Company NameSavant UK Limited
DirectorsIan James Adamson and Patricia Sofia Ribeiro-Carvalho-Vieira
Company StatusActive
Company Number04654431
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(8 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMrs Patricia Sofia Ribeiro-Carvalho-Vieira
Date of BirthMay 1973 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed08 February 2019(16 years after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr David Mark Whitehouse
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 day after company formation)
Appointment Duration16 years (resigned 08 February 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Secretary NameDavid Victor Self
NationalityBritish
StatusResigned
Appointed04 February 2003(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2004)
RoleCompany Director
Correspondence Address51 Goldstone Crescent
Brighton
East Sussex
BN3 6LR
Director NameMr Christopher Michael Hartfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(12 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Tongdean Avenue
Brighton
East Sussex
BN1 5LP
Director NameJonathan Harper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1e Chepstow Villas
London
W11 3EE
Secretary NameJonathan Harper
NationalityBritish
StatusResigned
Appointed27 October 2004(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1e Chepstow Villas
London
W11 3EE
Director NameDanica Farran
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2008)
RoleConsultant
Correspondence Address1e Chepstow Villas
London
W11 3EE
Director NameMrs Joanna Streeten
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Dresden Road
London
N19 3BE
Director NameDonald Lee Patterson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadow Close
Raynes Park
London
SW20 9JB
Secretary NameMr Ian James Adamson
StatusResigned
Appointed22 March 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressAecom House 63-77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMr Andrew Philip Poole
StatusResigned
Appointed25 January 2016(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressAecom House 63-77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed07 October 2016(13 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressSt. George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitesavantinternational.com

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Aecom Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£776,439
Current Liabilities£12,527

