This company is commonly known as Sai Global Assurance Services Ltd. The company was founded 25 years ago and was given the registration number 03690660. The firm's registered office is in MILTON KEYNES. You can find them at Partis House Davy Avenue, Knowlhill, Milton Keynes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SAI GLOBAL ASSURANCE SERVICES LTD |
---|---|---|
Company Number | : | 03690660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Corporate Secretary | 31 October 2021 | Active |
C/O Intertek Group Plc, 33 Cavendish Square, London, United Kingdom, W1G 0PS | Director | 17 August 2022 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 01 November 2022 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES | Secretary | 15 December 2014 | Active |
8 Kingsoe Leys, Middleton, Milton Keynes, MK10 9BG | Secretary | 11 July 2005 | Active |
12 Silverdale Gardens, Wordsley, Stourbridge, DY8 5NU | Secretary | 19 August 2003 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES | Secretary | 14 December 2007 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES | Secretary | 29 August 2007 | Active |
Orchard House, New Street,Childswickham, Broadway, WR12 7HQ | Secretary | 01 August 2004 | Active |
Academy Place, Brook Street, Brentwood, England, CM14 5NQ | Secretary | 23 December 2016 | Active |
4 Websters Meadow, Emerson Valley, Milton Keynes, MK4 2DU | Secretary | 23 December 1998 | Active |
Academy Place, Brook Street, Brentwood, England, CM14 5NQ | Director | 07 September 2021 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 24 September 2012 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 01 February 2022 | Active |
Level 37, 680 George Street, Sydney, Australia, | Director | 13 October 2017 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 20 May 2020 | Active |
Trevanion 3 Eagle Farm Close, Myddle, Shrewsbury, SY4 3RQ | Director | 01 November 2003 | Active |
Academy Place, Brook Street, Brentwood, England, CM14 5NQ | Director | 04 February 2019 | Active |
Academy Place, Brook Street, Brentwood, England, CM14 5NQ | Director | 20 May 2020 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 10 February 2017 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES | Director | 14 December 2007 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 05 November 2014 | Active |
Lilac Cottage, Pound Lane Preston Bissett, Buckingham, MK18 4LX | Director | 19 August 2003 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 15 January 2019 | Active |
286, Sussex Street, Sydney, Australia, | Director | 20 January 2014 | Active |
10 Robinson Way, Markfield, LE67 9QQ | Director | 23 December 1998 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES | Director | 14 December 2007 | Active |
Orchard House, New Street,Childswickham, Broadway, WR12 7HQ | Director | 23 December 1998 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 04 February 2019 | Active |
63 Greenhill Park, Barnet, EN5 1HP | Director | 19 August 2003 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES | Director | 20 December 2005 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 07 September 2021 | Active |
19 Redgum Avenue, Killara, Australia, | Director | 20 December 2005 | Active |
Intertek Overseas Holdings Limited | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ |
Nature of control | : |
|
Sai Global Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Change account reference date company current extended. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.