Company NameSAAB UK Ltd
Company StatusActive
Company Number01724399
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew George Walton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(34 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleHead Of Strategy Opc Uk
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameMrs Linda Ann Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(37 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleVice President, Head Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Secretary NameFergus Daly
StatusCurrent
Appointed27 February 2023(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2nd Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameMrs Anna-Karin RosÉN
Date of BirthMay 1969 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed22 February 2024(40 years, 9 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameKurt Anders Ahlborg
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 1992(9 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 1993)
RoleBusiness Executive
Correspondence AddressBidevindsvalen 25
Norrkoping S-603 65
Foreign
Director NameRolf Ivar Eriksson
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 1992(9 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 1998)
RoleBusiness Executive
Correspondence AddressGrindstugev 1
Linkoping S-582 29
Sweden
Director NameJeffrey Ian Marsh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleEngineer
Correspondence AddressHolly House Orchard Chase
Orchard Road
Hurst
Berkshire
RG10 0SW
Secretary NameRichard Brian Hulme
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 1998)
RoleCompany Director
Correspondence Address5 St. Anthony's Court
Burkes Road
Beaconsfield
Buckinghamshire
HP9 1ER
Director NameMartin Jeremy Craigs
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 1997)
RoleAirliner Marketing
Correspondence AddressFlat 3 Ground Floor
Stewart Terrace 85 Peak Road
Hong Kong
Foreign
Director NameElizabeth Mary Butcher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 1999)
RoleBusiness
Correspondence AddressVictoria Cottage The Green
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EU
Director NameGoran Granath
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed22 September 1998(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2005)
RoleTax Director
Correspondence AddressKvinnebyvagen 134
Linkoping S 589 33
Sweden
Foreign
Secretary NameAnneli Marie Pinchard
NationalitySwedish
StatusResigned
Appointed22 September 1998(15 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 December 2005)
RoleChief Accountant
Correspondence Address5 Stocking Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NE
Director NameJonas Lars Albert Ahlin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed03 March 2005(21 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 November 2011)
RoleTax Director
Correspondence AddressSt Mary's House Netherhampton
Salisbury
Wiltshire
SP2 8PU
Director NameMr Mikael Nord
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed18 January 2010(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCarlforsvagen 36
Se-561 38 Huskvarna
Sweden
Director NameMr Claes-Peter Cederlof
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed18 January 2010(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBreviksvagen 28
575 33 Eksjo
Sweden
Director NameRobert Carlsson
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed18 January 2010(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2011)
RoleAccountant
Country of ResidenceSweden
Correspondence AddressVapnarvagen 12
S-961 53
Karlskola
Sweden
Director NameMr Bo Inge Rustan Nicander
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed08 November 2011(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSt Mary's House Netherhampton
Salisbury
Wiltshire
SP2 8PU
Director NameMr Hugh Michael Ward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2014)
RoleTraining & Simulation
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Netherhampton
Salisbury
Wiltshire
SP2 8PU
Director NameNils Peter Hultin
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed08 November 2011(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2014)
RoleManaging Director London
Country of ResidenceUnited Kingdom
Correspondence AddressSaab Ab
P.O. Box 120 62
102 22 Stockholm
Sweden
Director NameMr Mattias Bo Lennart Holmberg
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed08 November 2011(28 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Netherhampton
Salisbury
Wiltshire
SP2 8PU
Director NameGosta Tomas Samuelsson
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2014(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2015)
RolePresident And Ceo Market Area Europe Saab
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Director NameMr Mark Franklin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleManaging Director Saab Training And Simulation Uk
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Director NameJohan Fritz Gunnar Ohlson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2014(30 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 March 2017)
RoleHead Od Business Support Saab Ab Europe
Country of ResidenceSweden
Correspondence AddressSt Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Director NameMr Jon Mortimer Robertson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(30 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameMr Hans Magnus Lewis-Olsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 2015(32 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 2022)
