Background WavePink WaveYellow Wave

SAI GLOBAL UK HOLDINGS LIMITED (04230222)

SAI GLOBAL UK HOLDINGS LIMITED (04230222) is a liquidation UK company. incorporated on 7 June 2001. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SAI GLOBAL UK HOLDINGS LIMITED has been registered for 24 years. Current directors include MCCLUSKEY, Ross, SALISBURY, Catherine.

Company Number
04230222
Status
liquidation
Type
ltd
Incorporated
7 June 2001
Age
24 years
Address
Town Wall House, Colchester, CO3 3AD
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 UK HOLDINGS LIMITED

SAI GLOBAL UK HOLDINGS LIMITED is an liquidation company incorporated on 7 June 2001 with the registered office located in Colchester. 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 UK HOLDINGS LIMITED was registered 24 years ago.(SIC: 74909)

Status

liquidation

Active since 24 years ago

Company No

04230222

LTD Company

Age

24 Years

Incorporated 7 June 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 29 July 2022 (3 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2023
Period: 1 July 2021 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 April 2023 (3 years ago)
Submitted on 11 April 2023 (3 years ago)

Next Due

Due by 17 April 2024
For period ending 3 April 2024

Previous Company Names

EASY I HOLDINGS LIMITED
From: 24 July 2001To: 7 November 2006
MAWLAW 553 LIMITED
From: 7 June 2001To: 24 July 2001
Contact
Address

Town Wall House Balkerne Hill Colchester, CO3 3AD,

Previous Addresses

Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England
From: 28 July 2022To: 10 April 2024
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 Buckinghamshire MK6 1AX
From: 7 June 2001To: 29 November 2011
Timeline

33 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Capital Update
Dec 10
Director Left
Mar 13
Director Joined
Sept 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 Left
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Owner Exit
Oct 18
Director Left
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
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
Jun 23
Director Left
Aug 23
1
Funding
30
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
Balkerne Hill, ColchesterCO3 3AD
Born May 1981
Director
Appointed 16 Jun 2023

BLAYDON, Ian

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

GOWING, Sarah Jean

Resigned
38 Downing Court, Swaffham BulbeckCB5 0LP
Secretary
Appointed 24 Jul 2001
Resigned 24 May 2002

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 31 Jul 2008
Resigned 15 Dec 2014

SIEW, Hean

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Secretary
Appointed 23 Dec 2016
Resigned 31 Oct 2021

SMYTH, David Anthony

Resigned
68 Webster Gardens, LondonW5 5NH
Secretary
Appointed 24 May 2002
Resigned 08 Aug 2008

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 07 Jun 2001
Resigned 20 Dec 2001

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 11 Sept 2013
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

CORLETT, Alison

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born August 1970
Director
Appointed 13 Oct 2017
Resigned 24 Dec 2018

DUEZ, James Andrew

Resigned
The Street, WrampinghamNR18 0RY
Born November 1971
Director
Appointed 24 Jul 2001
Resigned 13 May 2005

GRANAT, Peter Wruble

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born April 1970
Director
Appointed 05 Jun 2019
Resigned 07 Sept 2021

GRZYB, Anthony Joseph

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1960
Director
Appointed 05 Jun 2019
Resigned 07 Sept 2021

HALPERN, Pamela

Resigned
215 W Palm Ave, El Segundo
Born July 1960
Director
Appointed 24 Jul 2001
Resigned 13 May 2005

HANCOCK, Terence

Resigned
Stag Cottage Marlands, HorshamRH13 7NN
Born March 1958
Director
Appointed 24 Jul 2001
Resigned 31 Oct 2007

HURST, Leslie Ronald

Resigned
17 North Avenue, LondonW13 8AP
Born November 1954
Director
Appointed 24 Jul 2001
Resigned 13 May 2005

JENKINS, Kim

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1966
Director
Appointed 01 Aug 2017
Resigned 06 Jun 2019

KIERNICKI, Joseph John

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

MCLEOD, Iain

Resigned
39 Malthouse Lane, KenilworthCV8 1AD
Born August 1956
Director
Appointed 24 Jul 2001
Resigned 13 May 2005

MULLINS, Peter James

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1956
Director
Appointed 05 Nov 2014
Resigned 01 Aug 2017

PORGES, Stephen Robert

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

RICHARDSON, Geoffrey Paul

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

ROSKELL, Tracy Elaine

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born October 1966
Director
Appointed 13 Oct 2017
Resigned 06 Jun 2019

SCOTTON, Anthony

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Born October 1947
Director
Appointed 13 May 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 13 May 2005
Resigned 04 Sept 2007

WYSZKOWSKI, Andrew

Resigned
Davy Avenue, Milton KeynesMK1 9ES
Born March 1953
Director
Appointed 14 Dec 2007
Resigned 04 Sept 2012

YATES, Douglas Martin

Resigned
Aldbury, PinnerHA5 5QD
Born January 1943
Director
Appointed 01 Sept 2004
Resigned 13 May 2005

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 07 Jun 2001
Resigned 24 Jul 2001

Persons with significant control

1

0 Active
1 Ceased

Sai Global Pty Limited

Ceased
George Street, Sydney

Nature of Control

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

Filing History

165

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 May 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 April 2024
600600
Resolution
10 April 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
10 April 2024
LIQ01LIQ01
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
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 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
8 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
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
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
Appoint Corporate Secretary Company With Name Date
29 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
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
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Miscellaneous
9 February 2011
MISCMISC
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Miscellaneous
18 January 2011
MISCMISC
Statement Of Companys Objects
3 December 2010
CC04CC04
Capital Statement Capital Company With Date Currency Figure
3 December 2010
SH19Statement of Capital
Legacy
3 December 2010
CAP-SSCAP-SS
Legacy
3 December 2010
SH20SH20
Resolution
3 December 2010
RESOLUTIONSResolutions
Resolution
3 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363sAnnual Return (shuttle)
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
23 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
6 February 2007
88(2)R88(2)R
Memorandum Articles
14 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2006
88(2)R88(2)R
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
88(2)R88(2)R
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
225Change of Accounting Reference Date
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
20 June 2005
AUDAUD
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Resolution
20 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288cChange of Particulars
Legacy
8 January 2002
288bResignation of Director or Secretary
Statement Of Affairs
13 November 2001
SASA
Legacy
13 November 2001
88(2)R88(2)R
Statement Of Affairs
13 November 2001
SASA
Legacy
13 November 2001
88(2)R88(2)R
Statement Of Affairs
20 September 2001
SASA
Legacy
20 September 2001
88(2)R88(2)R
Legacy
13 September 2001
287Change of Registered Office
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Resolution
3 September 2001
RESOLUTIONSResolutions
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
225Change of Accounting Reference Date
Legacy
3 September 2001
287Change of Registered Office
Legacy
16 August 2001
288bResignation of Director or Secretary
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
122122
Certificate Change Of Name Company
24 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2001
NEWINCIncorporation