Sajm Capital Ltd, Aylesbury

Sajm Capital Ltd is a private limited company. Formerly, it was called Mererose Limited (it was changed on 2022-10-17). Registered at Claydon House 1 Edison Road, Rabans Lane Industrial Area, Aylesbury HP19 8TE, the aforementioned 2 years old firm was incorporated on 2021-10-26 and is officially classified as "activities of head offices" (Standard Industrial Classification code: 70100).
8 directors can be found in this business: Nicholas H. (appointed on 10 November 2023), Susan M. (appointed on 09 November 2023), Aneta B. (appointed on 03 November 2023).
About
Name: Sajm Capital Ltd
Number: 13704302
Incorporation date: 2021-10-26
End of financial year: 21 August
 
Address: Claydon House 1 Edison Road
Rabans Lane Industrial Area
Aylesbury
HP19 8TE
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Evermary M.
31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Anna M.
2 November 2022 - 31 July 2023
Nature of control: significiant influence or control
Simbarashe M.
10 October 2022 - 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ceri J.
26 October 2021 - 10 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2022-10-31 2023-08-21
Current Assets 44,850,000 69,234,000
Fixed Assets 53,654,000 122,995,000
Total Assets Less Current Liabilities 98,504,000 192,229,000

The target date for Sajm Capital Ltd confirmation statement filing is 2024-09-04. The previous one was filed on 2023-08-21. The target date for a subsequent statutory accounts filing is 21 May 2025. Last accounts filing was filed for the time up to 21 August 2023.

4 persons of significant control are listed in the official register, namely: Evermary M. who has over 3/4 of shares, 3/4 to full of voting rights. Simbarashe M. who has over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: Wed, 13th Dec 2023. New Address: 2 Victoria Sqaure Victoria Street St. Albans AL1 3TF. Previous address: Claydon House 1 Edison Road Rabans Lane Industrial Area Aylesbury HP19 8TE England
filed on: 13th, December 2023 | address
Free Download (1 page)