Company NameSaba Infra Holdings UK Limited
Company StatusActive
Company Number02659311
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)
Previous NamesVinci Park Holdings UK Limited and Indigo Infra Holdings UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(19 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Secretary NameMr Gary Charles Pickard
StatusCurrent
Appointed08 August 2011(19 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Director NameMr Phillip David Herring
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Director NameMr Josep Oriol Carreras
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed17 December 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed03 March 2017(25 years, 4 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Henri Jannet
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleManager
Correspondence Address20 Rue Julien Poupinet
Le Chesnay
Foreign
Director NameMr Rees Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 1996)
RoleManager
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Director NameMr Jean Patrice Poirier
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 1996)
RoleManager
Correspondence Address31 Rue George Sand
Paris 75016
Foreign
Secretary NameMr Rees Griffiths
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Secretary NameGary Maydon
NationalityBritish
StatusResigned
Appointed16 February 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address23 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HA
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed08 August 1997(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1998)
RoleSecretary
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameClaude Poussin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed13 October 1997(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 March 2003)
RoleManager
Correspondence Address174 Rue De Courcelles
75017 Paris
Foreign
Director NameGilles Gouin D'Ambrieres
Date of BirthAugust 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed13 October 1997(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address11 Rue Colbert
78000 Versailles
France
Director NameNicholas Frederick Jolmers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2000)
RoleAccountant
Correspondence Address2 Winnipeg Drive
Green St Green
Orpington
Kent
BR6 6NW
Secretary NameKaren Harris
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2001)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NamePatrick Desnos
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed23 June 1999(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2000)
RoleManaging Director
Correspondence Address16 Rue Leon De Kersaini
France 95450 Us
Foreign
Director NameMr Martin Cartwright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2003)
RoleManger
Country of ResidenceEngland
Correspondence Address243 Burnt Ash Hill
Grove Park
London
SE12 0QB
Director NameFrederic Gauchet
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2001)
RoleManager
Correspondence Address8 Avenue Du Grand Veneur
Le Vesinet
78116
France
Director NameMr Renaud Marie Henry Leon Laroche
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2001(9 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2010)
RoleManager
Country of ResidenceFrance
Correspondence Address7 Rue Du Sentier
Chatou
78400
France
Secretary NameTimothy Robert Taylor
NationalityBritish
StatusResigned
Appointed07 November 2001(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address56 Grasholm Way
Belvedere Place
Langley
Berkshire
SL3 8WF
Director NamePhilippe Pierre Edouard Princet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2003(11 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleManager
Country of ResidenceFrance
Correspondence Address13 Avenue Robert Andre Vivien
94160 Saint Mande
France
Director NameMrs Susan Jane Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOswald
London Road
Sunningdale
Berks
SL5 9RY
Secretary NameMr Alistair Michael Barber
NationalityBritish
StatusResigned
Appointed24 August 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Foley Road East
Streetly Sutton Coldfield
Birmingham
West Midlands
B74 3HN
Director NameMr Mark Robert Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Director NameMr Nicholas Hankey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Secretary NameMr Nicholas Hankey
NationalityBritish
StatusResigned
Appointed06 March 2008(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Director NameMr Jean-Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2010(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2012)
RoleFinance Director Vinci Park
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Director NameMiss Alexandra Florence Boutelier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Director NameMr Ronan Pierre Yves Pichard
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2012(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2015)
RoleManager
Country of ResidenceGermany
Correspondence AddressVinci Park Deutschland 185-190 Friedrichstrasse
Berlin 10117
Germany
Director NameMr Wilfried Didier Charles Thierry
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2012(20 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2018)
RoleManager
Country of ResidenceFrance
Correspondence Address61 Avenue Jules Quentin
92000 Nanterre
France
Director NameMs Ghislaine Marie-Helene Mattlinger
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2015(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2018)
RoleFinancial Officer
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4PH
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2015(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2017)
Correspondence AddressWoodwater House Pynes Hill
Exeter
EX2 5WR

