UKBizDB.co.uk

SAI GLOBAL UK HOLDINGS LIMITED

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

This company is commonly known as Sai Global Uk Holdings Limited. The company was founded 22 years ago and was given the registration number 04230222. 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 UK HOLDINGS LIMITED
Company Number:04230222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2001
End of financial year:30 June 2021
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, 1-9 Brook Street, Brentwood, United Kingdom, 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

Director16 June 2023Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES

Secretary15 December 2014Active
38 Downing Court, Swaffham Bulbeck, CB5 0LP

Secretary24 July 2001Active
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

Secretary31 July 2008Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Secretary23 December 2016Active
68 Webster Gardens, London, W5 5NH

Secretary24 May 2002Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary07 June 2001Active
Academy Place, Brook Street, Brentwood, England, CM14 5NQ

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

Director11 September 2013Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director01 February 2022Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director13 October 2017Active
Quaker Farm, The Street, Wrampingham, United Kingdom, NR18 0RY

Director24 July 2001Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director05 June 2019Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director05 June 2019Active
215 W Palm Ave, Unit 301, El Segundo, Usa,

Director24 July 2001Active
Stag Cottage Marlands, Itchingfield, Horsham, RH13 7NN

Director24 July 2001Active
17 North Avenue, Ealing, London, W13 8AP

Director24 July 2001Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director01 August 2017Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director10 February 2017Active
39 Malthouse Lane, Kenilworth, CV8 1AD

Director24 July 2001Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director05 November 2014Active
286, Sussex Street, Sydney, Australia,

Director20 January 2014Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES

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

Director13 October 2017Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES

Director13 May 2005Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

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

Director13 May 2005Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK1 9ES

Director14 December 2007Active
Aldbury, 29 Grange Gardens, Pinner, HA5 5QD

Director01 September 2004Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director07 June 2001Active

People with Significant Control

Sai Global Pty Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:680, George Street, Sydney, Australia,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

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

Download
2024-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-10Resolution

Resolution.

Download
2024-04-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

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
2022-07-28Address

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

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation 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
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Address

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

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

Appoint corporate secretary company with name date.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.