Background WavePink WaveYellow Wave

SAH INVESTMENTS HOLDINGS LIMITED (11567207)

SAH INVESTMENTS HOLDINGS LIMITED (11567207) is an active UK company. incorporated on 13 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAH INVESTMENTS HOLDINGS LIMITED has been registered for 7 years. Current directors include AITCHISON, Kevin Michael, CURTIS, Dominic Christopher Mowbray, FOSTER, Thomas Henry De Ferry.

Company Number
11567207
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AITCHISON, Kevin Michael, CURTIS, Dominic Christopher Mowbray, FOSTER, Thomas Henry De Ferry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAH INVESTMENTS HOLDINGS LIMITED

SAH INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 13 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAH INVESTMENTS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11567207

LTD Company

Age

7 Years

Incorporated 13 September 2018

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

AA INVESTMENTS HOLDINGS LIMITED
From: 13 September 2018To: 12 September 2022
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

33 Margaret Street London United Kingdom W1G 0JD England
From: 9 September 2022To: 16 February 2024
Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 18 December 2019To: 9 September 2022
10 Queen Street Place London EC4R 1BE United Kingdom
From: 13 September 2018To: 18 December 2019
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 23
Director Left
Jan 24
Funding Round
Mar 24
Owner Exit
Mar 24
Owner Exit
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Share Issue
Oct 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
May 25
Director Left
Aug 25
Capital Update
Aug 25
6
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 19 Dec 2023

AITCHISON, Kevin Michael

Active
Sackville Street, LondonW1S 3DG
Born June 1966
Director
Appointed 23 Jul 2024

CURTIS, Dominic Christopher Mowbray

Active
Sackville Street, LondonW1S 3DG
Born December 1971
Director
Appointed 15 May 2019

FOSTER, Thomas Henry De Ferry

Active
Sackville Street, LondonW1S 3DG
Born May 1974
Director
Appointed 23 Jul 2024

CLARKE, Jonathan Andrew

Resigned
Sackville Street, LondonW1S 3DG
Born May 1974
Director
Appointed 15 May 2019
Resigned 25 Jul 2025

CROSSFIELD, Jonathan Edward

Resigned
Sackville Street, LondonW1S 3DG
Born March 1969
Director
Appointed 18 Oct 2022
Resigned 23 Jul 2024

JENKINS, Philip David

Resigned
Sackville Street, LondonW1S 3DG
Born October 1972
Director
Appointed 13 Sept 2018
Resigned 18 Oct 2022

KNIGHT, Geoffrey Julian Lougher

Resigned
Sackville Street, LondonW1S 3DG
Born September 1968
Director
Appointed 13 Sept 2018
Resigned 15 May 2019

MCMILLAN, Eleanor

Resigned
Sackville Street, LondonW1S 3DG
Born June 1982
Director
Appointed 18 Oct 2022
Resigned 21 Jun 2023

OAKLEY, Tony Edward

Resigned
Sackville Street, LondonW1S 3DG
Born January 1962
Director
Appointed 15 May 2019
Resigned 30 Apr 2022

SUTCLIFFE, Clare Elizabeth

Resigned
Sackville Street, LondonW1S 3DG
Born August 1966
Director
Appointed 18 Oct 2022
Resigned 21 Dec 2023

Persons with significant control

3

2 Active
1 Ceased
Margaret Street, LondonW1G 0JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2024
Margaret Street, LondonW1G 0JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2024
85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 September 2025
RP04AP01RP04AP01
Capital Statement Capital Company With Date Currency Figure
13 August 2025
SH19Statement of Capital
Legacy
13 August 2025
SH20SH20
Legacy
13 August 2025
CAP-SSCAP-SS
Resolution
13 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 October 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 September 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
22 May 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Resolution
24 January 2024
RESOLUTIONSResolutions
Memorandum Articles
24 January 2024
MAMA
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Resolution
22 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2018
NEWINCIncorporation