SABA INFRA UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSABA INFRA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03027706
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SABA INFRA UK LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is SABA INFRA UK LIMITED located?

    Registered Office Address
    Second Floor, Building 4 Croxley Park
    Hatters Lane
    WD18 8YF Watford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SABA INFRA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDIGO INFRA UK LIMITEDNov 05, 2015Nov 05, 2015
    VINCI PARK UK LIMITEDOct 18, 2001Oct 18, 2001
    GTM CAR PARKS UK LIMITEDMar 29, 1995Mar 29, 1995
    ASPENWILD LIMITEDMar 01, 1995Mar 01, 1995

    What are the latest accounts for SABA INFRA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SABA INFRA UK LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for SABA INFRA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Change of details for Saba Infra Holdings Uk Limited as a person with significant control on Dec 17, 2020

    2 pagesPSC05

    Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on Dec 17, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    6 pagesCS01

    Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on Dec 19, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 17/12/2018
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2018

    RES15

    Appointment of Mr Josep Oriol Carreras as a director on Dec 17, 2018

    2 pagesAP01

    Termination of appointment of Wilfried Didier Charles Thierry as a director on Dec 11, 2018

    1 pagesTM01

    Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on Apr 26, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4QP to Oak House Reeds Crescent Watford Herts WD24 4PH on Apr 26, 2018