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

17 March 2006Delivered 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

Filing History

2 June 2023Accounts for a small company made up to 30 September 2022 (22 pages)
14 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
23 June 2022Accounts for a small company made up to 1 October 2021 (24 pages)
16 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
14 January 2022Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 14 January 2022 (2 pages)
21 May 2021Accounts for a dormant company made up to 2 October 2020 (7 pages)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 27 September 2019 (22 pages)
30 June 2020Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira-Fragoso on 30 June 2020 (2 pages)
23 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
3 June 2019Director's details changed for Mr Ian James Adamson on 28 May 2019 (2 pages)
29 May 2019Change of details for Aecom Europe Holdings Ltd as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered 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 2019Change of details for Aecom Europe Holdings Ltd as a person with significant control on 28 May 2019 (2 pages)
1 May 2019Full accounts made up to 28 September 2018 (20 pages)
12 April 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
8 February 2019Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira-Fragoso as a director on 8 February 2019 (2 pages)
8 February 2019Termination of appointment of David Mark Whitehouse as a director on 8 February 2019 (1 page)
3 July 2018Full accounts made up to 29 September 2017 (18 pages)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
1 June 2017Full accounts made up to 30 September 2016 (16 pages)
1 June 2017Full accounts made up to 30 September 2016 (16 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
30 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Appointment of Mrs. Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
18 October 2016Appointment of Mrs. Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
12 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
12 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
5 July 2016Full accounts made up to 2 October 2015 (14 pages)
5 July 2016Full accounts made up to 2 October 2015 (14 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
1 February 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
1 February 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
1 February 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
1 February 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
15 April 2015Full accounts made up to 3 October 2014 (13 pages)
15 April 2015Full accounts made up to 3 October 2014 (13 pages)
15 April 2015Full accounts made up to 3 October 2014 (13 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
7 March 2014Full accounts made up to 30 September 2013 (14 pages)
7 March 2014Full accounts made up to 30 September 2013 (14 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2013Full accounts made up to 30 September 2012 (15 pages)
25 September 2013Full accounts made up to 30 September 2012 (15 pages)
26 March 2013Director's details changed for David Mark Whitehouse on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for David Mark Whitehouse on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
19 February 2013Res of aud (1 page)
19 February 2013Res of aud (1 page)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 May 2012Termination of appointment of Christopher Hartfield as a director (1 page)
9 May 2012Termination of appointment of Christopher Hartfield as a director (1 page)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 30 September 2010 (22 pages)
1 July 2011Full accounts made up to 30 September 2010 (22 pages)
28 April 2011Auditor's resignation (1 page)
28 April 2011Auditor's resignation (1 page)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
31 March 2011Registered office address changed from Marlborough House Upper Marlborough Road St Albans Hertfordshire Al1 3U on 31 March 2011 (1 page)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
31 March 2011Registered office address changed from Marlborough House Upper Marlborough Road St Albans Hertfordshire Al1 3U on 31 March 2011 (1 page)
22 March 2011Termination of appointment of Joanna Streeten as a director (1 page)
22 March 2011Termination of appointment of Jonathan Harper as a secretary (1 page)
22 March 2011Appointment of Mr Ian James Adamson as a director (2 pages)
22 March 2011Appointment of Mr Ian James Adamson as a director (2 pages)
22 March 2011Termination of appointment of Donald Patterson as a director (1 page)
22 March 2011Appointment of Mr Ian James Adamson as a secretary (1 page)
22 March 2011Termination of appointment of Jonathan Harper as a director (1 page)
22 March 2011Termination of appointment of Donald Patterson as a director (1 page)
22 March 2011Termination of appointment of Joanna Streeten as a director (1 page)
22 March 2011Termination of appointment of Jonathan Harper as a director (1 page)
22 March 2011Termination of appointment of Jonathan Harper as a secretary (1 page)
22 March 2011Appointment of Mr Ian James Adamson as a secretary (1 page)
2 July 2010Full accounts made up to 30 September 2009 (22 pages)
2 July 2010Full accounts made up to 30 September 2009 (22 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Joanna Streeten on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Donald Lee Patterson on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Donald Lee Patterson on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Christopher Michael Hartfield on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Jonathan Harper on 24 March 2010 (2 pages)
25 March 2010Director's details changed for David Mark Whitehouse on 24 March 2010 (2 pages)
25 March 2010Director's details changed for David Mark Whitehouse on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Joanna Streeten on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Christopher Michael Hartfield on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Jonathan Harper on 24 March 2010 (2 pages)
6 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
6 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
8 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 May 2009Registered office changed on 08/05/2009 from 4TH floor 3-5 rathbone place london W1T 1HJ united kingdom (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4TH floor 3-5 rathbone place london W1T 1HJ united kingdom (1 page)
21 March 2009Return made up to 03/03/09; no change of members (6 pages)
21 March 2009Return made up to 03/03/09; no change of members (6 pages)
18 March 2009Return made up to 03/02/09; full list of members (5 pages)
18 March 2009Return made up to 03/02/09; full list of members (5 pages)
18 March 2009Registered office changed on 18/03/2009 from 3-5 rathbone place london W1T 1H (1 page)
18 March 2009Registered office changed on 18/03/2009 from 3-5 rathbone place london W1T 1H (1 page)
6 October 2008Appointment terminated director danica farran (1 page)
6 October 2008Appointment terminated director danica farran (1 page)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 03/02/08; full list of members (7 pages)
22 April 2008Return made up to 03/02/08; full list of members (7 pages)
15 April 2008Gbp sr 160000@1 (1 page)
15 April 2008Gbp sr 160000@1 (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
16 August 2007Registered office changed on 16/08/07 from: 43 queen anne street london W1G 9JE (1 page)
16 August 2007Registered office changed on 16/08/07 from: 43 queen anne street london W1G 9JE (1 page)
18 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 February 2007Return made up to 03/02/07; full list of members (7 pages)
21 February 2007Return made up to 03/02/07; full list of members (7 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 03/02/06; full list of members (7 pages)
15 February 2006Return made up to 03/02/06; full list of members (7 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 February 2005Return made up to 03/02/05; full list of members (7 pages)
8 February 2005Return made up to 03/02/05; full list of members (7 pages)
21 December 2004Ad 06/12/04--------- £ si 160000@1=160000 £ ic 100/160100 (2 pages)
21 December 2004Nc inc already adjusted 06/12/04 (1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Nc inc already adjusted 06/12/04 (1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Ad 06/12/04--------- £ si 160000@1=160000 £ ic 100/160100 (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
4 March 2004Return made up to 03/02/04; full list of members (6 pages)
4 March 2004Return made up to 03/02/04; full list of members (6 pages)
21 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
21 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Ad 22/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003Ad 22/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003New secretary appointed (2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
3 February 2003Incorporation (11 pages)
3 February 2003Incorporation (11 pages)