London
W1G 0JD
Director Name | Mr Scott Alexander Simpson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 17 June 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Kevin Aitchison |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(16 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Kevin Michael Aitchison |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(16 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Managing Director |
Country of Residence | United Kingdom |
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 | 17 October 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 Oconnor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Fund Manager |
Country of Residence | Sweden |
Correspondence Address | Hogbergsgatan Stockholm 11620 Sweden |
Secretary Name | Joanne Frances Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Amelia Street London SE17 3AS |
Director Name | Mr John Leonard Partridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camelot 64 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Mr Richard Andrew James |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 2 Walkern Road Benington SG2 7LP |
Secretary Name | Kathryn Charmley |
---|---|
Status | Resigned |
Appointed | 24 February 2012(4 years, 4 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 Kiranbhai Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Website | savills.com |
---|
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 | Savills Investment Management LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£218,954 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
20 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
21 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
15 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
28 January 2019 | Termination of appointment of Justin Luke Oconnor as a director on 13 June 2018 (1 page) |
1 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
18 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 June 2015 | Company name changed cordea savills overseas holdings LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Company name changed cordea savills overseas holdings LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Change of name notice (2 pages) |
15 June 2015 | Change of name notice (2 pages) |
8 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (11 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) |
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) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (14 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (14 pages) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 4 June 2013 (1 page) |
3 January 2013 | Termination of appointment of Richard James as a director (1 page) |
3 January 2013 | Appointment of Mr Scott Alexander Simpson as a director (2 pages) |
3 January 2013 | Appointment of Mr Scott Alexander Simpson as a director (2 pages) |
3 January 2013 | Termination of appointment of Richard James as a director (1 page) |
6 December 2012 | Termination of appointment of William Hackney as a director (1 page) |
6 December 2012 | Appointment of Mr Kiranbhai Patel as a director (2 pages) |
6 December 2012 | Termination of appointment of William Hackney as a director (1 page) |
6 December 2012 | Appointment of Mr Kiranbhai Patel as a director (2 pages) |
6 December 2012 | Appointment of Mr Richard Martin Lake as a director (2 pages) |
6 December 2012 | Appointment of Mr Richard Martin Lake as a director (2 pages) |
6 November 2012 | Appointment of Kathryn Charmley as a secretary (2 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Appointment of Kathryn Charmley as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Joanne Carpenter as a secretary (1 page) |
1 November 2012 | Termination of appointment of Joanne Carpenter as a secretary (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 June 2012 | Termination of appointment of John Partridge as a director (1 page) |
6 June 2012 | Termination of appointment of John Partridge as a director (1 page) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 January 2011 | Appointment of Richard Andrew James as a director (3 pages) |
12 January 2011 | Appointment of Richard Andrew James as a director (3 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Resolutions
|
23 October 2009 | Director's details changed for William George Stephen Hackney on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Justin Luke Oconnor on 22 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for John Leonard Partridge on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Justin Luke Oconnor on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for William George Stephen Hackney on 22 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for John Leonard Partridge on 22 October 2009 (2 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
22 April 2008 | Director appointed john leonard partridge (3 pages) |
22 April 2008 | Director appointed john leonard partridge (3 pages) |
31 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
31 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
17 October 2007 | Incorporation (18 pages) |
17 October 2007 | Incorporation (18 pages) |