Advanced company searchLink opens in new window

SABIEN TECHNOLOGY GROUP PLC

Company number 05568060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2019 TM01 Termination of appointment of Alan O'brien as a director on 4 November 2019
30 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
24 Sep 2019 AP01 Appointment of Mr Marco Peter Nijhof as a director on 23 September 2019
24 Sep 2019 AP01 Appointment of Cédriane Marie De Boucaud Truell as a director on 23 September 2019
12 Sep 2019 AP01 Appointment of Mr Richard Arthur Parris as a director on 2 September 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 3,031,168.5123
12 Sep 2019 TM01 Termination of appointment of John Edward Taylor as a director on 2 September 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/12/2018
03 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/11/2016
03 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/restriction on auth share cap is revoked 18/11/2015
03 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/11/2014
03 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 20/11/2013
03 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/11/2012
29 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 3,001,493.35
21 Jan 2019 PSC08 Notification of a person with significant control statement
21 Jan 2019 PSC07 Cessation of Bruce Malcolm Gordon as a person with significant control on 14 December 2018
21 Jan 2019 PSC01 Notification of Bruce Malcolm Gordon as a person with significant control on 29 March 2018
21 Jan 2019 SH02 Sub-division of shares on 13 December 2018
18 Jan 2019 AP01 Appointment of Mr Charles Edouard Goodfellow as a director on 17 January 2019
18 Jan 2019 TM01 Termination of appointment of Martin Anthony Blake as a director on 16 January 2019
09 Jan 2019 TM01 Termination of appointment of Karl Upton Monaghan as a director on 21 December 2018
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 2,971,493.36
02 Jan 2019 SH10 Particulars of variation of rights attached to shares