Background WavePink WaveYellow Wave

SAGE INVESTMENTS 2 LIMITED (11215930)

SAGE INVESTMENTS 2 LIMITED (11215930) is an active UK company. incorporated on 20 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SAGE INVESTMENTS 2 LIMITED has been registered for 8 years. Current directors include BIRKBECK, Eleanor Stephanie Frances, VEISSE, Jeremie Arnaud Cedric.

Company Number
11215930
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
5th Floor Orion House, London, WC2H 9EA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BIRKBECK, Eleanor Stephanie Frances, VEISSE, Jeremie Arnaud Cedric
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGE INVESTMENTS 2 LIMITED

SAGE INVESTMENTS 2 LIMITED is an active company incorporated on 20 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SAGE INVESTMENTS 2 LIMITED was registered 8 years ago.(SIC: 68201)

Status

active

Active since 8 years ago

Company No

11215930

LTD Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

5th Floor Orion House 5 Upper St Martin's Lane London, WC2H 9EA,

Previous Addresses

30 Finsbury Circus London EC2M 7DT United Kingdom
From: 20 February 2018To: 26 November 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Aug 18
Loan Secured
Jan 19
Director Left
Aug 19
Funding Round
Feb 22
Loan Secured
Mar 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Oct 23
Funding Round
Feb 24
Capital Update
Mar 24
Funding Round
Nov 25
Funding Round
Dec 25
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRISBY, Bridget

Active
5 Upper St Martin's Lane, LondonWC2H 9EA
Secretary
Appointed 10 Dec 2019

BIRKBECK, Eleanor Stephanie Frances

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born December 1987
Director
Appointed 02 Feb 2023

VEISSE, Jeremie Arnaud Cedric

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born January 1990
Director
Appointed 02 Feb 2023

COOK, Joseph

Resigned
LondonEC2M 7DT
Born January 1963
Director
Appointed 20 Feb 2018
Resigned 08 Aug 2019

KATAKY, Gemma Nandita

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born September 1983
Director
Appointed 08 Aug 2018
Resigned 02 Feb 2023

TAYLOR, Sydney Engelbert

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born October 1967
Director
Appointed 20 Feb 2018
Resigned 02 Feb 2023

Persons with significant control

1

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Capital Allotment Shares
28 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 March 2024
SH19Statement of Capital
Legacy
19 March 2024
SH20SH20
Legacy
19 March 2024
CAP-SSCAP-SS
Resolution
19 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2022
CS01Confirmation Statement
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Incorporation Company
20 February 2018
NEWINCIncorporation