Company NameSAI Global UK Holdings Limited
DirectorsRoss McCluskey and Catherine Salisbury
Company StatusLiquidation
Company Number04230222
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Previous NamesMawlaw 553 Limited and Easy I Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Catherine Salisbury
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(22 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressAcademy Place 1-9 Brook Street
1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr James Andrew Duez
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuaker Farm The Street
Wrampingham
Norfolk
NR18 0RY
Director NamePamela Halpern
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2005)
RoleCompany Director
Correspondence Address215 W Palm Ave
Unit 301
El Segundo
90245 California
United States
Director NameMr Terence Hancock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressStag Cottage Marlands
Itchingfield
Horsham
West Sussex
RH13 7NN
Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address17 North Avenue
Ealing
London
W13 8AP
Director NameIain McLeod
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39 Malthouse Lane
Kenilworth
Warwickshire
CV8 1AD
Secretary NameSarah Jean Gowing
NationalityBritish
StatusResigned
Appointed24 July 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 24 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Downing Court
Swaffham Bulbeck
Cambrigeshire
CB5 0LP
Secretary NameMr David Anthony Smyth
NationalityBritish
StatusResigned
Appointed24 May 2002(11 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Webster Gardens
London
W5 5NH
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Director NameMr Anthony Scotton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2005(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 January 2014)
RoleCompany Executive
Country of ResidenceAustralia
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Director NameRoss Gordon Wraight
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2007)
RoleCompany Executive
Country of ResidenceAustralia
Correspondence Address19 Redgum Avenue
Killara
Nsw 2073
Australia
Director NameMr Andrew Wyszkowski
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2007(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Director NameGeoffrey Paul Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 February 2017)
RoleCompany Executive
Country of ResidenceAustralia
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Secretary NameHanna Myllyoja
NationalityAustralian
StatusResigned
Appointed14 December 2007(6 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 December 2016)
RoleSolicitor
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Secretary NameMr Manish Surendra Patel
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Director NameMr Paul Russell Butcher
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Stephen Robert Porges
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2014(12 years, 7 months after company formation)
Appointment Duration4 months (resigned 26 May 2014)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address286 Sussex Street
Sydney
New South Wales, 2000
Australia
Director NameMr Peter James Mullins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2017)
RoleExecutive / Global Head
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Secretary NameMr Ian Blaydon
StatusResigned
Appointed15 December 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Secretary NameHean Siew
StatusResigned
Appointed23 December 2016(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2021)
RoleCompany Director
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Joseph John Kiernicki
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2018)
RoleActing Cfo
Country of ResidenceAustrialia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameKim Jenkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMrs Alison Corlett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMrs Tracy Elaine Roskell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2021)
RoleChief Executive Officer
Country of ResidenceIllinois, Usa
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Anthony Joseph Grzyb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2019(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place Brook Street
Brentwood
CM14 5NQ
Director NameMr Robert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(20 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.saiglobal.com
Email address[email protected]
Telephone01926 523149
Telephone regionWarwick

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,252,872
Net Worth£10,911,312
Current Liabilities£2,823,049

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

29 April 2006Delivered 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

Filing History

24 July 2020Full accounts made up to 30 June 2019 (28 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 June 2019Termination of appointment of Kim Jenkins as a director on 6 June 2019 (1 page)
11 June 2019Appointment of Mr Peter Wruble Granat as a director on 5 June 2019 (2 pages)
