UKBizDB.co.uk

SABA INFRA HOLDINGS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saba Infra Holdings Uk Limited. The company was founded 32 years ago and was given the registration number 02659311. The firm's registered office is in WATFORD. You can find them at Oak House, Reeds Crescent, Watford, Herts. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SABA INFRA HOLDINGS UK LIMITED
Company Number:02659311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Oak House, Reeds Crescent, Watford, Herts, England, WD24 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YF

Secretary08 August 2011Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary03 March 2017Active
Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YF

Director01 January 2013Active
Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YF

Director17 December 2018Active
Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YF

Director08 August 2011Active
13 Foley Road East, Streetly Sutton Coldfield, Birmingham, B74 3HN

Secretary24 August 2005Active
The Old Cottage, Wells Lane, Guildford, GU3 2BS

Secretary08 August 1997Active
13 Allfarthing Lane, London, SW18 2PG

Secretary-Active
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP

Secretary06 March 2008Active
36 Wayside Avenue, Bushey, Watford, WD23 4SQ

Secretary31 March 1998Active
23 Rye Street, Bishops Stortford, CM23 2HA

Secretary16 February 1996Active
56 Grasholm Way, Belvedere Place, Langley, SL3 8WF

Secretary07 November 2001Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary12 October 2015Active
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP

Director01 February 2010Active
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP

Director20 December 2010Active
243 Burnt Ash Hill, Grove Park, London, SE12 0QB

Director10 February 2000Active
11 Rue Colbert, 78000 Versailles, France,

Director13 October 1997Active
16 Rue Leon De Kersaini, France 95450 Us, FOREIGN

Director23 June 1999Active
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP

Director07 June 2006Active
8 Avenue Du Grand Veneur, Le Vesinet, France,

Director15 May 2000Active
13 Allfarthing Lane, London, SW18 2PG

Director-Active
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP

Director06 March 2008Active
20 Rue Julien Poupinet, Le Chesnay, France, FOREIGN

Director-Active
2 Winnipeg Drive, Green St Green, Orpington, BR6 6NW

Director31 March 1998Active
7 Rue Du Sentier, Chatou, France,

Director26 June 2001Active
Oak House, Reeds Crescent, Watford, England, WD24 4PH

Director02 October 2015Active
32 Hestercombe Avenue, London, SW6 5LG

Director-Active
Vinci Park Deutschland, 185-190 Friedrichstrasse, Berlin 10117, Germany,

Director10 May 2012Active
31 Rue George Sand, Paris 75016, France, FOREIGN

Director-Active
174 Rue De Courcelles, 75017 Paris, France, FOREIGN

Director13 October 1997Active
13 Avenue Robert Andre Vivien, 94160 Saint Mande, France,

Director26 March 2003Active
Oswald, London Road, Sunningdale, SL5 9RY

Director23 December 2003Active
61, Avenue Jules Quentin, 92000 Nanterre, France,

Director10 May 2012Active

People with Significant Control

Saba Group Uk Limited
Notified on:11 December 2018
Status:Active
Country of residence:United Kingdom
Address:Second Floor, Building 4 Croxley Park, Watford, United Kingdom, WD18 8YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Indigo Infra Sa
Notified on:01 December 2016
Status:Active
Country of residence:France
Address:4 Place De La Pyramide, Immeuble Ile-De, Puteaux La Defense, France, 92800
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.