Advanced company searchLink opens in new window

SABA INFRA HOLDINGS UK LIMITED

Company number 02659311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2017 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017
27 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with no updates
20 Feb 2017 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
27 Oct 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
26 Oct 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
21 Sep 2016 AA Full accounts made up to 31 December 2015
05 Nov 2015 CERTNM Company 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
21 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 11,000,000
14 Oct 2015 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015
12 Oct 2015 AP01 Appointment of Ms Ghislaine Marie-Helene Mattlinger as a director on 2 October 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 MR05 All of the property or undertaking has been released from charge 026593110002
06 Mar 2015 MR04 Satisfaction of charge 026593110002 in full
03 Feb 2015 TM01 Termination of appointment of Ronan Pierre Yves Pichard as a director on 3 February 2015
05 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11,000,000
31 Oct 2014 MISC Sec 519
23 Oct 2014 AUD Auditor's resignation
07 Oct 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 MR01 Registration of charge 026593110002, created on 7 July 2014
11 Jul 2014 MA Memorandum and Articles of Association
11 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
06 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11,000,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jan 2013 AP01 Appointment of Mr Phillip David Herring as a director