Company NameSaavi Slp (UK) Ltd
Company StatusDissolved
Company Number07680712
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameIntergen Slp (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mauricio Del Valle Ramos
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityMexican
StatusClosed
Appointed02 September 2019(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed01 February 2020(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2022)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Raheel Shehzad Khan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2020(9 years after company formation)
Appointment Duration1 year, 5 months (closed 04 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 04 January 2022)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Gregory Andrew Pratt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 400
Burlington
Massachusetts
Ma 01803
Director NameSusan Elizabeth Gonzalez
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 400
Burlington
Massachusetts
Ma 01803
Director NameMr Michael Jon Novelli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2018)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address81 George Street 2nd Floor
Edinburgh
EH2 3ES
Scotland
Director NameMs Melissa Gabrielle Bourgeois
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMarco Ivan De La Paz Fuentes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityMexican
StatusResigned
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameEsmeralda Viramontes Mayorga
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMexican
StatusResigned
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4m at $1Intergen International (Uk) LTD
100.00%
Ordinary B
1 at £1Intergen International (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£49,835,961
Cash£641
Current Liabilities£16,019

Accounts

Latest Accounts28 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 December

Charges

26 April 2018Delivered on: 17 May 2018
Persons entitled:
Banco Nacional De Mexico, S.A., Intergrante Del Grupo Finaciero Banamex, Divison Fiduciaria (As Onshore Collateral Agent)
Deutsche Bank Mexico, S.A., Institucion De Banca Multiple, Division Fiduciaria (As Trustee)

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 8 May 2018
Persons entitled: Citbank, Na (As Offshore Collateral Agent)

Classification: A registered charge
Outstanding
14 December 2012Delivered on: 14 January 2013
Persons entitled: Deutsche Bank Mexico, S.A. (As Beneficiary in First Place), Deutsche Bank Mexico, S.A. (as Trustee)

Classification: Irrevocable security and administration trust agreement number f/1655 executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the borrower to any secured party, any collateral agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares means 106,427,268 shares. Any additional borrower shares means any shares of the corporate capital of the borrower. See image for full details.
Outstanding

Filing History

24 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
6 August 2020Appointment of Raheel Shehzad Khan as a director on 17 July 2020 (2 pages)
22 July 2020Termination of appointment of Amy Nicole Lejune as a director on 17 July 2020 (1 page)
8 June 2020Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page)
17 April 2020Full accounts made up to 29 December 2018 (22 pages)
16 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 April 2020Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 February 2020 (2 pages)
7 April 2020Satisfaction of charge 1 in full (1 page)
30 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 March 2020 (1 page)
7 February 2020Termination of appointment of Melissa Gabrielle Bourgeois as a director on 29 January 2020 (1 page)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
21 October 2019Termination of appointment of Marco Ivan De La Paz Fuentes as a director on 2 September 2019 (1 page)
10 October 2019Appointment of Mr Mauricio Del Valle Ramos as a director on 2 September 2019 (2 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 March 2019Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 35 Great St. Helen's London EC3A 6AP on 12 March 2019 (1 page)
19 December 2018Appointment of Intertrust (Uk) Limited as a secretary on 26 April 2018 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (18 pages)
27 June 2018Appointment of Marco Ivan De La Paz Fuentes as a director on 26 April 2018 (2 pages)
27 June 2018Appointment of Esmeralda Viramontes Mayorga as a director on 26 April 2018 (2 pages)
27 June 2018Termination of appointment of Susan Elizabeth Gonzalez as a director on 26 April 2018 (1 page)
27 June 2018Termination of appointment of Michael Jon Novelli as a director on 26 April 2018 (1 page)
31 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
(3 pages)
17 May 2018Registration of charge 076807120003, created on 26 April 2018 (386 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
9 May 2018Appointment of Ms Amy Nicole Lejune as a director on 26 April 2018 (2 pages)
9 May 2018Appointment of Ms Melissa Gabrielle Bourgeois as a director on 26 April 2018 (2 pages)
8 May 2018Registration of charge 076807120002, created on 26 April 2018 (29 pages)
10 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
22 March 2018Director's details changed for Michael Jon Novelli on 12 January 2018 (2 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2
  • USD 3,976,408
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2
  • USD 3,976,408
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2
  • USD 3,976,407
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2
  • USD 3,976,407
(3 pages)
29 September 2017Statement by Directors (1 page)
29 September 2017Statement by Directors (1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 1
  • USD 1
(5 pages)
29 September 2017Solvency Statement dated 29/09/17 (1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 1
  • USD 1
(5 pages)
29 September 2017Solvency Statement dated 29/09/17 (1 page)
29 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 29/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 29/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 September 2017Full accounts made up to 31 December 2016 (17 pages)
5 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Notification of Intergen International (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Intergen International (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 March 2017Termination of appointment of Gregory Andrew Pratt as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Gregory Andrew Pratt as a director on 28 February 2017 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 June 2016Solvency Statement dated 23/06/16 (1 page)
27 June 2016Statement of capital on 27 June 2016
  • GBP 1.00
  • USD 3,976,407.00
(4 pages)
27 June 2016Statement by Directors (2 pages)
27 June 2016Resolutions
  • RES13 ‐ Reduce the share premium account. 23/03/2016
(2 pages)
27 June 2016Statement by Directors (2 pages)
27 June 2016Resolutions
  • RES13 ‐ Reduce the share premium account. 23/03/2016
(2 pages)
27 June 2016Solvency Statement dated 23/06/16 (1 page)
27 June 2016Statement of capital on 27 June 2016
  • GBP 1.00
  • USD 3,976,407.00
(4 pages)
16 June 2016ML28 resolution passed 29/10/2012 accepted on this company in error - for company 7980530
  • ANNOTATION Clarification resolution passed 29/10/2012 accepted on this company in error - for company 7980530
(1 page)
16 June 2016ML28 resolution passed 29/10/2012 accepted on this company in error - for company 7980530
  • ANNOTATION Clarification resolution passed 29/10/2012 accepted on this company in error - for company 7980530
(1 page)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
  • USD 3,976,407
(7 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
  • USD 3,976,407
(7 pages)
14 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1
  • USD 3,976,407
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1
  • USD 3,976,407
(5 pages)
2 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
2 December 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
2 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
2 December 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
19 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
19 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
27 August 2015Full accounts made up to 31 December 2014 (15 pages)
27 August 2015Full accounts made up to 31 December 2014 (15 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
  • USD 3,976,406
(7 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
  • USD 3,976,406
(7 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
  • USD 3,976,406
(7 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
  • USD 3,976,406
(7 pages)
21 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1
  • USD 3,976,406
(5 pages)
21 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1
  • USD 3,976,406
(5 pages)
14 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1
  • USD 3,976,405
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1
  • USD 3,976,405
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1
  • USD 3,976,405
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
13 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1
  • USD 3,976,404
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1
  • USD 3,976,404
(4 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of ordinary b shares 29/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of ordinary b shares 29/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2012Resolutions
  • RES13 ‐ Create new share class 29/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
  • USD 3,976,403
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
  • USD 3,976,403
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
  • USD 3,976,403
(3 pages)
12 July 2012Director's details changed for Susan Elizabeth Gonzalez on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Susan Elizabeth Gonzalez on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Gregory Andrew Pratt on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Gregory Andrew Pratt on 22 June 2012 (2 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
15 May 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 1
  • USD 1.00
(4 pages)
15 May 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 1
  • USD 1.00
(4 pages)
28 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/02/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/02/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
26 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
23 June 2011Incorporation (29 pages)
23 June 2011Incorporation (29 pages)