Contact

Websitevincipark.co.uk
Telephone01908 223500
Telephone regionMilton Keynes

Location

Registered AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

11m at £1Vinci Park Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£13,640,955
Current Liabilities£629,900

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

7 July 2014Delivered on: 15 July 2014
Satisfied on: 6 March 2015
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Fully Satisfied
27 May 1999Delivered on: 4 June 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The high interest business account number 40338443. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

19 April 2023Full accounts made up to 31 December 2022 (28 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (29 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 August 2021Full accounts made up to 31 December 2020 (25 pages)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 February 2021Change of details for Saba Group Uk Limited as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on 17 December 2020 (1 page)
17 November 2020Full accounts made up to 31 December 2019 (24 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (24 pages)
11 February 2019Notification of Saba Group Uk Limited as a person with significant control on 11 December 2018 (2 pages)
11 February 2019Cessation of Indigo Infra Sa as a person with significant control on 11 December 2018 (1 page)
11 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
19 December 2018Company name changed indigo infra holdings uk LIMITED\certificate issued on 19/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
18 December 2018Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 (2 pages)
11 December 2018Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 (1 page)
2 October 2018Termination of appointment of Ghislaine Marie-Helene Mattlinger as a director on 21 September 2018 (1 page)
20 September 2018Notification of Indigo Infra Sa as a person with significant control on 1 December 2016 (2 pages)
20 September 2018Withdrawal of a person with significant control statement on 20 September 2018 (2 pages)
29 May 2018Full accounts made up to 31 December 2017 (24 pages)
26 April 2018Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4QP to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018 (1 page)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 May 2017Full accounts made up to 31 December 2016 (24 pages)
12 May 2017Full accounts made up to 31 December 2016 (24 pages)
26 April 2017Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017 (2 pages)
26 April 2017Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017 (2 pages)
27 February 2017Confirmation statement made on 31 January 2017 with no updates (3 pages)
27 February 2017Confirmation statement made on 31 January 2017 with no updates (3 pages)
20 February 2017Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017 (1 page)
20 February 2017Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017 (1 page)
27 October 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
27 October 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 October 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
26 October 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
5 November 2015Company name changed vinci park holdings uk LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
5 November 2015Company name changed vinci park holdings uk LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 11,000,000
(6 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 11,000,000
(6 pages)
14 October 2015Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages)
14 October 2015Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages)
12 October 2015Appointment of Ms Ghislaine Marie-Helene Mattlinger as a director on 2 October 2015 (2 pages)
12 October 2015Appointment of Ms Ghislaine Marie-Helene Mattlinger as a director on 2 October 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (24 pages)
2 October 2015Full accounts made up to 31 December 2014 (24 pages)
6 March 2015Satisfaction of charge 026593110002 in full (1 page)
6 March 2015All of the property or undertaking has been released from charge 026593110002 (1 page)
6 March 2015All of the property or undertaking has been released from charge 026593110002 (1 page)
6 March 2015Satisfaction of charge 026593110002 in full (1 page)
3 February 2015Termination of appointment of Ronan Pierre Yves Pichard as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Ronan Pierre Yves Pichard as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Ronan Pierre Yves Pichard as a director on 3 February 2015 (1 page)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11,000,000
(6 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11,000,000
(6 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
15 July 2014Registration of charge 026593110002, created on 7 July 2014 (38 pages)
15 July 2014Registration of charge 026593110002, created on 7 July 2014 (38 pages)
15 July 2014Registration of charge 026593110002, created on 7 July 2014 (38 pages)
11 July 2014Memorandum and Articles of Association (27 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 July 2014Memorandum and Articles of Association (27 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11,000,000
(6 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11,000,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