RolePresident Of Saab Uk
Country of ResidenceEngland
Correspondence AddressSt Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Director NameMr Robin Alastair Wild
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(33 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameMr Maxwell Litton
Date of BirthJune 1986 (Born 37 years ago)
NationalitySwedish,American
StatusResigned
Appointed06 March 2017(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 March 2020)
RoleChief Of Staff, Ma Europe
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Director NameMr Simon John Read
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(34 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2023)
RoleDirector Of Public Safety Uk
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameMr Dean Anthony Rosenfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2024)
RolePresident Saab Uk
Country of ResidenceEngland
Correspondence Address2nd Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Secretary NameClifford Fry & Co (Company Secretarial) Ltd (Corporation)
StatusResigned
Appointed24 December 2005(22 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 February 2014)
Correspondence AddressSt Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2014(30 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 February 2023)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitewww.saabgroup.com

Location

Registered Address2nd Floor Kinnaird House
1 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£7,308,953
Gross Profit£7,308,453
Net Worth£1,660,859
Cash£711,733
Current Liabilities£390,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Filing History

6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 March 2020Full accounts made up to 31 December 2019 (24 pages)
12 March 2020Termination of appointment of Maxwell Litton as a director on 6 March 2020 (1 page)
29 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
14 March 2019Full accounts made up to 31 December 2018 (25 pages)
23 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
17 April 2018Appointment of Mr Andrew George Walton as a director on 5 March 2018 (2 pages)
17 April 2018Appointment of Mr Simon John Read as a director on 5 March 2018 (2 pages)
14 March 2018Full accounts made up to 31 December 2017 (23 pages)
6 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 March 2017Full accounts made up to 31 December 2016 (22 pages)
21 March 2017Full accounts made up to 31 December 2016 (22 pages)
15 March 2017Appointment of Mr Maxwell Litton as a director on 6 March 2017 (2 pages)
15 March 2017Appointment of Mr Maxwell Litton as a director on 6 March 2017 (2 pages)
14 March 2017Termination of appointment of Johan Fritz Gunnar Ohlson as a director on 6 March 2017 (1 page)
14 March 2017Termination of appointment of Johan Fritz Gunnar Ohlson as a director on 6 March 2017 (1 page)
11 October 2016Appointment of Mr Robin Alastair Wild as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Mr Robin Alastair Wild as a director on 10 October 2016 (2 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(4 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(4 pages)
13 April 2016Termination of appointment of Mark Franklin as a director on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Mark Franklin as a director on 1 April 2016 (1 page)
23 March 2016Full accounts made up to 31 December 2015 (24 pages)
23 March 2016Full accounts made up to 31 December 2015 (24 pages)
18 March 2016Director's details changed for Johan Fritz Gunnar Ohlson on 1 March 2016 (4 pages)
18 March 2016Director's details changed for Johan Fritz Gunnar Ohlson on 1 March 2016 (4 pages)
24 November 2015Termination of appointment of a director (2 pages)
24 November 2015Appointment of Hans Magnus Lewis-Olsson as a director on 16 November 2015 (3 pages)
24 November 2015Termination of appointment of a director (2 pages)
18 November 2015Appointment of Mr Hans Magnus Lewis-Olsson as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Hans Magnus Lewis-Olsson as a director on 16 November 2015 (2 pages)
17 November 2015Termination of appointment of Gosta Tomas Samuelsson as a director on 16 November 2015 (1 page)
17 November 2015Termination of appointment of Gosta Tomas Samuelsson as a director on 16 November 2015 (1 page)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000
(7 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000
(7 pages)
23 March 2015Full accounts made up to 31 December 2014 (19 pages)
23 March 2015Full accounts made up to 31 December 2014 (19 pages)
14 May 2014Full accounts made up to 31 December 2013 (19 pages)
14 May 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(7 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(7 pages)
14 March 2014Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
14 March 2014Termination of appointment of Bo Nicander as a director (2 pages)
14 March 2014Termination of appointment of Nils Hultin as a director (2 pages)
14 March 2014Appointment of Mr Mark Franklin as a director (3 pages)
14 March 2014Termination of appointment of Mikael Nord as a director (2 pages)
14 March 2014Resolutions
  • RES13 ‐ Company business 10/03/2014
(6 pages)
14 March 2014Appointment of Johan Fritz Gunnar Ohlson as a director (3 pages)