    1 pagesAD01

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    28 pagesAA

    Who are the officers of SABA INFRA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKARD, Gary Charles
    Croxley Park
    Hatters Lane
    WD18 8YF Watford
    Second Floor, Building 4
    United Kingdom
    Secretary
    Croxley Park
    Hatters Lane
    WD18 8YF Watford
    Second Floor, Building 4
    United Kingdom
    162323610001
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03834235
    107218000001
    HERRING, Phillip David
    Croxley Park
    Hatters Lane
    WD18 8YF Watford
    Second Floor, Building 4
    United Kingdom
    Director
    Croxley Park
    Hatters Lane
    WD18 8YF Watford
    Second Floor, Building 4
    United Kingdom
    United KingdomBritishManaging Director141247820001
    ORIOL CARRERAS, Josep
    Croxley Park
    Hatters Lane
    WD18 8YF Watford
    Second Floor, Building 4
    United Kingdom
    Director
    Croxley Park
    Hatters Lane
    WD18 8YF Watford
    Second Floor, Building 4
    United Kingdom
    SpainSpanishDirector253556690001
    PICKARD, Gary Charles
    Croxley Park
    Hatters Lane
    WD18 8YF Watford
    Second Floor, Building 4
    United Kingdom
    Director
    Croxley Park
    Hatters Lane
    WD18 8YF Watford
    Second Floor, Building 4
    United Kingdom
    United KingdomBritishFinance Director116438300001
    BARBER, Alistair Michael
    13 Foley Road East
    Streetly Sutton Coldfield
    B74 3HN Birmingham
    West Midlands
    Secretary
    13 Foley Road East
    Streetly Sutton Coldfield
    B74 3HN Birmingham
    West Midlands
    BritishChartered Accountant107070900001
    HANKEY, Nicholas
    Beech Grove
    HP23 5NU Tring
    5
    Hertfordshire
    United Kingdom
    Secretary
    Beech Grove
    HP23 5NU Tring
    5
    Hertfordshire
    United Kingdom
    BritishChartered Accountant128650630001
    HARRIS, Karen
    36 Wayside Avenue
    Bushey
    WD23 4SQ Watford
    Hertfordshire
    Secretary
    36 Wayside Avenue
    Bushey
    WD23 4SQ Watford
    Hertfordshire
    British40834090003
    LAROCHE, Renaud Marie Henry Leon
    7 Rue Du Sentier
    Chatou
    78400
    France
    Secretary
    7 Rue Du Sentier
    Chatou
    78400
    France
    FrenchDirector202499460001
    POZZO DI BORGO, Jean
    58-60 Rue De Paris
    92100 Boulogne Billancourt
    FOREIGN France
    Secretary
    58-60 Rue De Paris
    92100 Boulogne Billancourt
    FOREIGN France
    FrenchDirector43739570001
    SPANOS, Peter Savvas
    4 East Walk
    EN4 8JX East Barnet
    Hertfordshire
    Secretary
    4 East Walk
    EN4 8JX East Barnet
    Hertfordshire
    British36513950001
    TAYLOR, Timothy Robert
    56 Grasholm Way
    Belvedere Place
    SL3 8WF Langley
    Berkshire
    Secretary
    56 Grasholm Way
    Belvedere Place
    SL3 8WF Langley
    Berkshire
    British52404590003
    VEKARIA, Madhavji
    41 Glenthorne Road
    Friern Barnet
    N11 3HU London
    Secretary
    41 Glenthorne Road
    Friern Barnet
    N11 3HU London
    British82300890001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    England
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    England
    Identification TypeEuropean Economic Area
    Registration Number3834235
    107218000001
    BARBER, Alistair Michael
    13 Foley Road East
    Streetly Sutton Coldfield
    B74 3HN Birmingham
    West Midlands
    Director
    13 Foley Road East
    Streetly Sutton Coldfield
    B74 3HN Birmingham
    West Midlands
    United KingdomBritishChartered Accountant107070900001
    BOREL, Jean-Claude
    66 Avenue De Saxe
    FOREIGN Paris
    75015
    France
    Director
    66 Avenue De Saxe
    FOREIGN Paris
    75015
    France
    FrenchDirector65954710001
    BOUTELIER, Alexandra Florence
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    FranceFrenchCompany Director156564810001
    CARTWRIGHT, Martin
    243 Burnt Ash Hill
    Grove Park
    SE12 0QB London
    Director
    243 Burnt Ash Hill
    Grove Park
    SE12 0QB London
    EnglandBritishManager11217230001
    DE JAHAM, Bertrand Marie-Joseph Robert Hughes
    15 Rue Montbello
    7800 Versailles
    France
    Director
    15 Rue Montbello
    7800 Versailles
    France
    FrenchChairman And Ceo60129290001
    EVANS, Mark Robert
    Painswick Road
    GL50 2ER Cheltenham
    40
    Gloucestershire
    United Kingdom
    Director
    Painswick Road
    GL50 2ER Cheltenham
    40
    Gloucestershire
    United Kingdom
    United KingdomBritishManager70616050011
    GAUCHET, Frederic
    8 Avenue Du Grand Veneur
    Le Vesinet
    78116
    France
    Director
    8 Avenue Du Grand Veneur
    Le Vesinet
    78116
    France
    FrenchManager70309200001
    GRAND, Denis Joseph Francois
    2 Rue D'Andigne
    FOREIGN Paris
    75116
    France
    Director
    2 Rue D'Andigne
    FOREIGN Paris
    75116
    France
    FrenchDirector68277080001
    HANKEY, Nicholas
    Beech Grove
    HP23 5NU Tring
    5
    Hertfordshire
    United Kingdom
    Director
    Beech Grove
    HP23 5NU Tring
    5
    Hertfordshire
    United Kingdom
    EnglandBritishChartered Accountant128650630001
    KALIS, Maximilian
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    GermanyGermanManager151018260001
    KALIS, Maximilian
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    GermanyGermanManager151018260001
    LAROCHE, Renaud Marie Henry Leon
    7 Rue Du Sentier
    Chatou
    78400
    France
    Director
    7 Rue Du Sentier
    Chatou
    78400
    France
    FranceFrenchDirector202499460001
    LEON-DUFOUR, Pierre
    115 Rue De La Pompe
    FOREIGN 75116 Paris
    France
    Director
    115 Rue De La Pompe
    FOREIGN 75116 Paris
    France
    FrenchChairman And Ceo50815120001
    MARTIN, Anthony Cedric Guy
    12 Avenue Du Pavillon Sully
    78230 Le Pecq
    France
    Director
    12 Avenue Du Pavillon Sully
    78230 Le Pecq
    France
    FrenchProject Manager78144090002
    PICHARD, Ronan Pierre Yves
    185-190 Friedrichstrasse
    Berlin 10117
    Vinci Park Deutschland
    Germany
    Director
    185-190 Friedrichstrasse
    Berlin 10117
    Vinci Park Deutschland
    Germany
    GermanyFrenchManager169109320001
    POUSSIN, Claude
    174 Rue De Courcelles
    FOREIGN 75017 Paris
    France
    Director
    174 Rue De Courcelles
    FOREIGN 75017 Paris
    France
    FrenchManager56111040001
    POZZO DI BORGO, Jean
    58-60 Rue De Paris
    92100 Boulogne Billancourt
    FOREIGN France
    Director
    58-60 Rue De Paris
    92100 Boulogne Billancourt
    FOREIGN France
    FrenchDirector43739570001
    PRINCET, Philippe Pierre Edouard
    13 Avenue Robert Andre Vivien
    94160 Saint Mande
    France
    Director
    13 Avenue Robert Andre Vivien
    94160 Saint Mande
    France
    FranceFrenchManager70956330002
    TAYLOR, Susan Jane
    Oswald
    London Road
    SL5 9RY Sunningdale
    Berks
    Director
    Oswald
    London Road
    SL5 9RY Sunningdale
    Berks
    Great BritainBritishManager114425830001

    Who are the persons with significant control of SABA INFRA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saba Infra Holdings Uk Limited
    Building 4 Croxley Park
    Hatters Lane
    WD18 8YF Watford
    Second Floor
    United Kingdom
    Apr 06, 2016
    Building 4 Croxley Park
    Hatters Lane
    WD18 8YF Watford
    Second Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0