Company NameSavills Investment Management Overseas Holdings Limited
Company StatusActive
Company Number06402187
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Previous NameCordea Savills Overseas Holdings 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
Appointed06 December 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Scott Alexander Simpson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed17 June 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameKevin Aitchison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(16 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Kevin Michael Aitchison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(16 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr William George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QZ
Director NameJustin Luke Oconnor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleFund Manager
Country of ResidenceSweden
Correspondence AddressHogbergsgatan
Stockholm
11620
Sweden
Secretary NameJoanne Frances Carpenter
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address152 Amelia Street
London
SE17 3AS
Director NameMr John Leonard Partridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot 64 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Richard Andrew James
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory 2 Walkern Road
Benington
SG2 7LP
Secretary NameKathryn Charmley
StatusResigned
Appointed24 February 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2014)
RoleCompany Director
Correspondence Address10b Astonville Street
London
SW18 5AL
Director NameMr Kiranbhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD

Contact

Websitesavills.com

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 £1Savills Investment Management LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£218,954

Accounts

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

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (21 pages)
20 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (20 pages)
21 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
15 October 2021Full accounts made up to 31 December 2020 (19 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
10 August 2020Full accounts made up to 31 December 2019 (17 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
28 January 2019Termination of appointment of Justin Luke Oconnor as a director on 13 June 2018 (1 page)
1 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (17 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (16 pages)
10 June 2016Full accounts made up to 31 December 2015 (16 pages)
7 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(18 pages)
7 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(18 pages)
18 June 2015Full accounts made up to 31 December 2014 (15 pages)
18 June 2015Full accounts made up to 31 December 2014 (15 pages)
15 June 2015Company name changed cordea savills overseas holdings LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
15 June 2015Company name changed cordea savills overseas holdings LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
15 June 2015Change of name notice (2 pages)
15 June 2015Change of name notice (2 pages)
8 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(16 pages)
8 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(16 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (11 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)
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)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (14 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (14 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 4 June 2013 (1 page)
3 January 2013Termination of appointment of Richard James as a director (1 page)
3 January 2013Appointment of Mr Scott Alexander Simpson as a director (2 pages)
3 January 2013Appointment of Mr Scott Alexander Simpson as a director (2 pages)
3 January 2013Termination of appointment of Richard James as a director (1 page)
6 December 2012Termination of appointment of William Hackney as a director (1 page)
6 December 2012Appointment of Mr Kiranbhai Patel as a director (2 pages)
6 December 2012Termination of appointment of William Hackney as a director (1 page)
6 December 2012Appointment of Mr Kiranbhai Patel as a director (2 pages)
6 December 2012Appointment of Mr Richard Martin Lake as a director (2 pages)
6 December 2012Appointment of Mr Richard Martin Lake as a director (2 pages)
6 November 2012Appointment of Kathryn Charmley as a secretary (2 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
6 November 2012Appointment of Kathryn Charmley as a secretary (2 pages)
1 November 2012Termination of appointment of Joanne Carpenter as a secretary (1 page)
1 November 2012Termination of appointment of Joanne Carpenter as a secretary (1 page)
6 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 June 2012Termination of appointment of John Partridge as a director (1 page)
6 June 2012Termination of appointment of John Partridge as a director (1 page)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 January 2011Appointment of Richard Andrew James as a director (3 pages)
12 January 2011Appointment of Richard Andrew James as a director (3 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 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 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)
23 October 2009Director's details changed for William George Stephen Hackney on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Justin Luke Oconnor on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for John Leonard Partridge on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Justin Luke Oconnor on 22 October 2009 (2 pages)
23 October 2009Director's details changed for William George Stephen Hackney on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for John Leonard Partridge on 22 October 2009 (2 pages)
18 August 2009Full accounts made up to 31 December 2008 (16 pages)
18 August 2009Full accounts made up to 31 December 2008 (16 pages)
3 December 2008Return made up to 17/10/08; full list of members (4 pages)
3 December 2008Return made up to 17/10/08; full list of members (4 pages)
22 April 2008Director appointed john leonard partridge (3 pages)
22 April 2008Director appointed john leonard partridge (3 pages)
31 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
31 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
17 October 2007Incorporation (18 pages)
17 October 2007Incorporation (18 pages)