SABIC GLOBAL LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewFull accounts made up to 2024-12-31

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Termination of appointment of John Middleton as a secretary on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of John Christopher Middleton as a director on 2024-02-29

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTH

View Document

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR RONALD NAPIER GRANT

View Document

12/06/1412 June 2014 25/05/14 NO CHANGES

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 25/05/13 NO CHANGES

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOOTH / 18/12/2012

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 25/05/12 NO CHANGES

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR PAUL BOOTH

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR HUBERTUS MEESSEN

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUBERTUS HENRICUS JOSEPHUS MEESSEN / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 20/06/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 20/06/2011

View Document

31/05/1131 May 2011 31/05/11 STATEMENT OF CAPITAL GBP 26000000

View Document

31/05/1131 May 2011 STATEMENT BY DIRECTORS

View Document

31/05/1131 May 2011 SOLVENCY STATEMENT DATED 27/05/11

View Document

31/05/1131 May 2011 REDUCE ISSUED CAPITAL 27/05/2011

View Document

15/02/1115 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 27948572

View Document

03/02/113 February 2011 ALTER ARTICLES 27/01/2011

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRAHAM

View Document

18/01/1118 January 2011 SECRETARY APPOINTED JOHN MIDDLETON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JOHN MIDDLETON

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR MOSAED AL OHALI

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED HUBERTUS HENRICUS JOSEPHUS MEESSEN

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM / 22/07/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM / 30/10/2008

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED CHRISTOPHER GRAHAM

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY JULIAN HENWOOD

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MOSAED SULAIMANA AL OHALI

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT JACKSON

View Document

07/03/087 March 2008 DIRECTOR APPOINTED CHRISTOPHER GRAHAM

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ABDULLAH BAZID

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, PAPERMILL DRIVE, REDDITCH, WORCESTERSHIRE, B98 8QJ

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 AUDITOR'S RESIGNATION

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 ARTICLES OF ASSOCIATION

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: KENSINGTON CENTRE, 66,HAMMERSMITH ROAD, LONDON, W14 8YT

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00

View Document

10/05/0010 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 SHARES AGREEMENT OTC

View Document

29/04/9629 April 1996 £ NC 1000000/5000000 11/03/96

View Document

29/04/9629 April 1996 AQUIS SHS/APT DIRS 11/03/96

View Document

29/04/9629 April 1996 NC INC ALREADY ADJUSTED 11/03/96

View Document

29/04/9629 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED SABIC EUROPE LIMITED CERTIFICATE ISSUED ON 28/03/96

View Document

01/03/961 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9516 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/01/944 January 1994 COMPANY NAME CHANGED SABIC MARKETING EUROPE LIMITED CERTIFICATE ISSUED ON 01/01/94

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/891 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

01/12/891 December 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 WD 09/03/89 AD 13/02/89--------- £ SI 100000@1=100000 £ IC 100/100100

View Document

22/02/8922 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

22/02/8922 February 1989 EXEMPTION FROM APPOINTING AUDITORS 310888

View Document

05/01/895 January 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/12/873 December 1987 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/873 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/07/878 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company