14 March 2014Appointment of Mr Mark Franklin as a director (3 pages)
14 March 2014Termination of appointment of Claes-Peter Cederlof as a director (2 pages)
14 March 2014Termination of appointment of Hugh Ward as a director (2 pages)
14 March 2014Resolutions
  • RES13 ‐ Company business 10/03/2014
(6 pages)
14 March 2014Appointment of Gosta Tomas Samuelsson as a director (3 pages)
14 March 2014Appointment of Mr Jon Mortimer Robertson as a director (3 pages)
14 March 2014Termination of appointment of Nils Hultin as a director (2 pages)
14 March 2014Appointment of Gosta Tomas Samuelsson as a director (3 pages)
14 March 2014Termination of appointment of Hugh Ward as a director (2 pages)
14 March 2014Termination of appointment of Mikael Nord as a director (2 pages)
14 March 2014Termination of appointment of Claes-Peter Cederlof as a director (2 pages)
14 March 2014Appointment of Johan Fritz Gunnar Ohlson as a director (3 pages)
14 March 2014Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
14 March 2014Appointment of Mr Jon Mortimer Robertson as a director (3 pages)
14 March 2014Termination of appointment of Bo Nicander as a director (2 pages)
17 February 2014Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary (1 page)
17 February 2014Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary (1 page)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 January 2014Statement of company's objects (1 page)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 January 2014Statement of company's objects (1 page)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2013Director's details changed for Mr Hugh Ward on 19 July 2013 (3 pages)
12 September 2013Director's details changed for Mr Hugh Ward on 19 July 2013 (3 pages)
19 August 2013Director's details changed for Mr Nils Peter Hultin on 1 August 2013 (3 pages)
19 August 2013Director's details changed for Mr Nils Peter Hultin on 1 August 2013 (3 pages)
13 August 2013Director's details changed for Mr Nils Peter Hultin on 1 August 2013 (3 pages)
13 August 2013Director's details changed for Mr Nils Peter Hultin on 1 August 2013 (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
11 April 2013Full accounts made up to 31 December 2012 (18 pages)
11 April 2013Full accounts made up to 31 December 2012 (18 pages)
1 June 2012Termination of appointment of Mattias Holmberg as a director (1 page)
1 June 2012Termination of appointment of Mattias Holmberg as a director (1 page)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (9 pages)
20 April 2012Full accounts made up to 31 December 2011 (20 pages)
20 April 2012Full accounts made up to 31 December 2011 (20 pages)
9 November 2011Appointment of Mr Bo Inge Rustan Nicander as a director (2 pages)
9 November 2011Appointment of Mr Mattias Bo Lennart Holmberg as a director (2 pages)
9 November 2011Appointment of Mr Bo Inge Rustan Nicander as a director (2 pages)
9 November 2011Appointment of Mr Hugh Ward as a director (2 pages)
9 November 2011Appointment of Mr Hugh Ward as a director (2 pages)
9 November 2011Appointment of Mr Mattias Bo Lennart Holmberg as a director (2 pages)
9 November 2011Termination of appointment of Robert Carlsson as a director (1 page)
9 November 2011Termination of appointment of Jonas Ahlin as a director (1 page)
9 November 2011Appointment of Mr Nils Peter Hultin as a director (2 pages)
9 November 2011Termination of appointment of Jonas Ahlin as a director (1 page)
9 November 2011Termination of appointment of Robert Carlsson as a director (1 page)
9 November 2011Appointment of Mr Nils Peter Hultin as a director (2 pages)
22 September 2011Company name changed saab uk holdings LTD\certificate issued on 22/09/11
  • CONNOT ‐
(2 pages)
22 September 2011Company name changed saab uk holdings LTD\certificate issued on 22/09/11
  • CONNOT ‐
(2 pages)
9 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-05
(1 page)
9 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-05
(1 page)
18 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-12
(1 page)
18 May 2011Change of name notice (2 pages)
18 May 2011Change of name notice (2 pages)
18 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-12
(1 page)
17 May 2011Full accounts made up to 31 December 2010 (20 pages)
17 May 2011Full accounts made up to 31 December 2010 (20 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
27 May 2010Full accounts made up to 31 December 2009 (18 pages)
27 May 2010Full accounts made up to 31 December 2009 (18 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed (2 pages)
29 April 2010Director's details changed (2 pages)
29 April 2010Director's details changed for Jonas Lars Albert Ahlin on 1 October 2009 (2 pages)
29 April 2010Director's details changed (2 pages)
29 April 2010Director's details changed for Jonas Lars Albert Ahlin on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Jonas Lars Albert Ahlin on 1 October 2009 (2 pages)
29 April 2010Director's details changed (2 pages)
29 April 2010Director's details changed (2 pages)
29 April 2010Director's details changed (2 pages)
23 February 2010Appointment of Robert Carlsson as a director (2 pages)
23 February 2010Appointment of Robert Carlsson as a director (2 pages)
17 February 2010Appointment of Mr Claes-Peter Cederlof as a director (2 pages)
17 February 2010Appointment of Mr Mikael Nord as a director (2 pages)
17 February 2010Appointment of Mr Claes-Peter Cederlof as a director (2 pages)
