Background WavePink WaveYellow Wave

SAI GLOBAL ASSURANCE SERVICES LTD (03690660)

SAI GLOBAL ASSURANCE SERVICES LTD (03690660) is an active UK company. incorporated on 23 December 1998. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SAI GLOBAL ASSURANCE SERVICES LTD has been registered for 27 years. Current directors include MCCLUSKEY, Ross, SALISBURY, Catherine.

Company Number
03690660
Status
active
Type
ltd
Incorporated
23 December 1998
Age
27 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCCLUSKEY, Ross, SALISBURY, Catherine
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAI GLOBAL ASSURANCE SERVICES LTD

SAI GLOBAL ASSURANCE SERVICES LTD is an active company incorporated on 23 December 1998 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SAI GLOBAL ASSURANCE SERVICES LTD was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03690660

LTD Company

Age

27 Years

Incorporated 23 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

EFSIS LIMITED
From: 23 December 1998To: 24 May 2007
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

, Academy Place Brook Street, Brentwood, CM14 5NQ, England
From: 29 November 2021To: 28 July 2022
, Partis House Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England
From: 24 April 2017To: 29 November 2021
, PO Box 6236, Partis House Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES
From: 29 November 2011To: 24 April 2017
, Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AX
From: 23 December 1998To: 29 November 2011
Timeline

33 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Aug 12
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Aug 23
Owner Exit
Apr 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 31 Oct 2021

MCCLUSKEY, Ross

Active
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 17 Aug 2022

SALISBURY, Catherine

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born May 1981
Director
Appointed 01 Nov 2022

BLAYDON, Ian

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Secretary
Appointed 15 Dec 2014
Resigned 23 Sept 2016

BLOOR, Christopher Charles

Resigned
8 Kingsoe Leys, Milton KeynesMK10 9BG
Secretary
Appointed 11 Jul 2005
Resigned 31 Aug 2007

ELLIS, Anthony Paul

Resigned
12 Silverdale Gardens, StourbridgeDY8 5NU
Secretary
Appointed 19 Aug 2003
Resigned 31 Jul 2004

MYLLYOJA, Hanna

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Secretary
Appointed 14 Dec 2007
Resigned 23 Dec 2016

PATEL, Manish Surendra

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Secretary
Appointed 29 Aug 2007
Resigned 15 Dec 2014

ROSE, David Jeffrey

Resigned
Orchard House, BroadwayWR12 7HQ
Secretary
Appointed 01 Aug 2004
Resigned 06 Jun 2005

SIEW, Hean

Resigned
Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 23 Dec 2016
Resigned 31 Oct 2021

TILLERY, Shaun

Resigned
4 Websters Meadow, Milton KeynesMK4 2DU
Secretary
Appointed 23 Dec 1998
Resigned 19 Aug 2003

BURGE, Julian Charles

Resigned
Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 07 Sept 2021
Resigned 31 Jan 2022

BUTCHER, Paul Russell

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born May 1964
Director
Appointed 24 Sept 2012
Resigned 13 Oct 2017

CARTER, Matthew James

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born September 1988
Director
Appointed 01 Feb 2022
Resigned 03 Aug 2023

CHRISTENSEN, Adam James

Resigned
680 George Street, Sydney
Born July 1982
Director
Appointed 13 Oct 2017
Resigned 24 Apr 2019

ESCUDERO LOPEZ, Marta

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1971
Director
Appointed 20 May 2020
Resigned 01 Nov 2022

FLEETWOOD, David Brian

Resigned
Trevanion 3 Eagle Farm Close, ShrewsburySY4 3RQ
Born June 1959
Director
Appointed 01 Nov 2003
Resigned 20 Dec 2005

GRZYB, Anthony Joseph

Resigned
Brook Street, BrentwoodCM14 5NQ
Born March 1960
Director
Appointed 04 Feb 2019
Resigned 07 Sept 2021

JENKINS, Kim

Resigned
Brook Street, BrentwoodCM14 5NQ
Born March 1966
Director
Appointed 20 May 2020
Resigned 29 Oct 2021

KIERNICKI, Joseph John

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born November 1971
Director
Appointed 10 Feb 2017
Resigned 29 Mar 2018

LILLEY, Duncan

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Born September 1966
Director
Appointed 14 Dec 2007
Resigned 14 Aug 2012

MULLINS, Peter James

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1956
Director
Appointed 05 Nov 2014
Resigned 13 Oct 2017

PAYNE, Carole Diane

Resigned
Lilac Cottage, BuckinghamMK18 4LX
Born June 1958
Director
Appointed 19 Aug 2003
Resigned 01 Jun 2009

PHYALL, Paul

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born February 1965
Director
Appointed 15 Jan 2019
Resigned 30 Apr 2020

PORGES, Stephen Robert

Resigned
Sussex Street, Sydney
Born November 1961
Director
Appointed 20 Jan 2014
Resigned 26 May 2014

PROCTOR, Mark Christopher

Resigned
10 Robinson Way, MarkfieldLE67 9QQ
Born June 1960
Director
Appointed 23 Dec 1998
Resigned 01 Jun 2009

RICHARDSON, Geoffrey Paul

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Born November 1960
Director
Appointed 14 Dec 2007
Resigned 10 Feb 2017

ROSE, David Jeffrey

Resigned
Orchard House, BroadwayWR12 7HQ
Born November 1957
Director
Appointed 23 Dec 1998
Resigned 06 Jun 2005

ROWLEY, John Alexander

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born November 1965
Director
Appointed 04 Feb 2019
Resigned 30 Apr 2020

RUOCCO, Paul Anthony

Resigned
63 Greenhill Park, BarnetEN5 1HP
Born July 1960
Director
Appointed 19 Aug 2003
Resigned 01 Jun 2009

SCOTTON, Anthony

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Born October 1947
Director
Appointed 20 Dec 2005
Resigned 20 Jan 2014

VAN DORP, Robert Alan

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born April 1977
Director
Appointed 07 Sept 2021
Resigned 26 Jul 2022

WRAIGHT, Ross Gordon

Resigned
19 Redgum Avenue, Killara
Born December 1949
Director
Appointed 20 Dec 2005
Resigned 04 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023
1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 November 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Resolution
20 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Miscellaneous
9 February 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Miscellaneous
18 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
288aAppointment of Director or Secretary
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
1 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
4 January 2006
AUDAUD
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
88(2)R88(2)R
Auditors Resignation Company
23 December 2005
AUDAUD
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
11 March 1999
225Change of Accounting Reference Date
Incorporation Company
23 December 1998
NEWINCIncorporation