11 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
11 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (27 pages)
3 October 2012Full accounts made up to 31 December 2011 (27 pages)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
14 May 2012Appointment of Mr Ronan Pierre Yves Pichard as a director (2 pages)
14 May 2012Appointment of Mr Ronan Pierre Yves Pichard as a director (2 pages)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
11 May 2012Termination of appointment of Jean-Pierre Bonnet as a director (1 page)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
11 May 2012Termination of appointment of Jean-Pierre Bonnet as a director (1 page)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
9 August 2011Full accounts made up to 31 December 2010 (14 pages)
9 August 2011Full accounts made up to 31 December 2010 (14 pages)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
31 December 2010Termination of appointment of Philippe Princet as a director (1 page)
31 December 2010Termination of appointment of Philippe Princet as a director (1 page)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
14 December 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 11,000,000
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 11,000,000
(3 pages)
20 October 2010Secretary's details changed for Mr Nicholas Hankey on 20 October 2010 (1 page)
20 October 2010Secretary's details changed for Mr Nicholas Hankey on 20 October 2010 (1 page)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke share capital 27/09/2010
(27 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke share capital 27/09/2010
(27 pages)
1 October 2010Statement of company's objects (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
3 February 2010Appointment of Mr Jean-Pierre Bonnet as a director (2 pages)
3 February 2010Appointment of Mr Jean-Pierre Bonnet as a director (2 pages)
3 February 2010Termination of appointment of Renaud Laroche as a director (1 page)
3 February 2010Termination of appointment of Renaud Laroche as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
20 October 2009Director's details changed for Philippe Pierre Edouard Princet on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Renaud Laroche on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Renaud Laroche on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Philippe Pierre Edouard Princet on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Hankey on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Hankey on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Mark Robert Evans on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Mark Robert Evans on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
4 April 2008Director's change of particulars / mark evans / 04/04/2008 (2 pages)
4 April 2008Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page)
4 April 2008Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page)
4 April 2008Director's change of particulars / mark evans / 04/04/2008 (2 pages)
14 March 2008Director appointed mr nicholas hankey (2 pages)
14 March 2008Director appointed mr nicholas hankey (2 pages)
13 March 2008Secretary appointed mr nicholas hankey (1 page)
13 March 2008Appointment terminated secretary alistair barber (1 page)
13 March 2008Appointment terminated secretary alistair barber (1 page)
13 March 2008Secretary appointed mr nicholas hankey (1 page)
2 November 2007Return made up to 20/10/07; full list of members (2 pages)
2 November 2007Return made up to 20/10/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
24 November 2006Return made up to 20/10/06; full list of members (2 pages)
24 November 2006Return made up to 20/10/06; full list of members (2 pages)
3 November 2006Accounts made up to 31 December 2005 (15 pages)
3 November 2006Accounts made up to 31 December 2005 (15 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
5 January 2006New secretary appointed (1 page)
5 January 2006Return made up to 20/10/05; full list of members (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Return made up to 20/10/05; full list of members (2 pages)
5 January 2006New secretary appointed (1 page)
16 August 2005Accounts made up to 31 December 2004 (14 pages)
16 August 2005Accounts made up to 31 December 2004 (14 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Return made up to 20/10/04; full list of members (6 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Return made up to 20/10/04; full list of members (6 pages)
29 June 2004Accounts made up to 31 December 2003 (14 pages)
29 June 2004Accounts made up to 31 December 2003 (14 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Ad 30/04/04--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
8 June 2004Ad 30/04/04--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 November 2003Return made up to 20/10/03; full list of members (7 pages)
7 November 2003Return made up to 20/10/03; full list of members (7 pages)
24 July 2003Accounts made up to 31 December 2002 (13 pages)
24 July 2003Accounts made up to 31 December 2002 (13 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
13 February 2003Accounts made up to 31 December 2001 (13 pages)
13 February 2003Accounts made up to 31 December 2001 (13 pages)
16 January 2003Return made up to 20/10/02; full list of members (8 pages)
16 January 2003Return made up to 20/10/02; full list of members (8 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
2 February 2002Accounts made up to 31 December 2000 (13 pages)
