Company NameSavills Im UK One Limited
Company StatusActive
Company Number07841089
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Previous NameCordea Savills UK One 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
Appointed07 December 2012(1 year 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(1 year 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(2 years, 7 months 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
Appointed31 March 2024(12 years, 4 months after company formation)
Appointment Duration1 month
RoleGroup Financial Controller
Country of ResidenceEngland
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(12 years, 4 months after company formation)
Appointment Duration1 month
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
Appointed09 November 2011(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QZ
Director NameMr Richard Andrew James
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Walkern Road
Benington
Stevenage
Hertfordshire
SG2 7LP
Director NameMr Justin Luke O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleFund Manager
Country of ResidenceSweden
Correspondence Address15 HÖGbergsgatan
Stockholm
11620
Secretary NameKathryn Charmley
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address44 Strathville Road
London
SW18 4QZ
Director NameMr John Leonard Partridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot 64 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Kiranbhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(1 year 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
Telephone020 78774700
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 £1Savills Investment Management LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
11 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
21 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
15 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
17 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
3 September 2018Termination of appointment of Justin Luke O'connor as a director on 13 June 2018 (1 page)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 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)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
24 November 2015Company name changed cordea savills uk one LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-10-08
(2 pages)
24 November 2015Company name changed cordea savills uk one LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-10-08
(2 pages)
13 October 2015Change of name notice (2 pages)
13 October 2015Change of name notice (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)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Appointment of Christine Lynn Cox as a secretary on 17 June 2014 (2 pages)
13 November 2014Appointment of Christine Lynn Cox as a secretary on 17 June 2014 (2 pages)
13 November 2014Termination of appointment of Kathryn Charmley as a secretary on 17 June 2014 (1 page)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Termination of appointment of Kathryn Charmley as a secretary on 17 June 2014 (1 page)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
21 August 2013Current accounting period extended from 30 December 2013 to 31 December 2013 (1 page)
21 August 2013Current accounting period extended from 30 December 2013 to 31 December 2013 (1 page)
14 August 2013Accounts for a dormant company made up to 30 December 2012 (10 pages)
14 August 2013Accounts for a dormant company made up to 30 December 2012 (10 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill London W1K 3HQ United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill London W1K 3HQ United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill London W1K 3HQ United Kingdom on 4 June 2013 (1 page)
3 January 2013Termination of appointment of William Hackney as a director (1 page)
3 January 2013Appointment of Mr Scott Alexander Simpson as a director (2 pages)
3 January 2013Appointment of Mr Richard Martin Lake as a director (2 pages)
3 January 2013Appointment of Mr Richard Martin Lake as a director (2 pages)
3 January 2013Appointment of Mr Kiranbhai Patel 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)
3 January 2013Appointment of Mr Kiranbhai Patel as a director (2 pages)
3 January 2013Termination of appointment of Richard James as a director (1 page)
3 January 2013Termination of appointment of William Hackney as a director (1 page)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
27 November 2012Appointment of Kathryn Charmley as a secretary (2 pages)
27 November 2012Appointment of Kathryn Charmley as a secretary (2 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)
29 December 2011Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages)
29 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2011Appointment of John Leonard Partridge as a director (3 pages)
29 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2011Appointment of John Leonard Partridge as a director (3 pages)
29 December 2011Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)