Company NameSavills Im UK Property Ventures No. 1 Gp Limited
DirectorsRichard Martin Lake and Oliver James Vigars
Company StatusActive
Company Number06283818
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Previous NameCordea Savills UK Property Ventures No. 1 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 Richard Martin Lake
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed17 June 2014(7 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
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, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr David Charles Cunnington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spinney Close
Worcester Park
Surrey
KT4 7BS
Director NameWilliam George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QX
Director NameMr Steven Robert Callum Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Stock Road
Billericay
Essex
CM12 0BD
Director NameMr George William Tindley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramdean Lodge
Bramdean
Alresford
Hampshire
SO24 0JN
Secretary NameJoanne Frances Carpenter
NationalityBritish
StatusResigned
Appointed18 June 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, 8 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, 5 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
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

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

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 Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

20 July 2007Delivered on: 4 August 2007
Satisfied on: 17 March 2010
Persons entitled: The Royal Bank of Scotland International Limited (The Security Trustee)

Classification: The assignment of contract by way of security
Secured details: All monies due or to become due from the assignor to the beneficiary e) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The following rights title and interest in and to the limited partnership agreement: rights and related rights. See the mortgage charge document for full details.
Fully Satisfied
20 July 2007Delivered on: 4 August 2007
Satisfied on: 17 March 2010
Persons entitled: The Royal Bank of Scotland International Limited (The Security Trustee)

Classification: The jersey law account charge
Secured details: All monies due or to become due from the obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 March 2024Director's details changed for Mr Richard Martin Lake on 18 March 2024 (2 pages)
19 March 2024Appointment of Mr 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 September 2023Accounts for a dormant company made up to 31 December 2022 (19 pages)
26 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 April 2023Termination of appointment of George William Tindley as a director on 5 April 2023 (1 page)
6 February 2023Amended accounts for a dormant company made up to 31 December 2021 (47 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
9 December 2021Amended accounts for a dormant company made up to 31 December 2017 (22 pages)
8 December 2021Amended accounts for a dormant company made up to 31 December 2018 (23 pages)
7 August 2021Amended accounts for a dormant company made up to 31 December 2019 (23 pages)
30 July 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
29 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
9 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
9 September 2019Director's details changed for Mr Richard Andrew James on 9 September 2019 (2 pages)
15 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (22 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)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 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)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(6 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(6 pages)
26 November 2015Company name changed cordea savills uk property ventures no. 1 gp LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Company name changed cordea savills uk property ventures no. 1 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)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
22 August 2014Director's details changed for Mr Richard Andrew James on 28 July 2014 (3 pages)
22 August 2014Director's details changed for Mr Richard Andrew James on 28 July 2014 (3 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 2014Termination of appointment of Kathryn Charmley as a secretary (1 page)
1 July 2014Appointment of Christine Lynn Cox as a secretary (2 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 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)
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)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 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)
7 January 2013Termination of appointment of William Hackney as a director (1 page)
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 2013Appointment of Mr Richard Andrew James as a director (2 pages)
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)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
9 July 2012Termination of appointment of Joanne Carpenter as a secretary (1 page)
9 July 2012Termination of appointment of Joanne Carpenter as a secretary (1 page)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
27 June 2012Amended accounts made up to 31 December 2009 (7 pages)
27 June 2012Amended accounts made up to 31 December 2009 (7 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)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 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 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)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 May 2010Termination of appointment of Steven Taylor as a director (2 pages)
19 May 2010Termination of appointment of Steven Taylor as a director (2 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 July 2009Return made up to 18/06/09; full list of members (4 pages)
27 July 2009Return made up to 18/06/09; full list of members (4 pages)
7 June 2009Accounting reference date extended from 01/12/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
7 June 2009Appointment terminated director david cunnington (1 page)
7 June 2009Appointment terminated director david cunnington (1 page)
7 June 2009Accounting reference date extended from 01/12/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
1 June 2009Accounts for a dormant company made up to 1 December 2008 (7 pages)
1 June 2009Accounts for a dormant company made up to 1 December 2008 (7 pages)
1 June 2009Accounts for a dormant company made up to 1 December 2008 (7 pages)
21 April 2009Accounting reference date extended from 30/06/2008 to 01/12/2008 (1 page)
21 April 2009Accounting reference date extended from 30/06/2008 to 01/12/2008 (1 page)
17 November 2008Director's change of particulars / david cunnington / 14/07/2007 (1 page)
17 November 2008Director's change of particulars / david cunnington / 14/07/2007 (1 page)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
4 August 2007Particulars of mortgage/charge (10 pages)
4 August 2007Particulars of mortgage/charge (10 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (18 pages)
20 July 2007New director appointed (7 pages)
20 July 2007New director appointed (7 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (18 pages)
20 July 2007New director appointed (4 pages)
20 July 2007New director appointed (4 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (3 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
18 June 2007Incorporation (21 pages)
18 June 2007Incorporation (21 pages)