SASAI FINTECH LIMITED - LONDON
Company Profile | Company Filings |
Overview
SASAI FINTECH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SASAI FINTECH LIMITED was incorporated 18 years ago on 06/04/2006 and has the registered number: 05771797. The accounts status is SMALL and accounts are next due on 27/11/2024.
SASAI FINTECH LIMITED was incorporated 18 years ago on 06/04/2006 and has the registered number: 05771797. The accounts status is SMALL and accounts are next due on 27/11/2024.
SASAI FINTECH LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 2 | 28/02/2023 | 27/11/2024 |
Registered Office
6 NEW STREET SQUARE
LONDON
EC4A 3BF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CASSAVA REMIT LIMITED (until 17/11/2021)
CASSAVA REMIT LIMITED (until 17/11/2021)
CHITORO LIMITED (until 22/07/2016)
MROSE LTD (until 06/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
H S (NOMINEES) LIMITED | Corporate Secretary | 2018-02-09 | CURRENT | ||
DARLINGTON TAFARA MANDIVENGA | May 1969 | Zimbabwean | Director | 2022-05-11 | CURRENT |
NOUR ALLAGA | Aug 1979 | Syrian | Director | 2022-05-11 | CURRENT |
KERMAN AND CO LLP | Corporate Secretary | 2015-10-16 UNTIL 2015-11-12 | RESIGNED | ||
MR DOUGLAS RODNEY WEINRICH | Sep 1976 | South African | Director | 2017-11-08 UNTIL 2020-05-31 | RESIGNED |
MR CHRISTOPHER DAVID WADMAN | Feb 1973 | South African | Director | 2017-11-08 UNTIL 2019-11-14 | RESIGNED |
MICHAEL JACK HAXTON ROSE | May 1979 | Zimbabwean | Director | 2006-04-06 UNTIL 2019-01-03 | RESIGNED |
SHAUN BURGER | Jan 1975 | British | Director | 2020-05-31 UNTIL 2022-05-11 | RESIGNED |
MR SHAKIEL AKHTAR ZAMAN | Aug 1979 | British | Secretary | 2008-03-04 UNTIL 2012-08-08 | RESIGNED |
SAMUEL SITHOLE | Secretary | 2006-04-06 UNTIL 2007-04-06 | RESIGNED | ||
MRS PAMELA ROSE | British | Secretary | 2007-04-06 UNTIL 2015-10-16 | RESIGNED | |
ST JAMES'S SQUARE SECRETARIES LIMITED | Corporate Secretary | 2015-11-12 UNTIL 2017-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sasai Fintech Limited | 2022-04-29 - 2022-04-29 | Ebene |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Stephen Keith Woodhead | 2020-04-22 - 2022-04-29 | 1/1969 | St Peter Port Guernsey |
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 |
Colin Bridle | 2020-04-22 - 2022-04-29 | 4/1973 | St Peter Port Guernsey |
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 |
Derek Paul Baudains | 2020-04-22 - 2022-04-29 | 3/1957 | St Peter Port Guernsey |
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 |
Jonathan Ross Bachelet | 2020-04-22 - 2022-04-29 | 7/1982 | St Peter Port Guernsey |
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 |
Mr Douglas Rodney Weinrich | 2019-01-03 - 2020-05-31 | 9/1976 | London | Significant influence or control |
Mr Christopher David Wadman | 2019-01-03 - 2019-11-14 | 2/1973 | London | Significant influence or control as firm |
Cassava Fintech Limited | 2016-10-30 - 2020-04-22 | Ebene |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - CASSAVA REMIT LIMITED | 2016-11-08 | 28-02-2016 | £157,180 Cash £146,871 equity |
Abbreviated Company Accounts - CHITORO LIMITED | 2015-12-05 | 31-03-2015 | £133,249 Cash £57,510 equity |
Abbreviated Company Accounts - CHITORO LIMITED | 2014-12-24 | 31-03-2014 | £161,290 Cash £59,206 equity |