Background WavePink WaveYellow Wave

SAGE AR FUNDING 2021 PLC (13566942)

SAGE AR FUNDING 2021 PLC (13566942) is an active UK company. incorporated on 16 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SAGE AR FUNDING 2021 PLC has been registered for 4 years. Current directors include WATSON, Alasdair James David, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
13566942
Status
active
Type
plc
Incorporated
16 August 2021
Age
4 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WATSON, Alasdair James David, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGE AR FUNDING 2021 PLC

SAGE AR FUNDING 2021 PLC is an active company incorporated on 16 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SAGE AR FUNDING 2021 PLC was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13566942

PLC Company

Age

4 Years

Incorporated 16 August 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

SAGE AR FUNDING NO. 2 PLC
From: 16 August 2021To: 17 September 2021
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Sept 21
Loan Secured
Nov 21
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 16 Aug 2021

WATSON, Alasdair James David

Active
5 Churchill Place, LondonE14 5HU
Born September 1970
Director
Appointed 14 Nov 2025

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 16 Aug 2021

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 16 Aug 2021

MCGRATH, Catherine Mary Elizabeth

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 27 Feb 2024
Resigned 14 Nov 2025

NASATO, Lara

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1984
Director
Appointed 16 Aug 2021
Resigned 27 Feb 2024

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 October 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 September 2021
RESOLUTIONSResolutions
Legacy
9 September 2021
CERT8ACERT8A
Application Trading Certificate
9 September 2021
SH50SH50
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Incorporation Company
16 August 2021
NEWINCIncorporation