11 June 2019Appointment of Mr Anthony Grzyb as a director on 5 June 2019 (2 pages)
11 June 2019Termination of appointment of Tracy Elaine Roskell as a director on 6 June 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (27 pages)
7 January 2019Termination of appointment of Alison Corlett as a director on 24 December 2018 (1 page)
17 December 2018Notification of a person with significant control statement (2 pages)
1 November 2018Cessation of Sai Global Pty Limited as a person with significant control on 6 April 2016 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
7 June 2018Change of details for Sai Global Limited as a person with significant control on 23 December 2016 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (27 pages)
29 March 2018Termination of appointment of Joseph John Kiernicki as a director on 29 March 2018 (1 page)
18 October 2017Termination of appointment of Paul Russell Butcher as a director on 13 October 2017 (1 page)
18 October 2017Appointment of Mrs Alison Corlett as a director on 13 October 2017 (2 pages)
18 October 2017Termination of appointment of Paul Russell Butcher as a director on 13 October 2017 (1 page)
18 October 2017Appointment of Mrs Alison Corlett as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Mrs Tracy Elaine Roskell as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Mrs Tracy Elaine Roskell as a director on 13 October 2017 (2 pages)
4 September 2017Appointment of Kim Jenkins as a director on 1 August 2017 (2 pages)
4 September 2017Appointment of Kim Jenkins as a director on 1 August 2017 (2 pages)
4 September 2017Termination of appointment of Peter James Mullins as a director on 1 August 2017 (1 page)
4 September 2017Termination of appointment of Peter James Mullins as a director on 1 August 2017 (1 page)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
24 April 2017Registered 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 2017Director's details changed for Mr Peter James Mullins on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Peter James Mullins on 24 April 2017 (2 pages)
24 April 2017Registered 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 2017Full accounts made up to 30 June 2016 (26 pages)
6 April 2017Full accounts made up to 30 June 2016 (26 pages)
24 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page)
24 February 2017Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017 (2 pages)
24 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page)
24 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page)
24 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page)
24 February 2017Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017 (2 pages)
24 January 2017Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016 (1 page)
24 January 2017Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016 (1 page)
24 January 2017Appointment of Hean Siew as a secretary on 23 December 2016 (2 pages)
24 January 2017Appointment of Hean Siew as a secretary on 23 December 2016 (2 pages)
29 September 2016Termination of appointment of Ian Blaydon as a secretary on 23 September 2016 (1 page)
29 September 2016Termination of appointment of Ian Blaydon as a secretary on 23 September 2016 (1 page)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 590.03876
(6 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 590.03876
(6 pages)
8 April 2016Full accounts made up to 30 June 2015 (18 pages)
8 April 2016Full accounts made up to 30 June 2015 (18 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 590.03876
(6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 590.03876
(6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 590.03876
(6 pages)
8 April 2015Full accounts made up to 30 June 2014 (18 pages)
8 April 2015Full accounts made up to 30 June 2014 (18 pages)
18 December 2014Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page)
18 December 2014Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages)
18 December 2014Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages)
18 December 2014Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages)
18 December 2014Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page)
18 December 2014Appointment of Mr Ian Blaydon as a secretary on 15 December 2014 (2 pages)
18 December 2014Appointment of Mr Ian Blaydon as a secretary on 15 December 2014 (2 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 590.03876
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 590.03876
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 590.03876
(4 pages)
16 June 2014Termination of appointment of Stephen Porges as a director (1 page)
16 June 2014Termination of appointment of Stephen Porges as a director (1 page)
7 April 2014Full accounts made up to 30 June 2013 (18 pages)
7 April 2014Full accounts made up to 30 June 2013 (18 pages)
30 January 2014Termination of appointment of Anthony Scotton as a director (1 page)
30 January 2014Appointment of Mr Stephen Robert Porges as a director (2 pages)
30 January 2014Termination of appointment of Anthony Scotton as a director (1 page)
30 January 2014Appointment of Mr Stephen Robert Porges as a director (2 pages)
