SAIETTA GROUP PLC

Register to unlock more data on OkredoRegister

SAIETTA GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06744840

Incorporation date

10/11/2008

Size

Group

Contacts

Registered address

Registered address

The Paragon, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon18/02/2026
Termination of appointment of Devyani Vaishampayan as a director on 2025-03-28
dot icon12/02/2026
Appointment of a voluntary liquidator
dot icon04/02/2026
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/11/2025
Notice of order removing administrator from office
dot icon11/11/2025
Notice of appointment of a replacement or additional administrator
dot icon01/10/2025
Administrator's progress report
dot icon12/04/2025
Administrator's progress report
dot icon06/12/2024
Notice of extension of period of Administration
dot icon07/10/2024
Administrator's progress report
dot icon24/05/2024
Result of meeting of creditors
dot icon14/05/2024
Statement of affairs with form AM02SOA
dot icon07/05/2024
Statement of administrator's proposal
dot icon18/03/2024
Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to The Paragon Counterslip Bristol BS1 6BX on 2024-03-18
dot icon18/03/2024
Auditor's resignation
dot icon07/03/2024
Appointment of an administrator
dot icon12/01/2024
Resolutions
dot icon14/12/2023
Registration of charge 067448400004, created on 2023-11-29
dot icon04/12/2023
Termination of appointment of Steven Joseph Harrison as a director on 2023-12-01
dot icon01/12/2023
Director's details changed for Mrs Devyani Vaishampayan on 2023-07-28
dot icon01/12/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon01/11/2023
Appointment of David John Woolley as a director on 2023-10-02
dot icon30/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/10/2023
Resolutions
dot icon31/05/2023
Appointment of Mrs Devyani Vaishampayan as a director on 2022-12-05
dot icon09/05/2023
Satisfaction of charge 067448400003 in full
dot icon25/04/2023
Termination of appointment of Wicher Klaas Kist as a director on 2023-04-17
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon15/11/2022
Director's details changed for Mr Anthony David Gott on 2022-08-03
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon26/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon10/10/2022
Registered office address changed from Building 210 Heyford Park Camp Road Upper Heyford Oxfordshire OX25 5HE to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2022-10-10
dot icon06/10/2022
Resolutions
dot icon16/09/2022
Statement of capital following an allotment of shares on 2022-09-09
dot icon05/09/2022
Resolutions
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon18/01/2022
Appointment of Seshu Bhagavathula as a director on 2021-12-17
dot icon07/12/2021
Registration of charge 067448400003, created on 2021-12-01
dot icon25/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon23/11/2021
Director's details changed for Mr Wicher Klaas Kist on 2018-11-23
dot icon23/11/2021
Satisfaction of charge 067448400002 in full
dot icon21/07/2021
Appointment of David Wilkinson as a director on 2021-07-07
dot icon20/07/2021
Notification of a person with significant control statement
dot icon20/07/2021
Cessation of Emmanuel Dominique Clair as a person with significant control on 2021-07-07
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon19/07/2021
Appointment of Mr Anthony David Gott as a director on 2021-07-07
dot icon16/07/2021
Termination of appointment of John Michael Winn as a director on 2021-07-07
dot icon16/07/2021
Termination of appointment of Paul Stuart Preece as a director on 2021-07-07
dot icon24/06/2021
Auditor's report
dot icon24/06/2021
Auditor's statement
dot icon24/06/2021
Balance Sheet
dot icon24/06/2021
Resolutions
dot icon24/06/2021
Certificate of re-registration from Private to Public Limited Company
dot icon24/06/2021
Re-registration of Memorandum and Articles
dot icon24/06/2021
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon24/06/2021
Consolidation of shares on 2021-06-18
dot icon22/04/2021
Appointment of Mr Steven Joseph Harrison as a director on 2021-04-22
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon26/03/2021
Statement by Directors
dot icon26/03/2021
Statement of capital on 2021-03-26
dot icon26/03/2021
Solvency Statement dated 24/03/21
dot icon26/03/2021
Resolutions
dot icon25/03/2021
Resolutions
dot icon25/03/2021
Memorandum and Articles of Association
dot icon25/03/2021
Registration of charge 067448400002, created on 2021-03-24
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon24/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon20/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-22
dot icon19/11/2020
Director's details changed for Mr Wicher Klaas Kist on 2019-08-01
dot icon19/11/2020
Cessation of Lawrence Edward James Marazzi as a person with significant control on 2020-03-18
dot icon19/11/2020
Notification of Emmanuel Dominique Clair as a person with significant control on 2020-03-18
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Statement of capital following an allotment of shares on 2020-04-22
dot icon09/04/2020
Appointment of Mr John Michael Winn as a director on 2020-03-01
dot icon08/04/2020
Termination of appointment of Vladimir Shegai as a director on 2020-04-08
dot icon06/04/2020
Termination of appointment of Olga Pak as a director on 2020-04-06
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon01/04/2020
Termination of appointment of Yomna Assem Bakry as a director on 2020-03-31
dot icon20/02/2020
