Company NameSavills Im Dawn Gp Limited
DirectorsScott Alexander Simpson and Oliver James Vigars
Company StatusActive
Company Number06241664
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Previous NamesDawn Gp Limited and Cordea Savills Dawn Gp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Alexander Simpson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(15 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Oliver James Vigars
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(16 years, 10 months after company formation)
Appointment Duration1 month
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr William George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QZ
Director NameJustin Luke O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleFund Manager
Country of ResidenceSweden
Correspondence AddressHogbergsgatan 15
Stockholm
116 20
Sweden
Director NameMr George William Tindley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBramdean Lodge
Bramdean
Alresford
Hampshire
SO24 0JN
Secretary NameJoanne Frances Carpenter
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address152 Amelia Street
London
SE17 3AS
Secretary NameKathryn Charmley
NationalityBritish
StatusResigned
Appointed24 February 2012(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2014)
RoleCompany Director
Correspondence Address10b Astonville Street
London
SW18 5AL
Director NameMr Richard Andrew James
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristine Lynn Cox
StatusResigned
Appointed17 June 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 14 November 2023)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesavills.com
Telephone020 78774700
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

1 at £1Cordea Savills LLP
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

19 March 2024Director's details changed for Oliver James Vigars on 15 March 2024 (2 pages)
19 March 2024Appointment of Oliver James Vigars as a director on 15 March 2024 (2 pages)
19 March 2024Termination of appointment of Richard Andrew James as a director on 15 March 2024 (1 page)
14 November 2023Termination of appointment of Christine Lynn Cox as a secretary on 14 November 2023 (1 page)
11 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
12 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
12 April 2023Appointment of Mr Scott Alexander Simpson as a director on 5 April 2023 (2 pages)
12 April 2023Termination of appointment of George William Tindley as a director on 5 April 2023 (1 page)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
23 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
24 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 September 2019Director's details changed for Mr Richard Andrew James on 9 September 2019 (2 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 September 2018Termination of appointment of Justin Luke O'connor as a director on 13 June 2018 (1 page)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Company name changed cordea savills dawn gp LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
26 November 2015Company name changed cordea savills dawn gp LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
16 August 2014Director's details changed for Mr Richard Andrew James on 28 July 2014 (6 pages)
16 August 2014Director's details changed for Mr Richard Andrew James on 28 July 2014 (6 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
1 July 2014Appointment of Christine Lynn Cox as a secretary (2 pages)
1 July 2014Appointment of Christine Lynn Cox as a secretary (2 pages)
1 July 2014Termination of appointment of Kathryn Charmley as a secretary (1 page)
1 July 2014Termination of appointment of Kathryn Charmley as a secretary (1 page)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
29 January 2014Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages)
29 January 2014Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages)
28 November 2013Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages)
28 November 2013Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (11 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)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
7 January 2013Appointment of Mr Richard Andrew James as a director (2 pages)
7 January 2013Appointment of Mr Richard Andrew James as a director (2 pages)
7 January 2013Termination of appointment of William Hackney as a director (1 page)
7 January 2013Termination of appointment of William Hackney as a director (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Joanne Carpenter as a secretary (1 page)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Joanne Carpenter as a secretary (1 page)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
6 March 2012Termination of appointment of a secretary (2 pages)
6 March 2012Termination of appointment of a secretary (2 pages)
6 March 2012Appointment of Kathryn Charmley as a secretary (3 pages)
6 March 2012Appointment of Kathryn Charmley as a secretary (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 September 2010Resolutions
  • RES13 ‐ Section 550 10/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Resolutions
  • RES13 ‐ Section 550 10/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 September 2010Statement of company's objects (2 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 May 2008Return made up to 09/05/08; full list of members (4 pages)
20 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
7 June 2007Memorandum and Articles of Association (20 pages)
7 June 2007Memorandum and Articles of Association (20 pages)
24 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
24 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 20 grosvenor street berkeley square london W1K 3HQ (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 20 grosvenor street berkeley square london W1K 3HQ (1 page)
16 May 2007Secretary resigned (1 page)
10 May 2007Company name changed dawn gp LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed dawn gp LIMITED\certificate issued on 10/05/07 (2 pages)
9 May 2007Incorporation (21 pages)
9 May 2007Incorporation (21 pages)