Company NameSAI Global Cis UK Limited
DirectorsRoss McCluskey and Steven John Owens
Company StatusActive
Company Number07428352
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(11 years, 9 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 NameMr Steven John Owens
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed03 August 2023(12 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2021(10 years, 12 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressAcademy Place Brook Street
Brentwood
CM14 5NQ
Director NameMr Andrew Wyszkowski
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Director NameMr Anthony Scotton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Director NameMr Geoffrey Paul Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Secretary NameMs Hanna Myllyoja
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Secretary NameMr Manish Patel
StatusResigned
Appointed24 November 2010(3 weeks after company formation)
Appointment Duration4 years (resigned 15 December 2014)
RoleCompany Director
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Director NameMr Tim Whipple
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Director NameMr Stephen Robert Porges
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2014(3 years, 2 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(4 years 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(4 years, 1 month 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(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2021)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Joseph John Kiernicki
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2018)
RoleActing Cfo
Country of ResidenceAustrialia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NamePaul Russell Butcher
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(6 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceAustralia
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(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2019)
RoleCommercial 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(6 years, 11 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(6 years, 11 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 Anthony Joseph Grzyb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2019(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(8 years, 7 months 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 Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(10 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Robert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(10 years, 10 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
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(11 years, 3 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
CM14 5NQ

Contact

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

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£510,109
Cash£210,439
Current Liabilities£11,606,352

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

16 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 30 June 2019 (23 pages)
4 November 2019Confirmation statement made on 3 November 2019 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 Anthony Grzyb as a director on 5 June 2019 (2 pages)
11 June 2019Appointment of Mr Peter Wruble Granat 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)
3 April 2019Full accounts made up to 30 June 2018 (21 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)
17 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
1 November 2018Cessation of Sai Global Pty Limited as a person with significant control on 6 April 2016 (1 page)
26 October 2018Change of details for Sai Global Limited as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Full accounts made up to 30 June 2017 (21 pages)
29 March 2018Termination of appointment of Joseph John Kiernicki as a director on 29 March 2018 (1 page)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
18 October 2017Appointment of Mrs Tracy Elaine Roskell as a director on 13 October 2017 (2 pages)
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 2017Termination of appointment of Paul Russell Butcher as a director on 13 October 2017 (1 page)
18 October 2017Appointment of Mrs Tracy Elaine Roskell as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Mrs Alison Corlett 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 2017Termination of appointment of Peter James Mullins as a director on 1 August 2017 (1 page)
4 September 2017Appointment of Paul Russell Butcher 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 2017Appointment of Paul Russell Butcher as a director on 1 August 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)
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)
7 April 2017Full accounts made up to 30 June 2016 (21 pages)
7 April 2017Full accounts made up to 30 June 2016 (21 pages)
3 February 2017Appointment of Mr Joseph John Kiernicki as a director on 20 January 2017 (2 pages)
3 February 2017Appointment of Mr Joseph John Kiernicki as a director on 20 January 2017 (2 pages)
2 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 20 January 2017 (1 page)
2 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 20 January 2017 (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 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)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 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)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Director's details changed for Mr Peter James Mullins on 10 May 2015 (2 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Director's details changed for Mr Peter James Mullins on 10 May 2015 (2 pages)
8 April 2015Full accounts made up to 30 June 2014 (15 pages)
8 April 2015Full accounts made up to 30 June 2014 (15 pages)
18 December 2014Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages)
18 December 2014Appointment of Mr Ian Blaydon as a secretary on 15 December 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 Peter James Mullins as a director on 5 November 2014 (2 pages)
18 December 2014Termination of appointment of Tim Whipple as a director on 31 October 2014 (1 page)
18 December 2014Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page)
18 December 2014Termination of appointment of Tim Whipple as a director on 31 October 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 Ian Blaydon as a secretary on 15 December 2014 (2 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(4 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(4 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(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 (16 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 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)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
4 April 2013Full accounts made up to 30 June 2012 (16 pages)
4 April 2013Full accounts made up to 30 June 2012 (16 pages)
6 March 2013Appointment of Mr Tim Whipple as a director (2 pages)
6 March 2013Appointment of Mr Tim Whipple as a director (2 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)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 30 June 2011 (17 pages)
19 April 2012Full accounts made up to 30 June 2011 (17 pages)
13 April 2012Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
13 April 2012Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
29 November 2011Director's details changed for Mr Andrew Wyszkowski on 28 November 2011 (2 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
29 November 2011Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1AX United Kingdom on 29 November 2011 (1 page)
29 November 2011Director's details changed for Mr Andrew Wyszkowski on 28 November 2011 (2 pages)
29 November 2011Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1AX United Kingdom on 29 November 2011 (1 page)
28 November 2011Director's details changed for Mr Geoffrey Paul Richardson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Anthony Scotton on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Geoffrey Paul Richardson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Anthony Scotton on 28 November 2011 (2 pages)
28 November 2011Secretary's details changed for Ms Hanna Myllyoja on 28 November 2011 (1 page)
28 November 2011Secretary's details changed for Mr Manish Patel on 28 November 2011 (1 page)
28 November 2011Secretary's details changed for Ms Hanna Myllyoja on 28 November 2011 (1 page)
28 November 2011Secretary's details changed for Mr Manish Patel on 28 November 2011 (1 page)
24 November 2010Appointment of Mr Manish Patel as a secretary (2 pages)
24 November 2010Appointment of Mr Manish Patel as a secretary (2 pages)
3 November 2010Incorporation (19 pages)
3 November 2010Incorporation (19 pages)