About

Registered Number: 02659311
Date of Incorporation: 31/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Oak House, Reeds Crescent, Watford, Herts, WD24 4PH,

 

Saba Infra Holdings Uk Ltd was registered on 31 October 1991 with its registered office in Watford in Herts, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNET, Jean-Pierre 01 February 2010 10 May 2012 1
D'AMBRIERES, Gilles Gouin 13 October 1997 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
PICKARD, Gary Charles 08 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 11 February 2019
PSC02 - N/A 11 February 2019
PSC07 - N/A 11 February 2019
CERTNM - Change of name certificate 19 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 02 October 2018
PSC02 - N/A 20 September 2018
PSC09 - N/A 20 September 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 12 May 2017
AP04 - Appointment of corporate secretary 26 April 2017
CS01 - N/A 27 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
CS01 - N/A 27 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2016
AA - Annual Accounts 21 September 2016
CERTNM - Change of name certificate 05 November 2015
AR01 - Annual Return 21 October 2015
AP04 - Appointment of corporate secretary 14 October 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 02 October 2015
MR05 - N/A 06 March 2015
MR04 - N/A 06 March 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 05 November 2014
MISC - Miscellaneous document 31 October 2014
AUD - Auditor's letter of resignation 23 October 2014
AA - Annual Accounts 07 October 2014
MR01 - N/A 15 July 2014
RESOLUTIONS - N/A 11 July 2014
MA - Memorandum and Articles 11 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 25 October 2011
AP03 - Appointment of secretary 15 August 2011
AP01 - Appointment of director 12 August 2011
AA - Annual Accounts 09 August 2011
TM02 - Termination of appointment of secretary 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 31 December 2010
AP01 - Appointment of director 23 December 2010
SH01 - Return of Allotment of shares 14 December 2010
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
RESOLUTIONS - N/A 01 October 2010
CC04 - Statement of companies objects 01 October 2010
AA - Annual Accounts 27 May 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 03 November 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363a - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 16 August 2005
363a - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 29 June 2004
RESOLUTIONS - N/A 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 24 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 16 January 2003
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
287 - Change in situation or address of Registered Office 12 July 2001
CERTNM - Change of name certificate 11 July 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
225 - Change of Accounting Reference Date 21 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 31 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
395 - Particulars of a mortgage or charge 04 June 1999
AA - Annual Accounts 06 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 1999
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
363s - Annual Return 10 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
CERTNM - Change of name certificate 18 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
AUD - Auditor's letter of resignation 21 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
AA - Annual Accounts 15 January 1998
AA - Annual Accounts 05 January 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
363s - Annual Return 30 October 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
225 - Change of Accounting Reference Date 06 July 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 27 September 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 24 October 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 25 July 1994
287 - Change in situation or address of Registered Office 23 May 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 03 September 1993
363b - Annual Return 30 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1992
288 - N/A 08 July 1992
288 - N/A 29 June 1992
RESOLUTIONS - N/A 26 June 1992
RESOLUTIONS - N/A 26 June 1992
123 - Notice of increase in nominal capital 26 June 1992
287 - Change in situation or address of Registered Office 26 June 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1992
CERTNM - Change of name certificate 19 June 1992
CERTNM - Change of name certificate 18 June 1992
NEWINC - New incorporation documents 31 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2014 Fully Satisfied

N/A

Deed of charge over credit balances 27 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.