Company NameSaba Infra UK Limited
Company StatusActive
Company Number03027706
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 7 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(16 years, 5 months after company formation)
Appointment Duration12 years, 7 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(17 years, 10 months after company formation)
Appointment Duration11 years, 2 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(23 years, 9 months after company formation)
Appointment Duration5 years, 3 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(22 years after company formation)
Appointment Duration7 years
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NamePierre Leon-Dufour
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed19 April 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1996)
RoleChairman And Ceo
Correspondence Address115 Rue De La Pompe
75116 Paris
Foreign
Director NameJean Pozzo Di Borgo
Date of BirthAugust 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed19 April 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1999)
RoleCompany Director
Correspondence Address58-60 Rue De Paris
92100 Boulogne Billancourt
France
Foreign
Secretary NameJean Pozzo Di Borgo
NationalityFrench
StatusResigned
Appointed19 April 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address58-60 Rue De Paris
92100 Boulogne Billancourt
France
Foreign
Director NameMr Renaud Marie Henry Leon Laroche
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed23 October 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue Du Sentier
Chatou
78400
France
Director NameBertrand Marie-Joseph Robert Hughes De Jaham
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed23 October 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1999)
RoleChairman And Ceo
Correspondence Address15 Rue Montbello
Versailles
7800
Secretary NameMr Renaud Marie Henry Leon Laroche
NationalityFrench
StatusResigned
Appointed23 October 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue Du Sentier
Chatou
78400
France
Director NameJean-Claude Borel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed17 July 1999(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 2000)
RoleCompany Director
Correspondence Address66 Avenue De Saxe
Paris
75015
Foreign
Director NameDenis Joseph Francois Grand
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address2 Rue D'Andigne
Paris
75116
Foreign
Director NamePhilippe Pierre Edouard Princet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2000(5 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2010)
RoleManager
Country of ResidenceFrance
Correspondence Address13 Avenue Robert Andre Vivien
94160 Saint Mande
France
Secretary NamePeter Savvas Spanos
NationalityBritish
StatusResigned
Appointed19 June 2000(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 November 2000)
RoleCompany Director
Correspondence Address4 East Walk
East Barnet
Hertfordshire
EN4 8JX
Secretary NameKaren Harris
NationalityBritish
StatusResigned
Appointed03 November 2000(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 November 2001)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameMr Martin Cartwright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address243 Burnt Ash Hill
Grove Park
London
SE12 0QB
Director NameFrederic Gauchet
Date of BirthMay 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2001(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2001)
RoleManager
Correspondence Address8 Avenue Du Grand Veneur
Le Vesinet
78116
France
Director NameClaude Poussin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2003)
RoleManager
Correspondence Address174 Rue De Courcelles
75017 Paris
Foreign
Secretary NameMadhavji Vekaria
NationalityBritish
StatusResigned
Appointed07 November 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address41 Glenthorne Road
Friern Barnet
London
N11 3HU
Director NameAnthony Cedric Guy Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2003(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2007)
RoleProject Manager
Correspondence Address12 Avenue Du Pavillon Sully
78230 Le Pecq
France
Secretary NameTimothy Robert Taylor
NationalityBritish
StatusResigned
Appointed21 October 2004(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 August 2005)
RoleCompany Director
Correspondence Address56 Grasholm Way
Belvedere Place
Langley
Berkshire
SL3 8WF
Secretary NameMr Alistair Michael Barber
NationalityBritish
StatusResigned
Appointed24 August 2005(10 years, 5 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(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Director NameMr Alistair Michael Barber
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Foley Road East
Streetly Sutton Coldfield
Birmingham
West Midlands
B74 3HN
Director NameMr Nicholas Hankey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beech Grove
Tring
Hertfordshire
HP23 5NU
Secretary NameMr Nicholas Hankey
NationalityBritish
StatusResigned
Appointed06 March 2008(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beech Grove
Tring
Hertfordshire
HP23 5NU
Director NameMr Maximilian Kalis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleManager
Country of ResidenceGermany
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(15 years, 9 months 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(17 years, 2 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 NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed10 March 1995(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 1995)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2015(20 years, 7 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

1.000k at £1Vinci Park Holdings Uk LTD
66.67%
Redeemable
500k at £1Vinci Park Holdings Uk LTD
33.33%
Ordinary

Financials

Year2014
Turnover£4,508,658
Gross Profit-£1,577,553
Net Worth-£15,833,458
Cash£166,937
Current Liabilities£2,633,215

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 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
18 June 2007Delivered on: 26 June 2007
Satisfied on: 19 August 2015
Persons entitled: Natixis

