UKBizDB.co.uk

SAI GLOBAL ASSURANCE SERVICES LTD

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Corporate Secretary31 October 2021Active
C/O Intertek Group Plc, 33 Cavendish Square, London, United Kingdom, W1G 0PS

Director17 August 2022Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director01 November 2022Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES

Secretary15 December 2014Active
8 Kingsoe Leys, Middleton, Milton Keynes, MK10 9BG

Secretary11 July 2005Active
12 Silverdale Gardens, Wordsley, Stourbridge, DY8 5NU

Secretary19 August 2003Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES

Secretary14 December 2007Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES

Secretary29 August 2007Active
Orchard House, New Street,Childswickham, Broadway, WR12 7HQ

Secretary01 August 2004Active
Academy Place, Brook Street, Brentwood, England, CM14 5NQ

Secretary23 December 2016Active
4 Websters Meadow, Emerson Valley, Milton Keynes, MK4 2DU

Secretary23 December 1998Active
Academy Place, Brook Street, Brentwood, England, CM14 5NQ

Director07 September 2021Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director24 September 2012Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director01 February 2022Active
Level 37, 680 George Street, Sydney, Australia,

Director13 October 2017Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director20 May 2020Active
Trevanion 3 Eagle Farm Close, Myddle, Shrewsbury, SY4 3RQ

Director01 November 2003Active
Academy Place, Brook Street, Brentwood, England, CM14 5NQ

Director04 February 2019Active
Academy Place, Brook Street, Brentwood, England, CM14 5NQ

Director20 May 2020Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director10 February 2017Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES

Director14 December 2007Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director05 November 2014Active
Lilac Cottage, Pound Lane Preston Bissett, Buckingham, MK18 4LX

Director19 August 2003Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director15 January 2019Active
286, Sussex Street, Sydney, Australia,

Director20 January 2014Active
10 Robinson Way, Markfield, LE67 9QQ

Director23 December 1998Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES

Director14 December 2007Active
Orchard House, New Street,Childswickham, Broadway, WR12 7HQ

Director23 December 1998Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director04 February 2019Active
63 Greenhill Park, Barnet, EN5 1HP

Director19 August 2003Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES

Director20 December 2005Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director07 September 2021Active
19 Redgum Avenue, Killara, Australia,

Director20 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Change account reference date company current extended.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint corporate secretary company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.