Company NameSavills (Europe) Limited
Company StatusActive
Company Number02351555
CategoryPrivate Limited Company
Incorporation Date23 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristine Lynn Cox
StatusCurrent
Appointed12 September 2012(23 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Craig Antony Watson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(26 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameJames Simon Ward Sparrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Michael Peters
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(32 years, 1 month after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameJeremy Charles Helsby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration1 year (resigned 22 February 1993)
RoleSurveyor
Correspondence Address13a Musgrave Crescent
London
SW6 4QD
Director NameMr Charles Ian James Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration1 year (resigned 22 February 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address81 Brook Green
London
W6 7BD
Director NameJustin Marking
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration1 year (resigned 22 February 1993)
RoleSurveyor
Correspondence Address9 Burnary Street
London
Sw11
Director NameLord Nicholas Charles Gordon Lennox
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence AddressSouth Nore
West Wittering
Chichester
Sussex
PO20 8AT
Director NameGilbert Pierre Dessallien
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration1 year (resigned 22 February 1993)
RoleEstate Agent
Correspondence AddressChemin Des Rossiers
Chateaufort 78117
Foreign
Director NameRobert Lewis Dean
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration16 years, 2 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Secretary NameClare Jacqueline Latham
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage Pipers Lane
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed06 November 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameMr Justin Anthony Crofts Roberts
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence Address23 Ursula Street
London
SW11 3DW
Director NameMr Jeremy Charles Helsby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(11 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 November 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThanes Farm
Motcombe
Shaftesbury
Dorset
SP7 9LE
Secretary NameTina Lynne Cutler
NationalityBritish
StatusResigned
Appointed01 July 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address24 Beckingham Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TU
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed09 May 2003(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Director NameMs Juliette Natasha Stacey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWoodland Cottage
Highmoor
Henley-On-Thames
Oxfordshire
RG9 5DH
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed14 July 2008(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Director NameMr Craig Antony Watson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(20 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Snaith Crescent
Milton Keynes
Buckinghamshire
MK5 8HQ
Director NameBorja Sierra
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2011(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Kenway Road
London
SW5 0RD
Director NameMr John Jeremy Mark Ridley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(26 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD

Contact

Websitesavills.co.uk
Telephone020 74998644
Telephone regionLondon

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Savills (Overseas Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
25 July 2023Termination of appointment of Michael Peters as a director on 25 July 2023 (1 page)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
10 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
1 April 2021Termination of appointment of Craig Antony Watson as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Michael Peters as a director on 31 March 2021 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 November 2018Termination of appointment of John Jeremy Mark Ridley as a director on 1 November 2018 (1 page)
6 November 2018Appointment of James Simon Ward Sparrow as a director on 1 November 2018 (2 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 November 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 July 2015Appointment of Mr Craig Antony Watson as a director on 20 March 2015 (2 pages)
17 July 2015Appointment of Mr Craig Antony Watson as a director on 20 March 2015 (2 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Termination of appointment of Borja Sierra as a director on 20 March 2015 (1 page)
24 March 2015Termination of appointment of Craig Antony Watson as a director on 20 March 2015 (1 page)
24 March 2015Appointment of Mr John Jeremy Mark Ridley as a director on 20 March 2015 (2 pages)
24 March 2015Appointment of Mr John Jeremy Mark Ridley as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Borja Sierra as a director on 20 March 2015 (1 page)
24 March 2015Termination of appointment of Craig Antony Watson as a director on 20 March 2015 (1 page)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London, W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London, W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London, W1K 3HQ on 4 June 2013 (1 page)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
24 September 2012Termination of appointment of Michaela East as a secretary (1 page)
24 September 2012Termination of appointment of Michaela East as a secretary (1 page)
24 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 January 2011Appointment of Borja Sierra as a director (3 pages)
24 January 2011Appointment of Borja Sierra as a director (3 pages)
18 January 2011Termination of appointment of Juliette Stacey as a director (2 pages)
18 January 2011Termination of appointment of Juliette Stacey as a director (2 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 July 2010Statement of company's objects (2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
6 July 2010Statement of company's objects (2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
12 December 2009Termination of appointment of Jeremy Helsby as a director (2 pages)
12 December 2009Appointment of Craig Antony Watson as a director (3 pages)
12 December 2009Appointment of Craig Antony Watson as a director (3 pages)
12 December 2009Termination of appointment of Jeremy Helsby as a director (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 September 2009Director's change of particulars / juliette stacey / 05/09/2009 (1 page)
23 September 2009Director's change of particulars / juliette stacey / 05/09/2009 (1 page)
30 March 2009Return made up to 23/02/09; full list of members (3 pages)
30 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 September 2008Secretary appointed michaela frances east (2 pages)
9 September 2008Secretary appointed michaela frances east (2 pages)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
21 May 2008Director appointed juliette natasha stacey (3 pages)
21 May 2008Director appointed juliette natasha stacey (3 pages)
21 May 2008Appointment terminated director aubrey adams (1 page)
21 May 2008Appointment terminated director aubrey adams (1 page)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 March 2006Return made up to 23/02/06; full list of members (2 pages)
1 March 2006Return made up to 23/02/06; full list of members (2 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 March 2005Return made up to 23/02/05; full list of members (5 pages)
9 March 2005Return made up to 23/02/05; full list of members (5 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
6 March 2004Return made up to 23/02/04; full list of members (6 pages)
6 March 2004Return made up to 23/02/04; full list of members (6 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 March 2003Return made up to 23/02/03; full list of members (5 pages)
11 March 2003Return made up to 23/02/03; full list of members (5 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 March 2002Return made up to 23/02/02; full list of members (5 pages)
13 March 2002Return made up to 23/02/02; full list of members (5 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
23 April 2001Return made up to 23/02/01; full list of members (5 pages)
23 April 2001Return made up to 23/02/01; full list of members (5 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
19 September 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 September 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Registered office changed on 19/09/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
19 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 March 2000Return made up to 23/02/00; full list of members (6 pages)
7 March 2000Return made up to 23/02/00; full list of members (6 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (3 pages)
18 January 2000Accounts made up to 30 April 1999 (9 pages)
18 January 2000Accounts made up to 30 April 1999 (9 pages)
19 March 1999Return made up to 23/02/99; full list of members (6 pages)
19 March 1999Return made up to 23/02/99; full list of members (6 pages)
21 January 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/99
(1 page)
21 January 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/99
(1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
18 March 1998Return made up to 23/02/98; full list of members (8 pages)
18 March 1998Return made up to 23/02/98; full list of members (8 pages)
4 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
4 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
11 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/12/97
(1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/12/97
(1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
5 March 1997Return made up to 23/02/97; no change of members (6 pages)
5 March 1997Return made up to 23/02/97; no change of members (6 pages)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Secretary's particulars changed (1 page)
17 September 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
17 September 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
4 March 1996Return made up to 23/02/96; no change of members (6 pages)
4 March 1996Return made up to 23/02/96; no change of members (6 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
16 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1995Return made up to 23/02/95; full list of members (10 pages)
28 March 1995Return made up to 23/02/95; full list of members (10 pages)
23 February 1989Incorporation (9 pages)
23 February 1989Incorporation (9 pages)