Company NameSNAS (U.K.) Limited
Company StatusActive
Company Number01760997
CategoryPrivate Limited Company
Incorporation Date12 October 1983(40 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fahad Al Thunayan
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed31 March 2016(32 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressIndex Group Building King Abdulaziz Street 25
Al Khobar
Saudi Arabia
Director NameHrh Prince Mohammed Bin Saud Bin Naif Al-Saud
Date of BirthMay 1986 (Born 37 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed31 March 2016(32 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressMsn Trading Est. Prince Faisal Bin Fahad Street
Al Khobar
Saudi Arabia
Secretary NameMs Hanan El Omrani
StatusCurrent
Appointed20 November 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Director NameHrh Princess Norah Bint Saud Bin Naif Abdulaziz Al-Saud
Date of BirthJune 1988 (Born 35 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed31 December 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Woman
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Director NameWanda Jill Denning
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 1994)
RoleCompany Director
Correspondence Address5 Ralston Street
London
SW3 4DT
Director NameMark Raymond Vere Nicoll
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressLaneland
Plaistow Road, Kirdford
Billingshurst
West Sussex
RH14 0JZ
Secretary NameMark Raymond Vere Nicoll
NationalityBritish
StatusResigned
Appointed21 May 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressLaneland
Plaistow Road, Kirdford
Billingshurst
West Sussex
RH14 0JZ
Director NameCaroline Margaret Barton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(10 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Rusholme Road
London
SW15 3LG
Secretary NameMr Albert George Nelson Levy
NationalityBritish
StatusResigned
Appointed01 February 1999(15 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMr Richard John Sayer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTilburys
Liphook Road
Passfield
Hampshire
GU30 7RX
Secretary NameMr Richard John Sayer
NationalityBritish
StatusResigned
Appointed02 March 1999(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTilburys
Liphook Road
Passfield
Hampshire
GU30 7RX
Director NameAli Abdullah Sfian
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySaudi
StatusResigned
Appointed13 November 2005(22 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2016)
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressP.O. Box 5641
Snas Head Office
Riyadh
11432
Foreign
Director NameIsmail Ahmed Abo Butain
Date of BirthMay 1946 (Born 78 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed13 November 2005(22 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 21 April 2021)
RoleConsultant Engineer
Country of ResidenceSaudi Arabia
Correspondence AddressP.O. Box 5641 Snas Head Office
11432
Riyadh
Saudi Arabia
Secretary NameMr Luis Ferreira
StatusResigned
Appointed01 August 2019(35 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2022)
RoleCompany Director
Correspondence AddressC/O Ince & Co Corporate Services Limited Aldgate T
2 Leman Street
London
E1 8QN

Location

Registered AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,270,238
Cash£9,284
Current Liabilities£8,481