11 September 2013Appointment of Mr Paul Russell Butcher as a director (2 pages)
11 September 2013Appointment of Mr Paul Russell Butcher as a director (2 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
4 April 2013Full accounts made up to 30 June 2012 (18 pages)
4 April 2013Full accounts made up to 30 June 2012 (18 pages)
5 March 2013Termination of appointment of Andrew Wyszkowski as a director (1 page)
5 March 2013Termination of appointment of Andrew Wyszkowski as a director (1 page)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 30 June 2011 (19 pages)
29 March 2012Full accounts made up to 30 June 2011 (19 pages)
29 November 2011Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1AX on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1AX on 29 November 2011 (1 page)
27 June 2011Secretary's details changed for Manish Patel on 20 June 2011 (1 page)
27 June 2011Director's details changed for Geoffrey Paul Richardson on 20 June 2011 (2 pages)
27 June 2011Secretary's details changed for Hanna Myllyoja on 20 June 2011 (1 page)
27 June 2011Secretary's details changed for Hanna Myllyoja on 20 June 2011 (1 page)
27 June 2011Director's details changed for Andy Wyszkowski on 20 June 2011 (2 pages)
27 June 2011Director's details changed for Geoffrey Paul Richardson on 20 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Anthony Scotton on 20 June 2011 (2 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Andy Wyszkowski on 20 June 2011 (2 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 June 2011Secretary's details changed for Manish Patel on 20 June 2011 (1 page)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Anthony Scotton on 20 June 2011 (2 pages)
9 February 2011Section 519 of the companies act (1 page)
9 February 2011Section 519 of the companies act (1 page)
18 January 2011Re section 519 (1 page)
18 January 2011Full accounts made up to 30 June 2010 (23 pages)
18 January 2011Re section 519 (1 page)
18 January 2011Full accounts made up to 30 June 2010 (23 pages)
3 December 2010Solvency statement dated 26/11/10 (2 pages)
3 December 2010Statement by directors (2 pages)
3 December 2010Statement of company's objects (2 pages)
3 December 2010Statement of capital on 3 December 2010
  • GBP 590
(4 pages)
3 December 2010Resolutions
  • RES13 ‐ Share premium cancelled 26/11/2010
(1 page)
3 December 2010Statement of capital on 3 December 2010
  • GBP 590
(4 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5)(a) 26/11/2010
(10 pages)
3 December 2010Statement of capital on 3 December 2010
  • GBP 590
(4 pages)
3 December 2010Statement of company's objects (2 pages)
3 December 2010Statement by directors (2 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5)(a) 26/11/2010
(10 pages)
3 December 2010Resolutions
  • RES13 ‐ Share premium cancelled 26/11/2010
(1 page)
3 December 2010Solvency statement dated 26/11/10 (2 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
24 November 2009Full accounts made up to 30 June 2009 (24 pages)
24 November 2009Full accounts made up to 30 June 2009 (24 pages)
22 June 2009Return made up to 07/06/09; no change of members (6 pages)
22 June 2009Return made up to 07/06/09; no change of members (6 pages)
28 March 2009Full accounts made up to 30 June 2008 (23 pages)
28 March 2009Full accounts made up to 30 June 2008 (23 pages)
30 September 2008Full accounts made up to 30 June 2007 (20 pages)
30 September 2008Full accounts made up to 30 June 2007 (20 pages)
13 August 2008Secretary appointed manish patel (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 42 the square kenilworth warwickshire CV8 1EB (1 page)
13 August 2008Secretary appointed manish patel (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 42 the square kenilworth warwickshire CV8 1EB (1 page)
12 August 2008Appointment terminated secretary david smyth (1 page)
12 August 2008Appointment terminated secretary david smyth (1 page)
21 July 2008Return made up to 07/06/08; full list of members (8 pages)
21 July 2008Return made up to 07/06/08; full list of members (8 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2008Director appointed geoffrey paul richardson (2 pages)
13 March 2008Director appointed geoffrey paul richardson (2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
7 November 2007Director resigned (2 pages)
7 November 2007Director resigned (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
25 June 2007Return made up to 07/06/07; full list of members (7 pages)
25 June 2007Return made up to 07/06/07; full list of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (19 pages)
10 May 2007Full accounts made up to 30 June 2006 (19 pages)
6 February 2007Ad 18/12/06--------- £ si [email protected]= 49 £ ic 540/589 (2 pages)
6 February 2007Ad 18/12/06--------- £ si [email protected]= 49 £ ic 540/589 (2 pages)
14 November 2006Memorandum and Articles of Association (13 pages)
14 November 2006Memorandum and Articles of Association (13 pages)
7 November 2006Company name changed easy I holdings LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed easy I holdings LIMITED\certificate issued on 07/11/06 (2 pages)
26 October 2006Ad 22/08/06--------- £ si [email protected]= 35 £ ic 505/540 (2 pages)
