Company NameSaba Group UK Limited
Company StatusActive
Company Number11705970
CategoryPrivate Limited Company
Incorporation Date30 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jose Maria Garcia Martin
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed30 November 2018(same day as company formation)
RoleCompany Cfo Director
Country of ResidenceSpain
Correspondence AddressAv Parc Logistic, 22-26
Barcelona
08040
Director NameMr Phillip David Herring
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(6 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(6 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Secretary NameMr Gary Charles Pickard
StatusCurrent
Appointed30 May 2019(6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed30 May 2019(6 months after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMs Nita Ramesh Savjani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 November 2018(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

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

Accounts

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

Returns

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

Filing History

9 February 2021Secretary's details changed for Michelmores Secretaries Limited on 27 June 2019 (1 page)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 December 2020Registered office address changed from Oak House Reeds Crescent Watford Hertforshire WD24 4PH United Kingdom 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 (25 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
27 June 2019Appointment of Michelmores Secretaries Limited as a secretary on 30 May 2019 (2 pages)
26 June 2019Termination of appointment of Stephen William Spencer Norton as a director on 30 May 2019 (1 page)
26 June 2019Termination of appointment of Nita Ramesh Savjani as a director on 30 May 2019 (1 page)
26 June 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 May 2019 (1 page)
26 June 2019Appointment of Mr Gary Charles Pickard as a secretary on 30 May 2019 (2 pages)
26 June 2019Appointment of Mr Phillip David Herring as a director on 30 May 2019 (2 pages)
26 June 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Oak House Reeds Crescent Watford Hertforshire WD24 4PH on 26 June 2019 (1 page)
26 June 2019Appointment of Mr Gary Charles Pickard as a director on 30 May 2019 (2 pages)
9 January 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 81,600,010
(4 pages)
6 December 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
30 November 2018Incorporation
Statement of capital on 2018-11-30
  • GBP 10
(29 pages)