Saracens Limited

  • Active
  • Incorporated on 5 Oct 1995

Reg Address: Stonex Stadium, Greenlands Lane, Hendon NW4 1RL, United Kingdom

Previous Names:
Hackplimco (No.Twenty-Five) Public Limited Company - 5 Oct 1995

Company Classifications:
93120 - Activities of sport clubs


  • Summary The company with name "Saracens Limited" is a ltd and located in Stonex Stadium, Greenlands Lane, Hendon NW4 1RL. Saracens Limited is currently in active status and it was incorporated on 5 Oct 1995 (28 years 11 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Saracens Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul James O'Shea Director 13 Mar 2024 Irish Active
2 Mark Thompson Director 31 Jan 2024 British Active
3 Lucy Penelope Mercey Director 8 Mar 2021 British Resigned
31 Jan 2024
4 Lucy Penelope Mercey Director 8 Mar 2021 British Active
5 Victor Leonard Luck Director 1 Aug 2020 British Active
6 Neil Anthony Golding Director 9 Jan 2020 British Active
7 Lucy Wray Director 1 Jul 2018 English Resigned
23 Jan 2020
8 Mitesh Velani Director 1 Sep 2017 English Resigned
31 Mar 2020
9 Bernard Van Zyl Secretary 1 Sep 2017 - Resigned
10 Sep 2019
10 Stefan Crouse Director 21 Sep 2016 South African Resigned
24 Oct 2018
11 Heath Lawrence Harvey Director 1 Aug 2015 British Resigned
25 Aug 2017
12 Faffa Knoetze Director 14 Nov 2014 South African Resigned
24 Oct 2018
13 Mitesh Velani Secretary 18 Aug 2014 - Resigned
1 Sep 2017
14 Clement Burns Booth Director 5 Sep 2012 British Resigned
1 Jun 2018
15 Lucas Cornelis Verwey Director 27 Aug 2011 South African Resigned
22 Jan 2015
16 Jonathan Hall Secretary 16 Apr 2010 - Resigned
14 Aug 2014
17 Neil Charles Cotton Director 1 Oct 2009 British Resigned
1 Aug 2013
18 Steven David Angus Secretary 8 Sep 2008 - Resigned
9 Apr 2010
19 John Ernest Newbury Director 5 Sep 2008 South African Resigned
26 Jan 2009
20 Morne Du Plessis Director 5 Sep 2008 South African Resigned
21 Sep 2016
21 Edward William Griffiths Director 5 Sep 2008 British Resigned
1 Apr 2015
22 Caroline Claire Rupert Director 5 Sep 2008 South African Resigned
24 Oct 2018
23 Peter John Liddiard Director 5 Sep 2008 South African Resigned
20 Dec 2010
24 Jacobus Francois Pienaar Director 9 Jun 2008 South African Active
25 Mark William Sinderberry Director 11 Feb 2003 Australian Resigned
31 Dec 2008
26 Peter Ronald Wakeham Director 1 Jul 2002 - Resigned
9 Jun 2008
27 Dominic Francis Silvester Director 1 Jul 2002 British Resigned
5 Feb 2024
28 Dominic Francis Silvester Director 1 Jul 2002 British Active
29 Kim Sze Tan Director 1 Jul 2002 Malaysian Resigned
9 Jun 2008
30 Mark Mccarthy Director 24 Jan 2001 British Resigned
1 Jul 2002
31 Kamal Somchand Shah Secretary 13 Dec 2000 British Resigned
8 Sep 2008
32 Christopher Charles Hughes Director 13 Nov 2000 - Resigned
9 Jun 2008
33 Stephen Charles Thomas Director 7 Sep 1999 British Resigned
14 Jul 2017
34 Peter Joseph Deakin Director 4 Jun 1998 British Resigned
1 Feb 2003
35 Etienne Marquard De Villiers Director 4 Jun 1998 British Resigned
22 Oct 2001
36 Nicholas Mark Leslau Director 4 Jun 1998 British Resigned
24 Oct 2019
37 Michael Lawton Salinger Secretary 17 May 1996 British Resigned
13 Dec 2000
38 Michael Lawton Salinger Director 17 May 1996 British Resigned
18 Jul 2001
39 Michael Herbert Charles Smith Director 17 May 1996 British Resigned
9 Oct 1998
40 Christopher Sneath Director 17 May 1996 British Resigned
18 Jul 2001
41 John Wayne Lewis Director 17 May 1996 British Resigned
1 Jul 2002
42 Nigel William Wray Director 17 May 1996 British Resigned
16 Jan 2020