Resolutions
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Termination of appointment of Mark Frederick Burgess Taylor as a director on 2019-12-15
dot icon18/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon05/04/2019
Satisfaction of charge 067448400001 in full
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon17/01/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Appointment of Mr Paul Stuart Preece as a director on 2018-11-23
dot icon11/12/2018
Appointment of Mr Wicher Klaas Kist as a director on 2018-11-23
dot icon11/12/2018
Appointment of Mr Emmanuel Dominique Clair as a director on 2018-11-23
dot icon11/12/2018
Termination of appointment of Lawrence Edward James Marazzi as a director on 2018-11-20
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-13
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-22
dot icon20/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon21/07/2017
Termination of appointment of John Michael Winn as a director on 2017-07-19
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon23/06/2017
Appointment of Mr John Michael Winn as a director on 2017-06-13
dot icon23/06/2017
Appointment of Mr Mark Frederick Burgess Taylor as a director on 2017-06-13
dot icon23/06/2017
Termination of appointment of Denis Alekseyevich Rytikov as a director on 2017-05-24
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon17/02/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon13/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon13/02/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon14/09/2016
Director's details changed for Yomna Bakry on 2016-07-29
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon22/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon18/12/2015
Director's details changed for Mr Lawrence Edward James Marazzi on 2015-12-18
dot icon18/12/2015
Director's details changed for Mr Denis Alekseyevich Rytikov on 2015-12-18
dot icon07/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Lawrence Edward James Marazzi on 2015-10-08
dot icon15/10/2015
Appointment of Ms Olga Pak as a director on 2015-07-22
dot icon15/10/2015
Appointment of Mr Vladimir Shegai as a director on 2015-07-22
dot icon15/10/2015
Appointment of Yomna Bakry as a director on 2015-10-12
dot icon09/10/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon09/10/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon09/10/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon09/10/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon08/10/2015
Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Building 210 Heyford Park Camp Road Upper Heyford Oxfordshire OX25 5HE on 2015-10-08
dot icon30/06/2015
Registration of charge 067448400001, created on 2015-06-29
dot icon06/06/2015
Certificate of change of name
dot icon06/06/2015
Change of name notice
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-15
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon31/03/2015
Appointment of Mr Denis Alekseyevich Rytikov as a director on 2015-03-18
dot icon03/02/2015
Sub-division of shares on 2014-03-10
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon24/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-05-07
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-11-27
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-03-31
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-03-27
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-03-10
dot icon10/10/2014
Resolutions
dot icon21/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Sub-division of shares on 2013-09-16
dot icon20/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Certificate of change of name
dot icon05/01/2011
Change of name notice
dot icon26/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon04/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon04/12/2009
Director's details changed for Lawrence Edward James Marazzi on 2009-11-01
dot icon19/12/2008
Director appointed lawrence edward james marazzi
dot icon18/12/2008
Appointment terminated director andrew davis
dot icon10/11/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,857,513.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
4.10M
-
0.00
2.86M
-
2021
25
4.10M
-
0.00
2.86M
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

4.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.86M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
10/11/2008 - 10/11/2008
3388
Clair, Emmanuel Dominique
Director
23/11/2018 - Present
2
Wilkinson, David
Director
07/07/2021 - Present
7
FIELDFISHER SECRETARIES LIMITED
Corporate Secretary
24/06/2021 - Present
127
Gott, Anthony David
Director
07/07/2021 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About SAIETTA GROUP PLC

SAIETTA GROUP PLC is an(a) Liquidation company incorporated on 10/11/2008 with the registered office located at The Paragon, Counterslip, Bristol BS1 6BX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of SAIETTA GROUP PLC?

toggle

SAIETTA GROUP PLC is currently Liquidation. It was registered on 10/11/2008 .

Where is SAIETTA GROUP PLC located?

toggle

SAIETTA GROUP PLC is registered at The Paragon, Counterslip, Bristol BS1 6BX.

What does SAIETTA GROUP PLC do?

toggle

SAIETTA GROUP PLC operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

How many employees does SAIETTA GROUP PLC have?

toggle

SAIETTA GROUP PLC had 25 employees in 2021.

What is the latest filing for SAIETTA GROUP PLC?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Devyani Vaishampayan as a director on 2025-03-28.