SAI GLOBAL CIS UK LIMITED
Overview
| Company Name | SAI GLOBAL CIS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07428352 |
| 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 SAI GLOBAL CIS UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SAI GLOBAL CIS UK LIMITED located?
| Registered Office Address | Academy Place 1-9 Brook Street CM14 5NQ Brentwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAI GLOBAL CIS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAI GLOBAL CIS UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for SAI GLOBAL CIS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 280 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Steven John Owens as a director on Jul 16, 2025 | 1 pages | TM01 | ||
Appointment of Ms Laura Crespi as a director on Jul 16, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 257 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 03, 2024 with updates | 4 pages | CS01 | ||
Withdrawal of a person with significant control statement on Apr 10, 2024 | 2 pages | PSC09 | ||
Notification of Intertek Overseas Holdings Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||
Director's details changed for Mr Steven John Owens on Sep 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Matthew James Carter as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven John Owens as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ross Mccluskey as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Alan Van Dorp as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew James Carter as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Who are the officers of SAI GLOBAL CIS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTEK SECRETARIES LIMITED | Secretary | Brook Street CM14 5NQ Brentwood Academy Place England |
| 174785220001 | ||||||||||
| CRESPI, Laura | Director | Cavendish Square W1G 0PS London 33 United Kingdom | United Kingdom | British | 316533670001 | |||||||||
| MCCLUSKEY, Ross | Director | 33 Cavendish Square W1G 0PS London C/O Intertek Group Plc United Kingdom | United Kingdom | British | 299550340001 | |||||||||
| BLAYDON, Ian | Secretary | Davy Avenue Knowlhill 6236 MK1 9ES Milton Keynes Partis House | 193582840001 | |||||||||||
| MYLLYOJA, Hanna | Secretary | Davy Avenue Knowlhill 6236 MK1 9ES Milton Keynes Partis House United Kingdom | 155391340001 | |||||||||||
| PATEL, Manish | Secretary | Davy Avenue Knowlhill 6236 MK1 9ES Milton Keynes Partis House United Kingdom | 155913620001 | |||||||||||
| SIEW, Hean | Secretary | 1-9 Brook Street CM14 5NQ Brentwood Academy Place England | 223135480001 | |||||||||||
| BURGE, Julian Charles | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place England | England | British | 193595270001 | |||||||||
| BUTCHER, Paul Russell | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House England | Australia | British | 237479160001 | |||||||||
| CARTER, Matthew James | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place England | United Kingdom | British | 292257120001 | |||||||||
| CORLETT, Alison | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House England | England | British | 239143360001 | |||||||||
| GRANAT, Peter Wruble | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House England | Illinois, Usa | British | 309583160001 | |||||||||
| GRZYB, Anthony Joseph | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place England | United States | American | 255098800001 | |||||||||
| JENKINS, Kim | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House England | Australia | Australian | 237477170001 | |||||||||
| KIERNICKI, Joseph John | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House England | Austrialia | Australian | 223840660001 | |||||||||
| MULLINS, Peter James | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House England | Australia | Australian | 184993900001 | |||||||||
| OWENS, Steven John | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Arab Emirates | Australian | 280499350002 | |||||||||
| PORGES, Stephen Robert | Director | Sussex Street Sydney 286 New South Wales, 2000 Australia | Australia | Australian | 184692680001 | |||||||||
| RICHARDSON, Geoffrey Paul | Director | Davy Avenue Knowlhill 6236 MK1 9ES Milton Keynes Partis House United Kingdom | Australia | British | 113165020001 | |||||||||
| ROSKELL, Tracy Elaine | Director | Davy Avenue Knowlhill MK5 8HJ Milton Keynes Partis House England | England | British | 112490500001 | |||||||||
| SCOTTON, Anthony | Director | Davy Avenue Knowlhill 6236 MK1 9ES Milton Keynes Partis House United Kingdom | Australia | Australian | 105865290001 | |||||||||
| VAN DORP, Robert Alan | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place England | England | British | 257131930001 | |||||||||
| WHIPPLE, Tim | Director | Davy Avenue Knowlhill 6236 MK1 9ES Milton Keynes Partis House United Kingdom | United States | American | 176376920001 | |||||||||
| WYSZKOWSKI, Andrew | Director | Davy Avenue Knowlhill 6236 MK1 9ES Milton Keynes Partis House United Kingdom | Usa | American | 155391330001 |
Who are the persons with significant control of SAI GLOBAL CIS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intertek Overseas Holdings Limited | Mar 28, 2024 | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sai Global Pty Limited | Apr 06, 2016 | Level 37 George Street Sydney 680 Nsw 2000 Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SAI GLOBAL CIS UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 17, 2018 | Mar 28, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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