London
W1G 0PS
Director Name | Mrs Catherine Salisbury |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(22 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Academy Place 1-9 Brook Street 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr James Andrew Duez |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quaker Farm The Street Wrampingham Norfolk NR18 0RY |
Director Name | Pamela Halpern |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 215 W Palm Ave Unit 301 El Segundo 90245 California United States |
Director Name | Mr Terence Hancock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Stag Cottage Marlands Itchingfield Horsham West Sussex RH13 7NN |
Director Name | Mr Leslie Ronald Hurst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 North Avenue Ealing London W13 8AP |
Director Name | Iain McLeod |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 39 Malthouse Lane Kenilworth Warwickshire CV8 1AD |
Secretary Name | Sarah Jean Gowing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 24 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Downing Court Swaffham Bulbeck Cambrigeshire CB5 0LP |
Secretary Name | Mr David Anthony Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Webster Gardens London W5 5NH |
Director Name | Douglas Martin Yates |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD |
Director Name | Mr Anthony Scotton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 January 2014) |
Role | Company Executive |
Country of Residence | Australia |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Ross Gordon Wraight |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2007) |
Role | Company Executive |
Country of Residence | Australia |
Correspondence Address | 19 Redgum Avenue Killara Nsw 2073 Australia |
Director Name | Mr Andrew Wyszkowski |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Geoffrey Paul Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 February 2017) |
Role | Company Executive |
Country of Residence | Australia |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Secretary Name | Hanna Myllyoja |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 23 December 2016) |
Role | Solicitor |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Secretary Name | Mr Manish Surendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Mr Paul Russell Butcher |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr Stephen Robert Porges |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 26 May 2014) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 286 Sussex Street Sydney New South Wales, 2000 Australia |
Director Name | Mr Peter James Mullins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2017) |
Role | Executive / Global Head |
Country of Residence | Australia |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Secretary Name | Mr Ian Blaydon |
---|---|
Status | Resigned |
Appointed | 15 December 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Secretary Name | Hean Siew |
---|---|
Status | Resigned |
Appointed | 23 December 2016(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr Joseph John Kiernicki |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2017(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2018) |
Role | Acting Cfo |
Country of Residence | Austrialia |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Kim Jenkins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mrs Alison Corlett |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mrs Tracy Elaine Roskell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2021) |
Role | Chief Executive Officer |
Country of Residence | Illinois, Usa |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr Anthony Joseph Grzyb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2019(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place Brook Street Brentwood CM14 5NQ |
Director Name | Mr Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(20 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.saiglobal.com |
---|---|
Email address | [email protected] |
Telephone | 01926 523149 |
Telephone region | Warwick |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,252,872 |
Net Worth | £10,911,312 |
Current Liabilities | £2,823,049 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
29 April 2006 | Delivered on: 10 May 2006 Satisfied on: 13 March 2008 Persons entitled: Westpac Banking Corporation Westpac Banking Corporation Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
24 July 2020 | Full accounts made up to 30 June 2019 (28 pages) |
---|---|
22 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Kim Jenkins as a director on 6 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Peter Wruble Granat as a director on 5 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr Anthony Grzyb as a director on 5 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Tracy Elaine Roskell as a director on 6 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (27 pages) |
7 January 2019 | Termination of appointment of Alison Corlett as a director on 24 December 2018 (1 page) |
17 December 2018 | Notification of a person with significant control statement (2 pages) |
1 November 2018 | Cessation of Sai Global Pty Limited as a person with significant control on 6 April 2016 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
7 June 2018 | Change of details for Sai Global Limited as a person with significant control on 23 December 2016 (2 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
29 March 2018 | Termination of appointment of Joseph John Kiernicki as a director on 29 March 2018 (1 page) |
18 October 2017 | Termination of appointment of Paul Russell Butcher as a director on 13 October 2017 (1 page) |
18 October 2017 | Appointment of Mrs Alison Corlett as a director on 13 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Paul Russell Butcher as a director on 13 October 2017 (1 page) |