43 James Alexander Davidson Wyness Director 17 May 1996 British Resigned
9 Jun 2008
44 HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 5 Oct 1995 - Resigned
17 May 1996
45 HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 5 Oct 1995 - Resigned
17 May 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Remgro
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
30 Jun 2016 - Ceased
30 Jun 2016
2 Premier Team Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Saracens Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 26 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 13 Mar 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 5 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 31 Jan 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 31 Jan 2024 Download PDF
6 Accounts - Full 12 May 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 11 Mar 2021 Download PDF
2 Pages
8 Accounts - Full 1 Mar 2021 Download PDF
36 Pages
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Feb 2021 Download PDF
30 Pages
10 Address - Change Registered Office Company With Date Old New 13 Jan 2021 Download PDF
1 Pages
11 Mortgage - Satisfy Charge Full 12 Jan 2021 Download PDF
1 Pages
12 Mortgage - Satisfy Charge Full 12 Jan 2021 Download PDF
2 Pages
13 Mortgage - Satisfy Charge Full 12 Jan 2021 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 12 Jan 2021 Download PDF
1 Pages
15 Confirmation Statement - Updates 8 Dec 2020 Download PDF
45 Pages
16 Address - Change Registered Office Company With Date Old New 19 Nov 2020 Download PDF
1 Pages
17 Address - Change Registered Office Company With Date Old New 30 Oct 2020 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 13 Aug 2020 Download PDF
2 Pages
19 Confirmation Statement - Updates 20 Jul 2020 Download PDF
39 Pages
20 Officers - Termination Director Company With Name Termination Date 31 Mar 2020 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 24 Jan 2020 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 23 Jan 2020 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 16 Jan 2020 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 24 Oct 2019 Download PDF
1 Pages
25 Officers - Termination Secretary Company With Name Termination Date 15 Oct 2019 Download PDF
1 Pages
26 Confirmation Statement - No Updates 15 Aug 2019 Download PDF
3 Pages
27 Accounts - Full 4 Apr 2019 Download PDF
38 Pages
28 Miscellaneous - Legacy 7 Nov 2018 Download PDF
60 Pages
29 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
32 Officers - Termination Director Company 26 Oct 2018 Download PDF
1 Pages
33 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Oct 2018 Download PDF
1 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 23 Oct 2018 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 4 Sep 2018 Download PDF
2 Pages
36 Confirmation Statement - Updates 8 Jun 2018 Download PDF
4 Pages
37 Officers - Termination Director Company With Name Termination Date 1 Jun 2018 Download PDF
1 Pages
38 Accounts - Full 2 Feb 2018 Download PDF
31 Pages
39 Confirmation Statement - No Updates 9 Nov 2017 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name Date 6 Sep 2017 Download PDF
2 Pages
41 Officers - Termination Secretary Company With Name Termination Date 4 Sep 2017 Download PDF
1 Pages
42 Officers - Appoint Person Secretary Company With Name Date 4 Sep 2017 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 29 Aug 2017 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
45 Accounts - Full 31 Mar 2017 Download PDF
22 Pages
46 Gazette - Filings Brought Up To Date 3 Jan 2017 Download PDF
1 Pages
