London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mrs Patricia Sofia Ribeiro-Carvalho-Vieira |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 08 February 2019(16 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr David Mark Whitehouse |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 day after company formation) |
Appointment Duration | 16 years (resigned 08 February 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St. George's House 5 St. George's Road Wimbledon London SW19 4DR |
Secretary Name | David Victor Self |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | 51 Goldstone Crescent Brighton East Sussex BN3 6LR |
Director Name | Mr Christopher Michael Hartfield |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Tongdean Avenue Brighton East Sussex BN1 5LP |
Director Name | Jonathan Harper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 March 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1e Chepstow Villas London W11 3EE |
Secretary Name | Jonathan Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 March 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1e Chepstow Villas London W11 3EE |
Director Name | Danica Farran |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2008) |
Role | Consultant |
Correspondence Address | 1e Chepstow Villas London W11 3EE |
Director Name | Mrs Joanna Streeten |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Dresden Road London N19 3BE |
Director Name | Donald Lee Patterson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Meadow Close Raynes Park London SW20 9JB |
Secretary Name | Mr Ian James Adamson |
---|---|
Status | Resigned |
Appointed | 22 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mr Andrew Philip Poole |
---|---|
Status | Resigned |
Appointed | 25 January 2016(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 07 October 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | St. George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | savantinternational.com |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Aecom Europe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £776,439 |
Current Liabilities | £12,527 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
17 March 2006 | Delivered on: 29 March 2006 Persons entitled: Mddt Nominees and Wolfe Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £31,960.00 any interest accruing on the deposit account and the amount standing to the credit of the deposit account,all monies from time to time withdrawn from the deposit account. Outstanding |
---|
2 June 2023 | Accounts for a small company made up to 30 September 2022 (22 pages) |
---|---|
14 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a small company made up to 1 October 2021 (24 pages) |
16 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
14 January 2022 | Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 14 January 2022 (2 pages) |
21 May 2021 | Accounts for a dormant company made up to 2 October 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
3 July 2020 | Accounts for a small company made up to 27 September 2019 (22 pages) |
30 June 2020 | Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira-Fragoso on 30 June 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
3 June 2019 | Director's details changed for Mr Ian James Adamson on 28 May 2019 (2 pages) |
29 May 2019 | Change of details for Aecom Europe Holdings Ltd as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
28 May 2019 | Change of details for Aecom Europe Holdings Ltd as a person with significant control on 28 May 2019 (2 pages) |
1 May 2019 | Full accounts made up to 28 September 2018 (20 pages) |
12 April 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
8 February 2019 | Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira-Fragoso as a director on 8 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of David Mark Whitehouse as a director on 8 February 2019 (1 page) |
3 July 2018 | Full accounts made up to 29 September 2017 (18 pages) |
14 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
30 November 2016 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 30 November 2016 (1 page) |
19 October 2016 | Registered office address changed from Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 19 October 2016 (1 page) |
18 October 2016 | Appointment of Mrs. Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
18 October 2016 | Appointment of Mrs. Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
12 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
5 July 2016 | Full accounts made up to 2 October 2015 (14 pages) |
5 July 2016 | Full accounts made up to 2 October 2015 (14 pages) |
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 February 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
15 April 2015 | Full accounts made up to 3 October 2014 (13 pages) |
15 April 2015 | Full accounts made up to 3 October 2014 (13 pages) |
15 April 2015 | Full accounts made up to 3 October 2014 (13 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
7 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Full accounts made up to 30 September 2012 (15 pages) |
25 September 2013 | Full accounts made up to 30 September 2012 (15 pages) |
26 March 2013 | Director's details changed for David Mark Whitehouse on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for David Mark Whitehouse on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Res of aud (1 page) |
19 February 2013 | Res of aud (1 page) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 May 2012 | Termination of appointment of Christopher Hartfield as a director (1 page) |
9 May 2012 | Termination of appointment of Christopher Hartfield as a director (1 page) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
28 April 2011 | Auditor's resignation (1 page) |
28 April 2011 | Auditor's resignation (1 page) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Registered office address changed from Marlborough House Upper Marlborough Road St Albans Hertfordshire Al1 3U on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Registered office address changed from Marlborough House Upper Marlborough Road St Albans Hertfordshire Al1 3U on 31 March 2011 (1 page) |
22 March 2011 | Termination of appointment of Joanna Streeten as a director (1 page) |
22 March 2011 | Termination of appointment of Jonathan Harper as a secretary (1 page) |
22 March 2011 | Appointment of Mr Ian James Adamson as a director (2 pages) |
22 March 2011 | Appointment of Mr Ian James Adamson as a director (2 pages) |
22 March 2011 | Termination of appointment of Donald Patterson as a director (1 page) |
22 March 2011 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
22 March 2011 | Termination of appointment of Jonathan Harper as a director (1 page) |
22 March 2011 | Termination of appointment of Donald Patterson as a director (1 page) |
22 March 2011 | Termination of appointment of Joanna Streeten as a director (1 page) |
22 March 2011 | Termination of appointment of Jonathan Harper as a director (1 page) |
22 March 2011 | Termination of appointment of Jonathan Harper as a secretary (1 page) |
22 March 2011 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (22 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (22 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Joanna Streeten on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Donald Lee Patterson on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Donald Lee Patterson on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher Michael Hartfield on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jonathan Harper on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David Mark Whitehouse on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David Mark Whitehouse on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Joanna Streeten on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher Michael Hartfield on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jonathan Harper on 24 March 2010 (2 pages) |
6 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
6 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 4TH floor 3-5 rathbone place london W1T 1HJ united kingdom (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4TH floor 3-5 rathbone place london W1T 1HJ united kingdom (1 page) |
21 March 2009 | Return made up to 03/03/09; no change of members (6 pages) |
21 March 2009 | Return made up to 03/03/09; no change of members (6 pages) |
18 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 3-5 rathbone place london W1T 1H (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 3-5 rathbone place london W1T 1H (1 page) |
6 October 2008 | Appointment terminated director danica farran (1 page) |
6 October 2008 | Appointment terminated director danica farran (1 page) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 April 2008 | Return made up to 03/02/08; full list of members (7 pages) |
22 April 2008 | Return made up to 03/02/08; full list of members (7 pages) |
15 April 2008 | Gbp sr 160000@1 (1 page) |
15 April 2008 | Gbp sr 160000@1 (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
8 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
21 December 2004 | Ad 06/12/04--------- £ si 160000@1=160000 £ ic 100/160100 (2 pages) |
21 December 2004 | Nc inc already adjusted 06/12/04 (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Nc inc already adjusted 06/12/04 (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Ad 06/12/04--------- £ si 160000@1=160000 £ ic 100/160100 (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
4 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
21 November 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
21 November 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Ad 22/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2003 | Ad 22/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
3 February 2003 | Incorporation (11 pages) |
3 February 2003 | Incorporation (11 pages) |