Accounts

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

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

8 November 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 8 November 2023 (1 page)
11 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
19 July 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
19 July 2023Compulsory strike-off action has been suspended (1 page)
18 July 2023Appointment of Hrh Princess Norah Bint Saud Bin Naif Abdulaziz Al-Saud as a director on 31 December 2022 (2 pages)
17 July 2023Termination of appointment of Ismail Ahmed Abo Butain as a director on 21 April 2021 (1 page)
17 July 2023Appointment of Ms Hanan El Omrani as a secretary on 20 November 2022 (2 pages)
17 July 2023Termination of appointment of Luis Ferreira as a secretary on 20 November 2022 (1 page)
13 July 2023Registered office address changed from C/O Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 13 July 2023 (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
11 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 August 2019Appointment of Mr Luis Ferreira as a secretary on 1 August 2019 (2 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 April 2019Registered office address changed from C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN on 3 April 2019 (1 page)
12 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 May 2016Appointment of Mr Fahad Al Thunayan as a director on 31 March 2016 (2 pages)
24 May 2016Appointment of Mr Fahad Al Thunayan as a director on 31 March 2016 (2 pages)
23 May 2016Appointment of Hrh Prince Mohammed Bin Saud Bin Naif Al-Saud as a director on 31 March 2016 (2 pages)
23 May 2016Termination of appointment of Ali Abdullah Sfian as a director on 1 April 2016 (1 page)
23 May 2016Termination of appointment of Ali Abdullah Sfian as a director on 1 April 2016 (1 page)
23 May 2016Appointment of Hrh Prince Mohammed Bin Saud Bin Naif Al-Saud as a director on 31 March 2016 (2 pages)
18 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
21 April 2016Termination of appointment of Albert George Nelson Levy as a secretary on 23 March 2016 (2 pages)
21 April 2016Termination of appointment of Albert George Nelson Levy as a secretary on 23 March 2016 (2 pages)
21 March 2016Registered office address changed from C/O Ince & Co Llp International House 1 st. Katharine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Ince & Co Llp International House 1 st. Katharine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Director's details changed for Ismail Ahmed Abo Butain on 27 March 2014 (2 pages)
14 April 2014Secretary's details changed for Mr Albert George Nelson Levy on 27 March 2014 (1 page)
14 April 2014Secretary's details changed for Mr Albert George Nelson Levy on 27 March 2014 (1 page)
14 April 2014Director's details changed for Ismail Ahmed Abo Butain on 27 March 2014 (2 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
24 April 2013Registered office address changed from C/O C/O Ince & Co Llp International House 1 St. Katharine's Way London E1W 1AY United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from C/O C/O Ince & Co Llp International House 1 St. Katharine's Way London E1W 1AY United Kingdom on 24 April 2013 (1 page)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from C/O Ince & Co International House 1 St Katharines Way London E1W 1AY on 3 April 2012 (1 page)
3 April 2012Registered office address changed from C/O Ince & Co International House 1 St Katharines Way London E1W 1AY on 3 April 2012 (1 page)
3 April 2012Registered office address changed from C/O Ince & Co International House 1 St Katharines Way London E1W 1AY on 3 April 2012 (1 page)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2010Director's details changed for Ali Abdullah Sfian on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ismail Ahmed Abo Butain on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ali Abdullah Sfian on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Ali Abdullah Sfian on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ismail Ahmed Abo Butain on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Ismail Ahmed Abo Butain on 6 April 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2009Return made up to 27/03/09; full list of members (3 pages)
31 March 2009Return made up to 27/03/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 April 2007Return made up to 27/03/07; full list of members
  • 363(287) ‐ Registered office changed on 11/04/07
(7 pages)
11 April 2007Return made up to 27/03/07; full list of members
  • 363(287) ‐ Registered office changed on 11/04/07
(7 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 5TH floor knollys house 11 byward street london EC3R 5EN (1 page)
14 July 2005Registered office changed on 14/07/05 from: 5TH floor knollys house 11 byward street london EC3R 5EN (1 page)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 April 2005Return made up to 05/04/05; full list of members (7 pages)
12 April 2005Return made up to 05/04/05; full list of members (7 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
23 April 2004Return made up to 15/04/04; full list of members (7 pages)
23 April 2004Return made up to 15/04/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 May 2003Return made up to 24/04/03; full list of members (7 pages)
1 May 2003Return made up to 24/04/03; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Return made up to 07/05/02; full list of members (7 pages)
14 May 2002Return made up to 07/05/02; full list of members (7 pages)
1 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Registered office changed on 05/04/00 from: 1ST floor,hope house 45 great peter street london SW1P 3LT (1 page)
5 April 2000Registered office changed on 05/04/00 from: 1ST floor,hope house 45 great peter street london SW1P 3LT (1 page)
15 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1999Return made up to 21/05/99; no change of members (4 pages)
2 June 1999Return made up to 21/05/99; no change of members (4 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Secretary resigned;director resigned (1 page)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 21/05/98; full list of members (6 pages)
16 June 1998Return made up to 21/05/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 June 1997Return made up to 21/05/97; no change of members (4 pages)
2 June 1997Return made up to 21/05/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 May 1996Return made up to 21/05/96; no change of members (4 pages)
29 May 1996Return made up to 21/05/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 July 1995Return made up to 21/05/95; full list of members (6 pages)
3 July 1995Return made up to 21/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
8 November 1992Full accounts made up to 31 December 1991 (7 pages)
8 November 1992Full accounts made up to 31 December 1991 (7 pages)
18 August 1992Return made up to 21/05/92; full list of members (8 pages)
18 August 1992Return made up to 21/05/92; full list of members (8 pages)