47 Confirmation Statement - Updates 2 Jan 2017 Download PDF
7 Pages
48 Gazette - Notice Compulsory 27 Dec 2016 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 23 Sep 2016 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
51 Accounts - Full 22 Jan 2016 Download PDF
21 Pages
52 Annual Return - Company With Made Up Date 10 Dec 2015 Download PDF
22 Pages
53 Officers - Appoint Person Director Company With Name Date 10 Sep 2015 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 6 May 2015 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 6 Mar 2015 Download PDF
1 Pages
56 Accounts - Full 4 Mar 2015 Download PDF
21 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2015 Download PDF
182 Pages
58 Officers - Appoint Person Director Company With Name Date 1 Dec 2014 Download PDF
2 Pages
59 Officers - Appoint Person Secretary Company With Name Date 19 Aug 2014 Download PDF
2 Pages
60 Officers - Termination Secretary Company With Name Termination Date 15 Aug 2014 Download PDF
1 Pages
61 Accounts - Full 28 Mar 2014 Download PDF
21 Pages
62 Annual Return - Company With Made Up Date 12 Dec 2013 Download PDF
22 Pages
63 Officers - Termination Director Company With Name 13 Aug 2013 Download PDF
1 Pages
64 Address - Change Registered Office Company With Date Old 19 Apr 2013 Download PDF
1 Pages
65 Accounts - Full 18 Mar 2013 Download PDF
24 Pages
66 Officers - Appoint Person Director Company With Name 9 Nov 2012 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date 6 Nov 2012 Download PDF
23 Pages
68 Accounts - Full 15 Feb 2012 Download PDF
20 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2011 Download PDF
64 Pages
70 Officers - Appoint Person Director Company With Name 28 Sep 2011 Download PDF
2 Pages
71 Accounts - Full 4 Apr 2011 Download PDF
19 Pages
72 Officers - Termination Director Company With Name 21 Dec 2010 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2010 Download PDF
34 Pages
74 Officers - Appoint Person Director Company With Name 5 Nov 2010 Download PDF
2 Pages
75 Accounts - Full 25 May 2010 Download PDF
18 Pages
76 Officers - Appoint Person Secretary Company With Name 7 May 2010 Download PDF
1 Pages
77 Officers - Termination Secretary Company With Name 14 Apr 2010 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 23 Oct 2009 Download PDF
38 Pages
79 Officers - Change Person Director Company With Change Date 19 Oct 2009 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 14 Oct 2009 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 14 Oct 2009 Download PDF
1 Pages
82 Address - Legacy 10 Sep 2009 Download PDF
1 Pages
83 Accounts - Full 5 Sep 2009 Download PDF
18 Pages
84 Annual Return - Legacy 11 Dec 2008 Download PDF
23 Pages
85 Officers - Legacy 11 Dec 2008 Download PDF
4 Pages
86 Officers - Legacy 21 Nov 2008 Download PDF
2 Pages
87 Officers - Legacy 21 Nov 2008 Download PDF
5 Pages
88 Officers - Legacy 21 Nov 2008 Download PDF
2 Pages
89 Officers - Legacy 21 Nov 2008 Download PDF
2 Pages
90 Mortgage - Legacy 12 Nov 2008 Download PDF
4 Pages
91 Address - Legacy 11 Nov 2008 Download PDF
1 Pages
92 Capital - Legacy 5 Nov 2008 Download PDF
2 Pages
93 Capital - Legacy 5 Nov 2008 Download PDF
2 Pages
94 Officers - Legacy 10 Sep 2008 Download PDF
2 Pages
95 Officers - Legacy 10 Sep 2008 Download PDF
1 Pages
96 Officers - Legacy 3 Sep 2008 Download PDF
2 Pages
97 Officers - Legacy 29 Jul 2008 Download PDF
1 Pages
98 Officers - Legacy 29 Jul 2008 Download PDF
1 Pages
99 Officers - Legacy 29 Jul 2008 Download PDF
1 Pages
100 Officers - Legacy 29 Jul 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.