2 February 2002Accounts made up to 31 December 2000 (13 pages)
5 December 2001Return made up to 20/10/01; full list of members (9 pages)
5 December 2001Return made up to 20/10/01; full list of members (9 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
12 July 2001Registered office changed on 12/07/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
11 July 2001Company name changed sogeparc uk LIMITED\certificate issued on 11/07/01 (2 pages)
11 July 2001Company name changed sogeparc uk LIMITED\certificate issued on 11/07/01 (2 pages)
1 November 2000Return made up to 20/10/00; full list of members (7 pages)
1 November 2000Return made up to 20/10/00; full list of members (7 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
21 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
31 March 2000Accounts made up to 30 June 1999 (12 pages)
31 March 2000Accounts made up to 30 June 1999 (12 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
19 November 1999Return made up to 20/10/99; full list of members (7 pages)
19 November 1999Return made up to 20/10/99; full list of members (7 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
21 June 1999Ad 12/05/99--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
21 June 1999Ad 12/05/99--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
4 June 1999Particulars of mortgage/charge (5 pages)
4 June 1999Particulars of mortgage/charge (5 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
23 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
4 February 1999Return made up to 20/10/98; full list of members; amend (6 pages)
4 February 1999Return made up to 20/10/98; full list of members; amend (6 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
10 November 1998Return made up to 20/10/98; full list of members (6 pages)
10 November 1998Return made up to 20/10/98; full list of members (6 pages)
13 July 1998Ad 30/06/98--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
13 July 1998Ad 30/06/98--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
7 July 1998Secretary's particulars changed (1 page)
7 July 1998Secretary's particulars changed (1 page)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1998Company name changed capital parking holdings LIMITED\certificate issued on 19/05/98 (2 pages)
18 May 1998Company name changed capital parking holdings LIMITED\certificate issued on 19/05/98 (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
21 April 1998Auditor's resignation (1 page)
21 April 1998Auditor's resignation (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 37/41 old queen street london SW1H 9JA (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 37/41 old queen street london SW1H 9JA (1 page)
15 January 1998Accounts made up to 30 June 1997 (16 pages)
15 January 1998Accounts made up to 30 June 1997 (16 pages)
5 January 1998Accounts made up to 30 November 1996 (17 pages)
5 January 1998Accounts made up to 30 November 1996 (17 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
30 October 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (1 page)
6 July 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
6 July 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
30 December 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1996Accounts made up to 30 November 1995 (16 pages)
27 September 1996Accounts made up to 30 November 1995 (16 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
23 November 1995Accounts made up to 30 November 1994 (16 pages)
23 November 1995Accounts made up to 30 November 1994 (16 pages)
24 October 1995Return made up to 20/10/95; no change of members (4 pages)
24 October 1995Return made up to 20/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
4 November 1994Return made up to 31/10/94; full list of members (6 pages)
4 November 1994Return made up to 31/10/94; full list of members (6 pages)
25 July 1994Full accounts made up to 30 November 1993 (15 pages)
25 July 1994Accounts made up to 30 November 1993 (15 pages)
5 January 1994Return made up to 31/10/93; no change of members (4 pages)
5 January 1994Return made up to 31/10/93; no change of members (4 pages)
3 September 1993Full accounts made up to 30 November 1992 (14 pages)
3 September 1993Accounts made up to 30 November 1992 (14 pages)
30 November 1992Return made up to 31/10/92; full list of members (8 pages)
30 November 1992Return made up to 31/10/92; full list of members (8 pages)
18 August 1992Ad 22/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 August 1992Ad 22/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1992New director appointed (2 pages)
8 July 1992New director appointed (2 pages)
29 June 1992Director resigned (4 pages)
29 June 1992Director resigned (4 pages)
26 June 1992Secretary resigned;new secretary appointed;new director appointed (4 pages)
26 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
26 June 1992Secretary resigned;new secretary appointed;new director appointed (4 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
26 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1992Company name changed\certificate issued on 19/06/92 (2 pages)
19 June 1992Company name changed\certificate issued on 19/06/92 (2 pages)
18 June 1992Company name changed bealaw (320) LIMITED\certificate issued on 19/06/92 (2 pages)
18 June 1992Company name changed bealaw (320) LIMITED\certificate issued on 19/06/92 (2 pages)
31 October 1991Incorporation (43 pages)
31 October 1991Incorporation (43 pages)