Company NameSaville Services Limited
Company StatusDissolved
Company Number06812619
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date1 May 2022 (1 year, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameEliot Charles Kaye
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Michael Edward Jourdain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(3 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Lee Marcus Josephs
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(3 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Tony Kumar Throp
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameTerence Edward Rhodes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNieuwe Keizersgracht 54
Amsterdam
1018 Dt
Netherlands
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

11m at £0.01Puma Vct Vii PLC
7.71%
Ordinary G
9m at £0.01Puma Vct 8 PLC
6.31%
Ordinary E
8m at £0.01Puma Vct 9 PLC
5.61%
Ordinary F
25m at £0.01Puma High Income Vct PLC
17.52%
Ordinary B
25m at £0.01Puma Vct Iii PLC
17.52%
Ordinary A
25m at £0.01Puma Vct Iv PLC
17.52%
Ordinary A
25m at £0.01Puma Vct Vii PLC
17.52%
Ordinary C
14.7m at £0.01Puma Vct 8 PLC
10.30%
Ordinary G
5.6m at £0.00001Lee Josephs
0.00%
Ordinary D
5.6m at £0.00001Michael Jourdan
0.00%
Ordinary D

Financials

Year2014
Net Worth£3,180,079
Cash£4,580,323
Current Liabilities£547,560

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

25 February 2016Delivered on: 12 March 2016
Persons entitled: Puma Vct 10 PLC (As Security Trustee)

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 11 June 2015
Persons entitled: Puma Vct 8 PLC (As Security Trustee)

Classification: A registered charge
Outstanding
26 February 2009Delivered on: 6 March 2009
Persons entitled: Puma Vct Iii PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 May 2022Final Gazette dissolved following liquidation (1 page)
1 February 2022Return of final meeting in a members' voluntary winding up (12 pages)
31 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 July 2021 (2 pages)
2 January 2020Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 26-28 Bedford Row London WC1R 4HE on 2 January 2020 (2 pages)
31 December 2019Declaration of solvency (5 pages)
31 December 2019Appointment of a voluntary liquidator (3 pages)
31 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
(1 page)
2 December 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
6 August 2019Director's details changed for Mr Lee Marcus Josephs on 15 July 2019 (2 pages)
6 August 2019Director's details changed for Mr Tony Kumar Throp on 15 July 2019 (2 pages)
6 August 2019Change of details for Mr Lee Marcus Josephs as a person with significant control on 15 July 2019 (2 pages)
5 August 2019Director's details changed for Mr Michael Edward Jourdain on 15 July 2019 (2 pages)
5 August 2019Secretary's details changed for Eliot Charles Kaye on 15 July 2019 (1 page)
2 August 2019Cessation of Puma Vct 9 Plc as a person with significant control on 20 June 2019 (1 page)
2 August 2019Notification of Lee Marcus Josephs as a person with significant control on 20 June 2019 (2 pages)
5 March 2019Second filing of Confirmation Statement dated 06/02/2018 (21 pages)
18 February 2019Confirmation statement made on 6 February 2019 with updates (9 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
3 May 2018Director's details changed for Tony Kumar Throp on 8 June 2015 (2 pages)
6 February 2018Notification of Puma Vct 9 Plc as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/03/2019.
(10 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
8 June 2017Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 June 2017 (1 page)
8 June 2017Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 June 2017 (1 page)
14 March 2017Statement of capital following an allotment of shares on 26 February 2017
  • GBP 2,440,111.11112
(6 pages)
14 March 2017Confirmation statement made on 6 February 2017 with updates (10 pages)
14 March 2017Confirmation statement made on 6 February 2017 with updates (10 pages)
14 March 2017Statement of capital following an allotment of shares on 26 February 2017
  • GBP 2,440,111.11112
(6 pages)
23 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 April 2016Statement of company's objects (2 pages)
13 April 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,538,111.12
(13 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 April 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,538,111.12
(13 pages)
13 April 2016Statement of company's objects (2 pages)
11 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,427,111.11112
(10 pages)
11 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,427,111.11112
(10 pages)
12 March 2016Registration of charge 068126190003, created on 25 February 2016 (25 pages)
12 March 2016Registration of charge 068126190003, created on 25 February 2016 (25 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 June 2015Appointment of Tony Kumar Throp as a director on 8 June 2015 (2 pages)
15 June 2015Appointment of Tony Kumar Throp as a director on 8 June 2015 (2 pages)
15 June 2015Appointment of Tony Kumar Throp as a director on 8 June 2015 (2 pages)
11 June 2015Registration of charge 068126190002, created on 27 May 2015 (25 pages)
11 June 2015Registration of charge 068126190002, created on 27 May 2015 (25 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,427,111
(9 pages)
27 May 2015Register inspection address has been changed from Bond Street House 14 Clifford Street London W1S 4JU to Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD (1 page)
27 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,427,111
(9 pages)
27 May 2015Register inspection address has been changed from Bond Street House 14 Clifford Street London W1S 4JU to Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD (1 page)
27 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,427,111
(9 pages)
26 May 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1,257,100.000008
(5 pages)
26 May 2015Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,090,111
(5 pages)
26 May 2015Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,080,100.000008
(5 pages)
26 May 2015Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,090,111
(5 pages)
26 May 2015Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,080,100.000008
(5 pages)
26 May 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1,257,100.000008
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 October 2014Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 16 October 2014 (2 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000,103.96
(8 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000,103.96
(8 pages)
11 March 2014Register(s) moved to registered office address (1 page)
11 March 2014Register(s) moved to registered office address (1 page)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000,103.96
(8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 May 2013Register(s) moved to registered inspection location (2 pages)
23 May 2013Register(s) moved to registered inspection location (2 pages)
30 April 2013Register inspection address has been changed (2 pages)
30 April 2013Register inspection address has been changed (2 pages)
30 April 2013Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 30 April 2013 (2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
10 April 2013Termination of appointment of Graham Shore as a director (2 pages)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
10 April 2013Termination of appointment of Terence Rhodes as a director (2 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,000,103.96
(8 pages)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,000,103.96
(8 pages)
10 April 2013Termination of appointment of Graham Shore as a director (2 pages)
10 April 2013Termination of appointment of Terence Rhodes as a director (2 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
7 February 2013Appointment of Mr Michael Edward Jourdain as a director (3 pages)
7 February 2013Appointment of Lee Josephs as a director (3 pages)
7 February 2013Appointment of Mr Michael Edward Jourdain as a director (3 pages)
7 February 2013Appointment of Lee Josephs as a director (3 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 May 2010Director's details changed for Terence Edward Rhodes on 6 February 2010 (2 pages)
11 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Terence Edward Rhodes on 6 February 2010 (2 pages)
11 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Terence Edward Rhodes on 6 February 2010 (2 pages)
10 March 2009Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\ (2 pages)
10 March 2009Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\ (2 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 February 2009Incorporation (19 pages)
6 February 2009Incorporation (19 pages)