26 October 2006Ad 22/08/06--------- £ si [email protected]= 35 £ ic 505/540 (2 pages)
6 July 2006Return made up to 07/06/06; full list of members (7 pages)
6 July 2006Return made up to 07/06/06; full list of members (7 pages)
8 June 2006Full accounts made up to 30 June 2005 (18 pages)
8 June 2006Full accounts made up to 30 June 2005 (18 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2006Ad 29/04/06--------- £ si [email protected]= 258 £ ic 22042/22300 (2 pages)
12 May 2006Ad 29/04/06--------- £ si [email protected]= 258 £ ic 22042/22300 (2 pages)
10 May 2006Particulars of mortgage/charge (10 pages)
10 May 2006Particulars of mortgage/charge (10 pages)
31 August 2005Return made up to 07/06/05; full list of members (14 pages)
31 August 2005Return made up to 07/06/05; full list of members (14 pages)
28 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
28 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
20 June 2005Ad 13/05/05--------- £ si [email protected]=1 £ ic 22041/22042 (2 pages)
20 June 2005Auditor's resignation (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Ad 13/05/05--------- £ si [email protected]= 22 £ ic 22018/22040 (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Ad 13/05/05--------- £ si [email protected] £ ic 22040/22040 (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 June 2005Ad 13/05/05--------- £ si [email protected]=1 £ ic 22040/22041 (4 pages)
20 June 2005Ad 13/05/05--------- £ si [email protected] £ ic 22040/22040 (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Ad 13/05/05--------- £ si [email protected]= 22 £ ic 22018/22040 (2 pages)
20 June 2005Auditor's resignation (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Ad 13/05/05--------- £ si [email protected]=1 £ ic 22040/22041 (4 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Ad 13/05/05--------- £ si [email protected]=1 £ ic 22041/22042 (2 pages)
17 January 2005Full accounts made up to 31 July 2004 (16 pages)
17 January 2005Full accounts made up to 31 July 2004 (16 pages)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
12 July 2004Return made up to 07/06/04; change of members (8 pages)
12 July 2004Return made up to 07/06/04; change of members (8 pages)
6 July 2004Ad 06/02/04--------- £ si [email protected] £ ic 22018/22018 (2 pages)
6 July 2004Ad 06/02/04--------- £ si [email protected] £ ic 22018/22018 (2 pages)
6 July 2004Ad 28/06/04--------- £ si [email protected] £ ic 22018/22018 (2 pages)
6 July 2004Ad 28/06/04--------- £ si [email protected] £ ic 22018/22018 (2 pages)
15 December 2003Full accounts made up to 31 July 2003 (16 pages)
15 December 2003Full accounts made up to 31 July 2003 (16 pages)
21 July 2003Return made up to 07/06/03; full list of members (9 pages)
21 July 2003Return made up to 07/06/03; full list of members (9 pages)
27 February 2003Full accounts made up to 31 July 2002 (11 pages)
27 February 2003Full accounts made up to 31 July 2002 (11 pages)
1 July 2002Return made up to 07/06/02; full list of members (10 pages)
1 July 2002Return made up to 07/06/02; full list of members (10 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
10 May 2002Secretary's particulars changed (1 page)
10 May 2002Secretary's particulars changed (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
13 November 2001Statement of affairs (8 pages)
13 November 2001Statement of affairs (8 pages)
13 November 2001Ad 31/07/01--------- £ si [email protected]=11072 £ ic 739/11811 (2 pages)
13 November 2001Ad 31/07/01--------- £ si [email protected]= 102 £ ic 637/739 (2 pages)
13 November 2001Ad 31/07/01--------- £ si [email protected]=11072 £ ic 739/11811 (2 pages)
13 November 2001Ad 31/07/01--------- £ si [email protected]= 102 £ ic 637/739 (2 pages)
13 November 2001Statement of affairs (9 pages)
13 November 2001Statement of affairs (9 pages)
20 September 2001Ad 31/07/01--------- £ si [email protected]=636 £ ic 1/637 (1 page)
20 September 2001Ad 31/07/01--------- £ si [email protected]=636 £ ic 1/637 (1 page)
20 September 2001Statement of affairs (7 pages)
20 September 2001Statement of affairs (7 pages)
13 September 2001Registered office changed on 13/09/01 from: 5TH floor paramount house 162-170 wardour street london W1V 3AT (1 page)
13 September 2001Registered office changed on 13/09/01 from: 5TH floor paramount house 162-170 wardour street london W1V 3AT (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 20 black friars lane london EC4V 6HD (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 20 black friars lane london EC4V 6HD (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2001New director appointed (3 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
3 September 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
27 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2001S-div 24/07/01 (1 page)
27 July 2001S-div 24/07/01 (1 page)
27 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2001Company name changed mawlaw 553 LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed mawlaw 553 LIMITED\certificate issued on 24/07/01 (2 pages)
7 June 2001Incorporation (25 pages)
7 June 2001Incorporation (25 pages)