Classification: Security assignment
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest to or under the contract. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 April 2023Full accounts made up to 31 December 2022 (35 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 (33 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 (32 pages)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 February 2021Change of details for Saba Infra Holdings 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)
24 November 2020Full accounts made up to 31 December 2019 (36 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 (31 pages)
11 February 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
11 February 2019Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 19 December 2018 (2 pages)
28 December 2018Resolutions
  • RES13 ‐ Change of company name 17/12/2018
(2 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
(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)
3 October 2018Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 26 April 2018 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (27 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)
16 August 2017Full accounts made up to 31 December 2016 (28 pages)
16 August 2017Full accounts made up to 31 December 2016 (28 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)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 February 2017Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
27 February 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
27 February 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
27 February 2017Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
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)
21 September 2016Full accounts made up to 31 December 2015 (29 pages)
21 September 2016Full accounts made up to 31 December 2015 (29 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 14,500,000
(6 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 14,500,000
(6 pages)
11 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2015Statement of capital following an allotment of shares on 23 December 2015
  • GBP 14,500,000
(4 pages)
29 December 2015Statement of capital following an allotment of shares on 23 December 2015
  • GBP 14,500,000
(4 pages)
5 November 2015Company name changed vinci park 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 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)
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)
2 October 2015Full accounts made up to 31 December 2014 (29 pages)
2 October 2015Full accounts made up to 31 December 2014 (29 pages)
19 August 2015Satisfaction of charge 1 in full (1 page)
19 August 2015Satisfaction of charge 1 in full (1 page)
6 March 2015All of the property or undertaking has been released from charge 030277060002 (1 page)
6 March 2015All of the property or undertaking has been released from charge 030277060002 (1 page)
6 March 2015Satisfaction of charge 030277060002 in full (1 page)
6 March 2015Satisfaction of charge 030277060002 in full (1 page)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,500,000
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,500,000
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,500,000
(6 pages)
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)
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)
22 October 2014Full accounts made up to 31 December 2013 (34 pages)
22 October 2014Full accounts made up to 31 December 2013 (34 pages)
15 July 2014Registration of charge 030277060002, created on 7 July 2014 (37 pages)
15 July 2014Registration of charge 030277060002, created on 7 July 2014 (37 pages)
15 July 2014Registration of charge 030277060002, created on 7 July 2014 (37 pages)
11 July 2014Memorandum and Articles of Association (13 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
11 July 2014Memorandum and Articles of Association (13 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,500,000
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,500,000
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,500,000
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (32 pages)
7 October 2013Full accounts made up to 31 December 2012 (32 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 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)
3 October 2012Full accounts made up to 31 December 2011 (34 pages)
3 October 2012Full accounts made up to 31 December 2011 (34 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 Wilfried Didier Charles Thierry as a director (2 pages)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
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)
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)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Termination of appointment of Maximilian Kalis as a director (1 page)
9 March 2012Termination of appointment of Maximilian Kalis as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
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)
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 (18 pages)
9 August 2011Full accounts made up to 31 December 2010 (18 pages)
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)
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)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
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)
1 June 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
1 June 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
7 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
7 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Registered office changed on 02/03/2009 from oak house reeds crescent watford herts WD24 4QP united kingdom (1 page)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Registered office changed on 02/03/2009 from oak house reeds crescent watford herts WD24 4QP united kingdom (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Location of register of members (1 page)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 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 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)
14 March 2008Return made up to 01/03/08; full list of members (4 pages)
14 March 2008Return made up to 01/03/08; full list of members (4 pages)
13 March 2008Appointment terminated secretary alistair barber (1 page)
13 March 2008Secretary appointed mr nicholas hankey (1 page)
13 March 2008Appointment terminated director alistair barber (1 page)
13 March 2008Director appointed mr nicholas hankey (2 pages)
13 March 2008Appointment terminated secretary alistair barber (1 page)
13 March 2008Appointment terminated director alistair barber (1 page)
