London
W1G 0PS
Director Name | Mr Steven John Owens |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 August 2023(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2021(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Academy Place Brook Street Brentwood CM14 5NQ |
Director Name | Mr Andrew Wyszkowski |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Mr Anthony Scotton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Mr Geoffrey Paul Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Secretary Name | Ms Hanna Myllyoja |
---|---|
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Secretary Name | Mr Manish Patel |
---|---|
Status | Resigned |
Appointed | 24 November 2010(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Mr Tim Whipple |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES |
Director Name | Mr Stephen Robert Porges |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2014(3 years, 2 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(4 years 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(4 years, 1 month 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(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Joseph John Kiernicki |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2018) |
Role | Acting Cfo |
Country of Residence | Austrialia |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Paul Russell Butcher |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Australia |
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(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2019) |
Role | Commercial 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(6 years, 11 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(6 years, 11 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 Anthony Joseph Grzyb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2019(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(8 years, 7 months 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 Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 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(10 years, 10 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 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(11 years, 3 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 CM14 5NQ |
Website | www.saiglobal.com |
---|---|
Email address | [email protected] |
Telephone | 01926 523149 |
Telephone region | Warwick |
Registered Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£510,109 |
Cash | £210,439 |
Current Liabilities | £11,606,352 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
16 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Full accounts made up to 30 June 2019 (23 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 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 Anthony Grzyb as a director on 5 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr Peter Wruble Granat 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) |
3 April 2019 | Full accounts made up to 30 June 2018 (21 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) |
17 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
1 November 2018 | Cessation of Sai Global Pty Limited as a person with significant control on 6 April 2016 (1 page) |
26 October 2018 | Change of details for Sai Global Limited as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
29 March 2018 | Termination of appointment of Joseph John Kiernicki as a director on 29 March 2018 (1 page) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 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 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 | Termination of appointment of Paul Russell Butcher as a director on 13 October 2017 (1 page) |
18 October 2017 | Appointment of Mrs Tracy Elaine Roskell as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Alison Corlett 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 | Termination of appointment of Peter James Mullins as a director on 1 August 2017 (1 page) |
4 September 2017 | Appointment of Paul Russell Butcher 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 | Appointment of Paul Russell Butcher as a director on 1 August 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) |
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) |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
3 February 2017 | Appointment of Mr Joseph John Kiernicki as a director on 20 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Joseph John Kiernicki as a director on 20 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Geoffrey Paul Richardson as a director on 20 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Geoffrey Paul Richardson as a director on 20 January 2017 (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 | 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) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 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) |
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Peter James Mullins on 10 May 2015 (2 pages) |
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Peter James Mullins on 10 May 2015 (2 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (15 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 Ian Blaydon as a secretary on 15 December 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 Peter James Mullins as a director on 5 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Tim Whipple as a director on 31 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Tim Whipple as a director on 31 October 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 Ian Blaydon as a secretary on 15 December 2014 (2 pages) |
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
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 (16 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 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) |
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
6 March 2013 | Appointment of Mr Tim Whipple as a director (2 pages) |
6 March 2013 | Appointment of Mr Tim Whipple as a director (2 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) |
19 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
19 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
13 April 2012 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
13 April 2012 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Director's details changed for Mr Andrew Wyszkowski on 28 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1AX United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Director's details changed for Mr Andrew Wyszkowski on 28 November 2011 (2 pages) |
29 November 2011 | Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1AX United Kingdom on 29 November 2011 (1 page) |
28 November 2011 | Director's details changed for Mr Geoffrey Paul Richardson on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Anthony Scotton on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Geoffrey Paul Richardson on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Anthony Scotton on 28 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Ms Hanna Myllyoja on 28 November 2011 (1 page) |
28 November 2011 | Secretary's details changed for Mr Manish Patel on 28 November 2011 (1 page) |
28 November 2011 | Secretary's details changed for Ms Hanna Myllyoja on 28 November 2011 (1 page) |
28 November 2011 | Secretary's details changed for Mr Manish Patel on 28 November 2011 (1 page) |
24 November 2010 | Appointment of Mr Manish Patel as a secretary (2 pages) |
24 November 2010 | Appointment of Mr Manish Patel as a secretary (2 pages) |
3 November 2010 | Incorporation (19 pages) |
3 November 2010 | Incorporation (19 pages) |