SAI GLOBAL CIS UK LIMITED

SAI GLOBAL CIS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSAI GLOBAL CIS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07428352
    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 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 AddressNo

    What are the latest accounts for SAI GLOBAL CIS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAI GLOBAL CIS UK LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for SAI GLOBAL CIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    280 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Steven John Owens as a director on Jul 16, 2025

    1 pagesTM01

    Appointment of Ms Laura Crespi as a director on Jul 16, 2025

    2 pagesAP01

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    257 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 03, 2024 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Apr 10, 2024

    2 pagesPSC09

    Notification of Intertek Overseas Holdings Limited as a person with significant control on Mar 28, 2024

    2 pagesPSC02

    Director's details changed for Mr Steven John Owens on Sep 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Matthew James Carter as a director on Aug 03, 2023

    1 pagesTM01

    Appointment of Mr Steven John Owens as a director on Aug 03, 2023

    2 pagesAP01

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ross Mccluskey as a director on Aug 17, 2022

    2 pagesAP01

    Termination of appointment of Robert Alan Van Dorp as a director on Jul 26, 2022

    1 pagesTM01

    Current accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Carter as a director on Feb 01, 2022

    2 pagesAP01

    Who are the officers of SAI GLOBAL CIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTEK SECRETARIES LIMITED
    Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    Secretary
    Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    Identification TypeUK Limited Company
    Registration Number02919331
    174785220001
    CRESPI, Laura
    Cavendish Square
    W1G 0PS London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PS London
    33
    United Kingdom
    United KingdomBritish316533670001
    MCCLUSKEY, Ross
    33 Cavendish Square
    W1G 0PS London
    C/O Intertek Group Plc
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PS London
    C/O Intertek Group Plc
    United Kingdom
    United KingdomBritish299550340001
    BLAYDON, Ian
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    Secretary
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    193582840001
    MYLLYOJA, Hanna
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    Secretary
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    155391340001
    PATEL, Manish
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    Secretary
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    155913620001
    SIEW, Hean
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    223135480001
    BURGE, Julian Charles
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    EnglandBritish193595270001
    BUTCHER, Paul Russell
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    AustraliaBritish237479160001
    CARTER, Matthew James
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    United KingdomBritish292257120001
    CORLETT, Alison
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    EnglandBritish239143360001
    GRANAT, Peter Wruble
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    Illinois, UsaBritish309583160001
    GRZYB, Anthony Joseph
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    United StatesAmerican255098800001
    JENKINS, Kim
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    AustraliaAustralian237477170001
    KIERNICKI, Joseph John
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    AustrialiaAustralian223840660001
    MULLINS, Peter James
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    AustraliaAustralian184993900001
    OWENS, Steven John
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United Arab EmiratesAustralian280499350002
    PORGES, Stephen Robert
    Sussex Street
    Sydney
    286
    New South Wales, 2000
    Australia
    Director
    Sussex Street
    Sydney
    286
    New South Wales, 2000
    Australia
    AustraliaAustralian184692680001
    RICHARDSON, Geoffrey Paul
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    AustraliaBritish113165020001
    ROSKELL, Tracy Elaine
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    England
    EnglandBritish112490500001
    SCOTTON, Anthony
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    AustraliaAustralian105865290001
    VAN DORP, Robert Alan
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    England
    EnglandBritish257131930001
    WHIPPLE, Tim
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    United StatesAmerican176376920001
    WYSZKOWSKI, Andrew
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    6236
    MK1 9ES Milton Keynes
    Partis House
    United Kingdom
    UsaAmerican155391330001

    Who are the persons with significant control of SAI GLOBAL CIS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Mar 28, 2024
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number506349
    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.
    Sai Global Pty Limited
    Level 37
    George Street
    Sydney
    680
    Nsw 2000
    Australia
    Apr 06, 2016
    Level 37
    George Street
    Sydney
    680
    Nsw 2000
    Australia
    Yes
    Legal FormLimited Company
    Legal AuthorityAustralian
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SAI GLOBAL CIS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 2018Mar 28, 2024The 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