AR01RP04AR01
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 March 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Incorporation Company
29 May 2014
NEWINCIncorporation