18 October 2017 | Appointment of Mrs Alison Corlett as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Tracy Elaine Roskell as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Tracy Elaine Roskell as a director on 13 October 2017 (2 pages) |
4 September 2017 | Appointment of Kim Jenkins as a director on 1 August 2017 (2 pages) |
4 September 2017 | Appointment of Kim Jenkins as a director on 1 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Peter James Mullins as a director on 1 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Peter James Mullins as a director on 1 August 2017 (1 page) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
24 April 2017 | Registered office address changed from PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mr Peter James Mullins on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Peter James Mullins on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 April 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
24 February 2017 | Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017 (2 pages) |
24 January 2017 | Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016 (1 page) |
24 January 2017 | Appointment of Hean Siew as a secretary on 23 December 2016 (2 pages) |
24 January 2017 | Appointment of Hean Siew as a secretary on 23 December 2016 (2 pages) |
29 September 2016 | Termination of appointment of Ian Blaydon as a secretary on 23 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Ian Blaydon as a secretary on 23 September 2016 (1 page) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
8 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
18 December 2014 | Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Ian Blaydon as a secretary on 15 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Ian Blaydon as a secretary on 15 December 2014 (2 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 June 2014 | Termination of appointment of Stephen Porges as a director (1 page) |
16 June 2014 | Termination of appointment of Stephen Porges as a director (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
30 January 2014 | Termination of appointment of Anthony Scotton as a director (1 page) |
30 January 2014 | Appointment of Mr Stephen Robert Porges as a director (2 pages) |
30 January 2014 | Termination of appointment of Anthony Scotton as a director (1 page) |
30 January 2014 | Appointment of Mr Stephen Robert Porges as a director (2 pages) |
11 September 2013 | Appointment of Mr Paul Russell Butcher as a director (2 pages) |
11 September 2013 | Appointment of Mr Paul Russell Butcher as a director (2 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
5 March 2013 | Termination of appointment of Andrew Wyszkowski as a director (1 page) |
5 March 2013 | Termination of appointment of Andrew Wyszkowski as a director (1 page) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
29 November 2011 | Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1AX on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1AX on 29 November 2011 (1 page) |
27 June 2011 | Secretary's details changed for Manish Patel on 20 June 2011 (1 page) |
27 June 2011 | Director's details changed for Geoffrey Paul Richardson on 20 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Hanna Myllyoja on 20 June 2011 (1 page) |
27 June 2011 | Secretary's details changed for Hanna Myllyoja on 20 June 2011 (1 page) |
27 June 2011 | Director's details changed for Andy Wyszkowski on 20 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Geoffrey Paul Richardson on 20 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Anthony Scotton on 20 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Andy Wyszkowski on 20 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Secretary's details changed for Manish Patel on 20 June 2011 (1 page) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Mr Anthony Scotton on 20 June 2011 (2 pages) |
9 February 2011 | Section 519 of the companies act (1 page) |
9 February 2011 | Section 519 of the companies act (1 page) |
18 January 2011 | Re section 519 (1 page) |
18 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
18 January 2011 | Re section 519 (1 page) |
18 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
3 December 2010 | Solvency statement dated 26/11/10 (2 pages) |
3 December 2010 | Statement by directors (2 pages) |
3 December 2010 | Statement of company's objects (2 pages) |
3 December 2010 | Statement of capital on 3 December 2010
|
3 December 2010 | Resolutions
|
3 December 2010 | Statement of capital on 3 December 2010
|
3 December 2010 | Resolutions
|
3 December 2010 | Statement of capital on 3 December 2010
|
3 December 2010 | Statement of company's objects (2 pages) |
3 December 2010 | Statement by directors (2 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
3 December 2010 | Solvency statement dated 26/11/10 (2 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Full accounts made up to 30 June 2009 (24 pages) |
24 November 2009 | Full accounts made up to 30 June 2009 (24 pages) |
22 June 2009 | Return made up to 07/06/09; no change of members (6 pages) |
22 June 2009 | Return made up to 07/06/09; no change of members (6 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (23 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (23 pages) |
30 September 2008 | Full accounts made up to 30 June 2007 (20 pages) |
30 September 2008 | Full accounts made up to 30 June 2007 (20 pages) |
13 August 2008 | Secretary appointed manish patel (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 42 the square kenilworth warwickshire CV8 1EB (1 page) |
13 August 2008 | Secretary appointed manish patel (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 42 the square kenilworth warwickshire CV8 1EB (1 page) |
12 August 2008 | Appointment terminated secretary david smyth (1 page) |
12 August 2008 | Appointment terminated secretary david smyth (1 page) |
