SAIBRE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

SAIBRE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16122478

Incorporation date

08/12/2024

Size

-

Contacts

Registered address

Registered address

45 45 Albemarle Street, Mayfair W1S 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2024)
dot icon13/04/2026
Registered office address changed from 35 Berkeley Square London W1J 5BF England to 45 45 Albemarle Street Mayfair W1S 4JL on 2026-04-13
dot icon10/03/2026
Director's details changed for Mr Andrew Mark Turner on 2026-03-10
dot icon10/03/2026
Director's details changed for Mr Simon Maitland Stringer on 2026-03-10
dot icon07/03/2026
Registered office address changed from 35 Rippington Drive Marston Oxford OX3 0RJ England to 35 Berkeley Square London W1J 5BF on 2026-03-07
dot icon09/02/2026
Cessation of Simon Maitland Stringer as a person with significant control on 2026-01-26
dot icon09/02/2026
Cessation of Andrew Mark Turner as a person with significant control on 2026-01-26
dot icon09/02/2026
Notification of a person with significant control statement
dot icon09/02/2026
Statement of capital following an allotment of shares on 2026-01-26
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon15/12/2025
Cessation of Stephen Neil Hutton as a person with significant control on 2025-12-14
dot icon15/12/2025
Cessation of Adam Brant Williams as a person with significant control on 2025-12-14
dot icon15/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon15/12/2025
Notification of Andrew Mark Turner as a person with significant control on 2025-12-14
dot icon17/04/2025
Termination of appointment of Stephen Neil Hutton as a director on 2025-04-11
dot icon17/04/2025
Termination of appointment of Adam Brant Williams as a director on 2025-04-11
dot icon17/04/2025
Appointment of Mr Andrew Mark Turner as a director on 2025-04-11
dot icon16/04/2025
Appointment of Tina Mashaalahi as a director on 2025-04-11
dot icon15/04/2025
Second filing for the appointment of Mr Kevin Michael Adeson as a director
dot icon15/04/2025
Second filing for the appointment of Mr Philip John Mccauley as a director
dot icon14/04/2025
Appointment of Mr Philip John Mccauley as a director on 2025-04-14
dot icon14/04/2025
Appointment of Mr Kevin Michael Adeson as a director on 2025-04-14
dot icon08/12/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
26/01/2027

Accounts

dot iconNext account date
31/12/2025
dot iconNext due on
08/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Neil Hutton
Director
08/12/2024 - 11/04/2025
14
Turner, Andrew Mark
Director
11/04/2025 - Present
12
Mashaalahi, Tina
Director
11/04/2025 - Present
10
Dr Simon Maitland Stringer
Director
08/12/2024 - Present
24
Mccauley, Philip John
Director
11/04/2025 - Present
33

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAIBRE CAPITAL LIMITED

SAIBRE CAPITAL LIMITED is an(a) Active company incorporated on 08/12/2024 with the registered office located at 45 45 Albemarle Street, Mayfair W1S 4JL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SAIBRE CAPITAL LIMITED?

toggle

SAIBRE CAPITAL LIMITED is currently Active. It was registered on 08/12/2024 .

Where is SAIBRE CAPITAL LIMITED located?

toggle

SAIBRE CAPITAL LIMITED is registered at 45 45 Albemarle Street, Mayfair W1S 4JL.

What does SAIBRE CAPITAL LIMITED do?

toggle

SAIBRE CAPITAL LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for SAIBRE CAPITAL LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 35 Berkeley Square London W1J 5BF England to 45 45 Albemarle Street Mayfair W1S 4JL on 2026-04-13.