SABA INFRA UK LIMITED
Overview
Company Name | SABA INFRA UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03027706 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SABA INFRA UK LIMITED?
Company Name | From | Until |
---|---|---|
INDIGO INFRA UK LIMITED | Nov 05, 2015 | Nov 05, 2015 |
VINCI PARK UK LIMITED | Oct 18, 2001 | Oct 18, 2001 |
GTM CAR PARKS UK LIMITED | Mar 29, 1995 | Mar 29, 1995 |
ASPENWILD LIMITED | Mar 01, 1995 | Mar 01, 1995 |
What are the latest accounts for SABA INFRA UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SABA INFRA UK LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for SABA INFRA UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Saba Infra Holdings Uk Limited as a person with significant control on Dec 17, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 6 pages | CS01 | ||||||||||
Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on Dec 19, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Josep Oriol Carreras as a director on Dec 17, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wilfried Didier Charles Thierry as a director on Dec 11, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on Apr 26, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 28 pages | AA | ||||||||||
Who are the officers of SABA INFRA UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PICKARD, Gary Charles | Secretary | Croxley Park Hatters Lane WD18 8YF Watford Second Floor, Building 4 United Kingdom | 162323610001 | |||||||||||
MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom |
| 107218000001 | ||||||||||
HERRING, Phillip David | Director | Croxley Park Hatters Lane WD18 8YF Watford Second Floor, Building 4 United Kingdom | United Kingdom | British | Managing Director | 141247820001 | ||||||||
ORIOL CARRERAS, Josep | Director | Croxley Park Hatters Lane WD18 8YF Watford Second Floor, Building 4 United Kingdom | Spain | Spanish | Director | 253556690001 | ||||||||
PICKARD, Gary Charles | Director | Croxley Park Hatters Lane WD18 8YF Watford Second Floor, Building 4 United Kingdom | United Kingdom | British | Finance Director | 116438300001 | ||||||||
BARBER, Alistair Michael | Secretary | 13 Foley Road East Streetly Sutton Coldfield B74 3HN Birmingham West Midlands | British | Chartered Accountant | 107070900001 | |||||||||
HANKEY, Nicholas | Secretary | Beech Grove HP23 5NU Tring 5 Hertfordshire United Kingdom | British | Chartered Accountant | 128650630001 | |||||||||
HARRIS, Karen | Secretary | 36 Wayside Avenue Bushey WD23 4SQ Watford Hertfordshire | British | 40834090003 | ||||||||||
LAROCHE, Renaud Marie Henry Leon | Secretary | 7 Rue Du Sentier Chatou 78400 France | French | Director | 202499460001 | |||||||||
POZZO DI BORGO, Jean | Secretary | 58-60 Rue De Paris 92100 Boulogne Billancourt FOREIGN France | French | Director | 43739570001 | |||||||||
SPANOS, Peter Savvas | Secretary | 4 East Walk EN4 8JX East Barnet Hertfordshire | British | 36513950001 | ||||||||||
TAYLOR, Timothy Robert | Secretary | 56 Grasholm Way Belvedere Place SL3 8WF Langley Berkshire | British | 52404590003 | ||||||||||
VEKARIA, Madhavji | Secretary | 41 Glenthorne Road Friern Barnet N11 3HU London | British | 82300890001 | ||||||||||
EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House England |
| 107218000001 | ||||||||||
BARBER, Alistair Michael | Director | 13 Foley Road East Streetly Sutton Coldfield B74 3HN Birmingham West Midlands | United Kingdom | British | Chartered Accountant | 107070900001 | ||||||||
BOREL, Jean-Claude | Director | 66 Avenue De Saxe FOREIGN Paris 75015 France | French | Director | 65954710001 | |||||||||
BOUTELIER, Alexandra Florence | Director | Reeds Crescent WD24 4QP Watford Oak House Herts | France | French | Company Director | 156564810001 | ||||||||
CARTWRIGHT, Martin | Director | 243 Burnt Ash Hill Grove Park SE12 0QB London | England | British | Manager | 11217230001 | ||||||||
DE JAHAM, Bertrand Marie-Joseph Robert Hughes | Director | 15 Rue Montbello 7800 Versailles France | French | Chairman And Ceo | 60129290001 | |||||||||
EVANS, Mark Robert | Director | Painswick Road GL50 2ER Cheltenham 40 Gloucestershire United Kingdom | United Kingdom | British | Manager | 70616050011 | ||||||||
GAUCHET, Frederic | Director | 8 Avenue Du Grand Veneur Le Vesinet 78116 France | French | Manager | 70309200001 | |||||||||
GRAND, Denis Joseph Francois | Director | 2 Rue D'Andigne FOREIGN Paris 75116 France | French | Director | 68277080001 | |||||||||
HANKEY, Nicholas | Director | Beech Grove HP23 5NU Tring 5 Hertfordshire United Kingdom | England | British | Chartered Accountant | 128650630001 | ||||||||
KALIS, Maximilian | Director | Reeds Crescent WD24 4QP Watford Oak House Herts | Germany | German | Manager | 151018260001 | ||||||||
KALIS, Maximilian | Director | Reeds Crescent WD24 4QP Watford Oak House Herts | Germany | German | Manager | 151018260001 | ||||||||
LAROCHE, Renaud Marie Henry Leon | Director | 7 Rue Du Sentier Chatou 78400 France | France | French | Director | 202499460001 | ||||||||
LEON-DUFOUR, Pierre | Director | 115 Rue De La Pompe FOREIGN 75116 Paris France | French | Chairman And Ceo | 50815120001 | |||||||||
MARTIN, Anthony Cedric Guy | Director | 12 Avenue Du Pavillon Sully 78230 Le Pecq France | French | Project Manager | 78144090002 | |||||||||
PICHARD, Ronan Pierre Yves | Director | 185-190 Friedrichstrasse Berlin 10117 Vinci Park Deutschland Germany | Germany | French | Manager | 169109320001 | ||||||||
POUSSIN, Claude | Director | 174 Rue De Courcelles FOREIGN 75017 Paris France | French | Manager | 56111040001 | |||||||||
POZZO DI BORGO, Jean | Director | 58-60 Rue De Paris 92100 Boulogne Billancourt FOREIGN France | French | Director | 43739570001 | |||||||||
PRINCET, Philippe Pierre Edouard | Director | 13 Avenue Robert Andre Vivien 94160 Saint Mande France | France | French | Manager | 70956330002 | ||||||||
TAYLOR, Susan Jane | Director | Oswald London Road SL5 9RY Sunningdale Berks | Great Britain | British | Manager | 114425830001 |
Who are the persons with significant control of SABA INFRA UK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Saba Infra Holdings Uk Limited | Apr 06, 2016 | Building 4 Croxley Park Hatters Lane WD18 8YF Watford Second Floor United Kingdom | No | ||||
| |||||||
Natures of Control
|
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