London
W1G 0JD
Director Name | Mr Oliver James Vigars |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(16 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr William George Stephen Hackney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 8 Sutherland Avenue Petts Wood Orpington Kent BR5 1QZ |
Director Name | Justin Luke O'Connor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Fund Manager |
Country of Residence | Sweden |
Correspondence Address | Hogbergsgatan 15 Stockholm 116 20 Sweden |
Director Name | Mr George William Tindley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Bramdean Lodge Bramdean Alresford Hampshire SO24 0JN |
Secretary Name | Joanne Frances Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Amelia Street London SE17 3AS |
Secretary Name | Kathryn Charmley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | 10b Astonville Street London SW18 5AL |
Director Name | Mr Richard Andrew James |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Secretary Name | Christine Lynn Cox |
---|---|
Status | Resigned |
Appointed | 17 June 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 November 2023) |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | savills.com |
---|---|
Telephone | 020 78774700 |
Telephone region | London |
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Cordea Savills LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
19 March 2024 | Director's details changed for Oliver James Vigars on 15 March 2024 (2 pages) |
---|---|
19 March 2024 | Appointment of Oliver James Vigars as a director on 15 March 2024 (2 pages) |
19 March 2024 | Termination of appointment of Richard Andrew James as a director on 15 March 2024 (1 page) |
14 November 2023 | Termination of appointment of Christine Lynn Cox as a secretary on 14 November 2023 (1 page) |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
12 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
12 April 2023 | Appointment of Mr Scott Alexander Simpson as a director on 5 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of George William Tindley as a director on 5 April 2023 (1 page) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
23 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
24 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 September 2019 | Director's details changed for Mr Richard Andrew James on 9 September 2019 (2 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Justin Luke O'connor as a director on 13 June 2018 (1 page) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Company name changed cordea savills dawn gp LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed cordea savills dawn gp LIMITED\certificate issued on 26/11/15
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 August 2014 | Director's details changed for Mr Richard Andrew James on 28 July 2014 (6 pages) |
16 August 2014 | Director's details changed for Mr Richard Andrew James on 28 July 2014 (6 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
1 July 2014 | Appointment of Christine Lynn Cox as a secretary (2 pages) |
1 July 2014 | Appointment of Christine Lynn Cox as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Kathryn Charmley as a secretary (1 page) |
1 July 2014 | Termination of appointment of Kathryn Charmley as a secretary (1 page) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 January 2014 | Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages) |
29 January 2014 | Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages) |
28 November 2013 | Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Appointment of Mr Richard Andrew James as a director (2 pages) |
7 January 2013 | Appointment of Mr Richard Andrew James as a director (2 pages) |
7 January 2013 | Termination of appointment of William Hackney as a director (1 page) |
7 January 2013 | Termination of appointment of William Hackney as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of Joanne Carpenter as a secretary (1 page) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of Joanne Carpenter as a secretary (1 page) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Termination of appointment of a secretary (2 pages) |
6 March 2012 | Termination of appointment of a secretary (2 pages) |
6 March 2012 | Appointment of Kathryn Charmley as a secretary (3 pages) |
6 March 2012 | Appointment of Kathryn Charmley as a secretary (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
7 June 2007 | Memorandum and Articles of Association (20 pages) |
7 June 2007 | Memorandum and Articles of Association (20 pages) |
24 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
24 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 20 grosvenor street berkeley square london W1K 3HQ (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 20 grosvenor street berkeley square london W1K 3HQ (1 page) |
16 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Company name changed dawn gp LIMITED\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed dawn gp LIMITED\certificate issued on 10/05/07 (2 pages) |
9 May 2007 | Incorporation (21 pages) |
9 May 2007 | Incorporation (21 pages) |