Background WavePink WaveYellow Wave

SABIC GLOBAL LIMITED (02145987)

SABIC GLOBAL LIMITED (02145987) is an active UK company. incorporated on 8 July 1987. with registered office in Teesside. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SABIC GLOBAL LIMITED has been registered for 38 years. Current directors include GRANT, Ronald Napier.

Company Number
02145987
Status
active
Type
ltd
Incorporated
8 July 1987
Age
38 years
Address
Wilton Centre, Teesside, TS10 4RF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRANT, Ronald Napier
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABIC GLOBAL LIMITED

SABIC GLOBAL LIMITED is an active company incorporated on 8 July 1987 with the registered office located in Teesside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SABIC GLOBAL LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02145987

LTD Company

Age

38 Years

Incorporated 8 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

SABIC EUROPE LIMITED
From: 1 January 1994To: 28 March 1996
SABIC MARKETING EUROPE LIMITED
From: 8 July 1987To: 1 January 1994
Contact
Address

Wilton Centre Wilton Teesside, TS10 4RF,

Timeline

12 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Feb 11
Capital Update
May 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Sept 14
Director Left
Jul 16
Director Left
Mar 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

GRANT, Ronald Napier

Active
Wilton, TeessideTS10 4RF
Born November 1957
Director
Appointed 29 Sept 2014

GRAHAM, Christopher

Resigned
Glenluce, DurhamDH3 2HY
Secretary
Appointed 01 Jan 2008
Resigned 31 Dec 2010

HENWOOD, Julian Richard

Resigned
8 Brickyard Close, Balsall CommonCV7 7EN
Secretary
Appointed 30 Jul 2004
Resigned 01 Jan 2008

JORDAN, Michael Patrick

Resigned
20 Warwick Road, Bishops StortfordCM23 5NN
Secretary
Appointed 01 Oct 1992
Resigned 30 Jul 2004

MIDDLETON, John

Resigned
Wilton, TeessideTS10 4RF
Secretary
Appointed 31 Dec 2010
Resigned 29 Feb 2024

UDHALIKAR, Nagnath Narayan

Resigned
74 Ferrymead Avenue, GreenfordUB6 9TL
Secretary
Appointed N/A
Resigned 01 Oct 1992

AL DEGHAITHAR, Mohammed Saud Abdulaziz

Resigned
71 Nottingham Terrace, LondonNW1 4QE
Born March 1954
Director
Appointed 02 Jul 1999
Resigned 21 Oct 2003

AL KATHIRI, Mohammed

Resigned
17 Windsor Way, LondonW14 0UA
Born August 1954
Director
Appointed N/A
Resigned 02 Jul 1999

AL OHALI, Mosaed Sulaimana

Resigned
Heugemerweg 42d, Maastricht
Born December 1959
Director
Appointed 01 Feb 2008
Resigned 13 Dec 2009

AL SHEAIBI, Fahad

Resigned
PO BOX 59090, Riyadh 11525FOREIGN
Born April 1956
Director
Appointed N/A
Resigned 02 Jul 1999

AL-GARAWI, Abdulrahman

Resigned
PO BOX 10330, Al Sinaiyah 31961FOREIGN
Born May 1947
Director
Appointed 01 Mar 1993
Resigned 02 Jul 1999

ALSAYYARI, Saad Abdullah Saad

Resigned
P O Box - 5101, Riyadh
Born May 1948
Director
Appointed 01 Oct 2000
Resigned 13 May 2003

BAZID, Abdullah Saeed Mohammed

Resigned
Moorselboslaan 23, Tervuren
Born July 1955
Director
Appointed 14 May 2003
Resigned 01 Feb 2008

BOOTH, Paul

Resigned
Wilton, TeessideTS10 4RF
Born October 1950
Director
Appointed 13 Feb 2012
Resigned 30 Jun 2016

GRAHAM, Christopher

Resigned
Glenluce, DurhamDH3 2HY
Born June 1955
Director
Appointed 01 Feb 2008
Resigned 31 Dec 2010

JACKSON, Robert Thomas Anthony

Resigned
Field House, DroitwichWR9 7LQ
Born December 1946
Director
Appointed 14 May 2003
Resigned 01 Feb 2008

JORDAN, Michael Patrick

Resigned
20 Warwick Road, Bishops StortfordCM23 5NN
Born September 1943
Director
Appointed 24 Nov 2003
Resigned 30 Jul 2004

MEESSEN, Hubertus Henricus Josephus

Resigned
Sittard6135 LD
Born August 1961
Director
Appointed 01 Jan 2010
Resigned 15 Feb 2012

MIDDLETON, John Christopher

Resigned
Wilton, TeessideTS10 4RF
Born April 1973
Director
Appointed 31 Dec 2010
Resigned 29 Feb 2024

NOJAIDI, Abdullah Salah

Resigned
PO BOX 59090, Riyadh 11525FOREIGN
Born February 1945
Director
Appointed N/A
Resigned 28 Feb 1993

SALAMAH, Saad Nasser

Resigned
PO BOX 5101, 11422FOREIGN
Born July 1942
Director
Appointed 02 Jul 1999
Resigned 01 Oct 2000
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
12 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 June 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Legacy
31 May 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 May 2011
SH19Statement of Capital
Legacy
31 May 2011
SH20SH20
Resolution
31 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Resolution
3 February 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Legacy
22 July 2009
288cChange of Particulars
Legacy
23 June 2009
363aAnnual Return
Legacy
29 April 2009
353353
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288cChange of Particulars
Legacy
13 August 2008
353353
Legacy
31 July 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288bResignation of Director or Secretary
Auditors Resignation Company
29 December 2004
AUDAUD
Memorandum Articles
7 December 2004
MEM/ARTSMEM/ARTS
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 July 2004
AAAnnual Accounts
Legacy
22 July 2004
287Change of Registered Office
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 April 2001
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 May 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1996
363sAnnual Return (shuttle)
Statement Of Affairs
31 May 1996
SASA
Legacy
31 May 1996
88(2)O88(2)O
Legacy
29 April 1996
88(2)P88(2)P
Memorandum Articles
29 April 1996
MEM/ARTSMEM/ARTS
Resolution
29 April 1996
RESOLUTIONSResolutions
Resolution
29 April 1996
RESOLUTIONSResolutions
Legacy
29 April 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
1 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363b363b
Legacy
7 February 1992
288288
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363b363b
Legacy
7 June 1991
363(287)363(287)
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
31 January 1990
288288
Accounts With Accounts Type Dormant
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
27 October 1989
288288
Legacy
21 March 1989
PUC 2PUC 2
Accounts With Accounts Type Dormant
22 February 1989
AAAnnual Accounts
Resolution
22 February 1989
RESOLUTIONSResolutions
Legacy
5 January 1989
363363
Legacy
14 April 1988
288288
Legacy
3 December 1987
353353
Legacy
3 December 1987
325325
Legacy
3 December 1987
224224
Incorporation Company
8 July 1987
NEWINCIncorporation