17 February 2010Appointment of Mr Mikael Nord as a director (2 pages)
1 June 2009Full accounts made up to 31 December 2008 (20 pages)
1 June 2009Full accounts made up to 31 December 2008 (20 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
5 June 2008Full accounts made up to 31 December 2007 (19 pages)
5 June 2008Full accounts made up to 31 December 2007 (19 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
15 May 2007Full accounts made up to 31 December 2006 (22 pages)
15 May 2007Full accounts made up to 31 December 2006 (22 pages)
1 May 2007Return made up to 27/04/07; full list of members (2 pages)
1 May 2007Return made up to 27/04/07; full list of members (2 pages)
20 January 2007Section 394 (1 page)
20 January 2007Section 394 (1 page)
15 November 2006Full accounts made up to 31 December 2005 (15 pages)
15 November 2006Full accounts made up to 31 December 2005 (15 pages)
8 May 2006Return made up to 27/04/06; full list of members (2 pages)
8 May 2006Return made up to 27/04/06; full list of members (2 pages)
3 March 2006Company name changed saab military aircraft LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed saab military aircraft LIMITED\certificate issued on 03/03/06 (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: lancaster house po box 87 farnborough areospace centre farnborough hampshire GU14 6YU (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: lancaster house po box 87 farnborough areospace centre farnborough hampshire GU14 6YU (1 page)
3 February 2006Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
27 May 2005Full accounts made up to 31 December 2004 (69 pages)
27 May 2005Full accounts made up to 31 December 2004 (69 pages)
6 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
7 October 2004Full accounts made up to 31 December 2003 (59 pages)
7 October 2004Full accounts made up to 31 December 2003 (59 pages)
5 May 2004Return made up to 27/04/04; full list of members (6 pages)
5 May 2004Return made up to 27/04/04; full list of members (6 pages)
30 July 2003Full accounts made up to 31 December 2002 (38 pages)
30 July 2003Full accounts made up to 31 December 2002 (38 pages)
9 May 2003Return made up to 27/04/03; full list of members (6 pages)
9 May 2003Return made up to 27/04/03; full list of members (6 pages)
2 August 2002Full accounts made up to 31 December 2001 (41 pages)
2 August 2002Full accounts made up to 31 December 2001 (41 pages)
15 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Group of companies' accounts made up to 31 December 2000 (41 pages)
28 August 2001Group of companies' accounts made up to 31 December 2000 (41 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (82 pages)
23 May 2000Full accounts made up to 31 December 1999 (82 pages)
4 May 2000Return made up to 27/04/00; full list of members (6 pages)
4 May 2000Return made up to 27/04/00; full list of members (6 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
1 September 1999Ad 17/08/99--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
1 September 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
1 September 1999Ad 17/08/99--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
1 September 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
28 May 1999£ nc 50000/100000 10/05/99 (1 page)
28 May 1999£ nc 50000/100000 10/05/99 (1 page)
28 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 1999Return made up to 27/04/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 December 1998 (102 pages)
4 May 1999Full accounts made up to 31 December 1998 (102 pages)
4 May 1999Return made up to 27/04/99; full list of members (6 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998New secretary appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: leworth house 14-16 sheet street windsor berks SL4 1BG (1 page)
15 September 1998Registered office changed on 15/09/98 from: leworth house 14-16 sheet street windsor berks SL4 1BG (1 page)
11 September 1998Company name changed saab aircraft LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed saab aircraft LIMITED\certificate issued on 14/09/98 (2 pages)
8 June 1998Full accounts made up to 31 December 1997 (101 pages)
8 June 1998Full accounts made up to 31 December 1997 (101 pages)
2 June 1998Return made up to 27/04/98; no change of members (4 pages)
2 June 1998Return made up to 27/04/98; no change of members (4 pages)
9 October 1997Full group accounts made up to 31 December 1996 (16 pages)
9 October 1997Full group accounts made up to 31 December 1996 (16 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
28 May 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1996Full group accounts made up to 31 December 1995 (18 pages)
9 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Full group accounts made up to 31 December 1995 (18 pages)
9 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Full group accounts made up to 31 December 1994 (16 pages)
30 April 1995Full group accounts made up to 31 December 1994 (16 pages)
30 April 1995Return made up to 27/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1995Return made up to 27/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1983Memorandum and Articles of Association (16 pages)
27 June 1983Memorandum and Articles of Association (16 pages)
18 May 1983Certificate of incorporation (1 page)
18 May 1983Incorporation (17 pages)
18 May 1983Incorporation (17 pages)
18 May 1983Certificate of incorporation (1 page)