21 July 2008 | Return made up to 07/06/08; full list of members (8 pages) |
21 July 2008 | Return made up to 07/06/08; full list of members (8 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2008 | Director appointed geoffrey paul richardson (2 pages) |
13 March 2008 | Director appointed geoffrey paul richardson (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
7 November 2007 | Director resigned (2 pages) |
7 November 2007 | Director resigned (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
6 February 2007 | Ad 18/12/06--------- £ si [email protected]= 49 £ ic 540/589 (2 pages) |
6 February 2007 | Ad 18/12/06--------- £ si [email protected]= 49 £ ic 540/589 (2 pages) |
14 November 2006 | Memorandum and Articles of Association (13 pages) |
14 November 2006 | Memorandum and Articles of Association (13 pages) |
7 November 2006 | Company name changed easy I holdings LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed easy I holdings LIMITED\certificate issued on 07/11/06 (2 pages) |
26 October 2006 | Ad 22/08/06--------- £ si [email protected]= 35 £ ic 505/540 (2 pages) |
26 October 2006 | Ad 22/08/06--------- £ si [email protected]= 35 £ ic 505/540 (2 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (18 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (18 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
12 May 2006 | Ad 29/04/06--------- £ si [email protected]= 258 £ ic 22042/22300 (2 pages) |
12 May 2006 | Ad 29/04/06--------- £ si [email protected]= 258 £ ic 22042/22300 (2 pages) |
10 May 2006 | Particulars of mortgage/charge (10 pages) |
10 May 2006 | Particulars of mortgage/charge (10 pages) |
31 August 2005 | Return made up to 07/06/05; full list of members (14 pages) |
31 August 2005 | Return made up to 07/06/05; full list of members (14 pages) |
28 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
28 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
20 June 2005 | Ad 13/05/05--------- £ si [email protected]=1 £ ic 22041/22042 (2 pages) |
20 June 2005 | Auditor's resignation (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Ad 13/05/05--------- £ si [email protected]= 22 £ ic 22018/22040 (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Ad 13/05/05--------- £ si [email protected] £ ic 22040/22040 (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Ad 13/05/05--------- £ si [email protected]=1 £ ic 22040/22041 (4 pages) |
20 June 2005 | Ad 13/05/05--------- £ si [email protected] £ ic 22040/22040 (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Ad 13/05/05--------- £ si [email protected]= 22 £ ic 22018/22040 (2 pages) |
20 June 2005 | Auditor's resignation (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Ad 13/05/05--------- £ si [email protected]=1 £ ic 22040/22041 (4 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Ad 13/05/05--------- £ si [email protected]=1 £ ic 22041/22042 (2 pages) |
17 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
17 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New director appointed (3 pages) |
12 July 2004 | Return made up to 07/06/04; change of members (8 pages) |
12 July 2004 | Return made up to 07/06/04; change of members (8 pages) |
6 July 2004 | Ad 06/02/04--------- £ si [email protected] £ ic 22018/22018 (2 pages) |
6 July 2004 | Ad 06/02/04--------- £ si [email protected] £ ic 22018/22018 (2 pages) |
6 July 2004 | Ad 28/06/04--------- £ si [email protected] £ ic 22018/22018 (2 pages) |
6 July 2004 | Ad 28/06/04--------- £ si [email protected] £ ic 22018/22018 (2 pages) |
15 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
15 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
21 July 2003 | Return made up to 07/06/03; full list of members (9 pages) |
21 July 2003 | Return made up to 07/06/03; full list of members (9 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
1 July 2002 | Return made up to 07/06/02; full list of members (10 pages) |
1 July 2002 | Return made up to 07/06/02; full list of members (10 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary's particulars changed (1 page) |
10 May 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
13 November 2001 | Statement of affairs (8 pages) |
13 November 2001 | Statement of affairs (8 pages) |
13 November 2001 | Ad 31/07/01--------- £ si [email protected]=11072 £ ic 739/11811 (2 pages) |
13 November 2001 | Ad 31/07/01--------- £ si [email protected]= 102 £ ic 637/739 (2 pages) |
13 November 2001 | Ad 31/07/01--------- £ si [email protected]=11072 £ ic 739/11811 (2 pages) |
13 November 2001 | Ad 31/07/01--------- £ si [email protected]= 102 £ ic 637/739 (2 pages) |
13 November 2001 | Statement of affairs (9 pages) |
13 November 2001 | Statement of affairs (9 pages) |
20 September 2001 | Ad 31/07/01--------- £ si [email protected]=636 £ ic 1/637 (1 page) |
20 September 2001 | Ad 31/07/01--------- £ si [email protected]=636 £ ic 1/637 (1 page) |
20 September 2001 | Statement of affairs (7 pages) |
20 September 2001 | Statement of affairs (7 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 5TH floor paramount house 162-170 wardour street london W1V 3AT (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 5TH floor paramount house 162-170 wardour street london W1V 3AT (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 20 black friars lane london EC4V 6HD (1 page) |
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 20 black friars lane london EC4V 6HD (1 page) |
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
3 September 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | S-div 24/07/01 (1 page) |
27 July 2001 | S-div 24/07/01 (1 page) |
27 July 2001 | Resolutions
|
24 July 2001 | Company name changed mawlaw 553 LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed mawlaw 553 LIMITED\certificate issued on 24/07/01 (2 pages) |
7 June 2001 | Incorporation (25 pages) |
7 June 2001 | Incorporation (25 pages) |