13 March 2008Director appointed mr nicholas hankey (2 pages)
13 March 2008Secretary appointed mr nicholas hankey (1 page)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
16 August 2005Full accounts made up to 31 December 2004 (16 pages)
16 August 2005Full accounts made up to 31 December 2004 (16 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005Return made up to 01/03/05; full list of members (7 pages)
4 April 2005Return made up to 01/03/05; full list of members (7 pages)
4 April 2005New secretary appointed (2 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
15 June 2004Full accounts made up to 31 December 2003 (16 pages)
15 June 2004Full accounts made up to 31 December 2003 (16 pages)
10 March 2004Return made up to 01/03/04; no change of members (5 pages)
10 March 2004Return made up to 01/03/04; no change of members (5 pages)
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)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
9 March 2003Return made up to 01/03/03; full list of members (8 pages)
9 March 2003Return made up to 01/03/03; full list of members (8 pages)
2 October 2002Full accounts made up to 31 December 2001 (15 pages)
2 October 2002Full accounts made up to 31 December 2001 (15 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Location of register of members (1 page)
11 April 2002Return made up to 01/03/02; full list of members (9 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Return made up to 01/03/02; full list of members (9 pages)
11 April 2002Location of register of members (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2002£ nc 1500000/2500000 01/07/01 (1 page)
20 March 2002£ nc 1500000/2500000 01/07/01 (1 page)
7 March 2002Ad 07/11/01-31/12/01 £ si 1000000@1=1000000 £ ic 500000/1500000 (3 pages)
7 March 2002Ad 07/11/01-31/12/01 £ si 1000000@1=1000000 £ ic 500000/1500000 (3 pages)
15 January 2002Nc inc already adjusted 01/07/01 (1 page)
15 January 2002Nc inc already adjusted 01/07/01 (1 page)
13 December 2001Full accounts made up to 31 December 2000 (16 pages)
13 December 2001Full accounts made up to 31 December 2000 (16 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2001Company name changed gtm car parks uk LIMITED\certificate issued on 18/10/01 (2 pages)
18 October 2001Company name changed gtm car parks uk LIMITED\certificate issued on 18/10/01 (2 pages)
22 August 2001£ nc 500000/1500000 01/07/01 (1 page)
22 August 2001£ nc 500000/1500000 01/07/01 (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
3 April 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 March 2001Auditor's resignation (1 page)
6 March 2001Auditor's resignation (1 page)
19 February 2001Registered office changed on 19/02/01 from: tfm house 69 boston manor road brentford middlesex TW8 9JQ (1 page)
19 February 2001Registered office changed on 19/02/01 from: tfm house 69 boston manor road brentford middlesex TW8 9JQ (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New director appointed (3 pages)
22 January 2001New director appointed (3 pages)
22 January 2001New director appointed (3 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New director appointed (3 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
13 July 2000Registered office changed on 13/07/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
13 July 2000New director appointed (2 pages)
31 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(7 pages)
31 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
7 December 1999Ad 22/11/99--------- £ si 99000@1=99000 £ ic 401000/500000 (2 pages)
7 December 1999Ad 22/11/99--------- £ si 99000@1=99000 £ ic 401000/500000 (2 pages)
27 October 1999Ad 22/10/99--------- £ si 100000@1=100000 £ ic 301000/401000 (2 pages)
27 October 1999Ad 22/10/99--------- £ si 100000@1=100000 £ ic 301000/401000 (2 pages)
18 October 1999Full accounts made up to 31 December 1998 (13 pages)
18 October 1999Full accounts made up to 31 December 1998 (13 pages)
7 September 1999Director resigned (1 page)
7 September 1999Ad 23/07/99--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages)
7 September 1999£ nc 1000/500000 22/07/99 (1 page)
7 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1999£ nc 1000/500000 22/07/99 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Ad 23/07/99--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages)
7 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 September 1999New director appointed (2 pages)
19 March 1999Return made up to 01/03/99; full list of members (6 pages)
19 March 1999Return made up to 01/03/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 May 1998Return made up to 01/03/98; no change of members (4 pages)
7 May 1998Return made up to 01/03/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
24 March 1997Return made up to 01/03/97; no change of members (4 pages)
24 March 1997Return made up to 01/03/97; no change of members (4 pages)
19 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
7 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996Director resigned (1 page)
2 November 1996New director appointed (2 pages)
2 November 1996Secretary resigned (1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996Director resigned (1 page)
2 November 1996New secretary appointed;new director appointed (2 pages)
2 November 1996New secretary appointed;new director appointed (2 pages)
10 October 1996Return made up to 01/03/96; full list of members (6 pages)
10 October 1996Return made up to 01/03/96; full list of members (6 pages)
24 July 1995Location of register of members (1 page)
24 July 1995Location of register of members (1 page)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Accounting reference date notified as 31/12 (1 page)
3 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 July 1995Accounting reference date notified as 31/12 (1 page)
3 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
16 May 1995Memorandum and Articles of Association (26 pages)
16 May 1995Memorandum and Articles of Association (26 pages)
20 April 1995Memorandum and Articles of Association (24 pages)
20 April 1995Memorandum and Articles of Association (24 pages)
28 March 1995Company name changed aspenwild LIMITED\certificate issued on 29/03/95 (4 pages)
28 March 1995Company name changed aspenwild LIMITED\certificate issued on 29/03/95 (4 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 120 east road london N1 6AA (1 page)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
15 March 1995Registered office changed on 15/03/95 from: 120 east road london N1 6AA (1 page)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
1 March 1995Incorporation (15 pages)
1 March 1995Incorporation (15 pages)