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(1 year 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(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Oliver James Vigars |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(12 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Group Financial Controller |
Country of Residence | England |
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(12 years, 4 months after company formation) |
Appointment Duration | 1 month |
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 | 09 November 2011(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 | Mr Richard Andrew James |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walkern Road Benington Stevenage Hertfordshire SG2 7LP |
Director Name | Mr Justin Luke O'Connor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | Sweden |
Correspondence Address | 15 HÖGbergsgatan Stockholm 11620 |
Secretary Name | Kathryn Charmley |
---|---|
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Strathville Road London SW18 4QZ |
Director Name | Mr John Leonard Partridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (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 Kiranbhai Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(1 year 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 |
---|---|
Telephone | 020 78774700 |
Telephone region | London |
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 |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
13 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
21 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
15 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
17 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Justin Luke O'connor as a director on 13 June 2018 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
24 November 2015 | Company name changed cordea savills uk one LIMITED\certificate issued on 24/11/15
|
24 November 2015 | Company name changed cordea savills uk one LIMITED\certificate issued on 24/11/15
|
13 October 2015 | Change of name notice (2 pages) |
13 October 2015 | Change of name notice (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Appointment of Christine Lynn Cox as a secretary on 17 June 2014 (2 pages) |
13 November 2014 | Appointment of Christine Lynn Cox as a secretary on 17 June 2014 (2 pages) |
13 November 2014 | Termination of appointment of Kathryn Charmley as a secretary on 17 June 2014 (1 page) |
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of Kathryn Charmley as a secretary on 17 June 2014 (1 page) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
21 August 2013 | Current accounting period extended from 30 December 2013 to 31 December 2013 (1 page) |
21 August 2013 | Current accounting period extended from 30 December 2013 to 31 December 2013 (1 page) |
14 August 2013 | Accounts for a dormant company made up to 30 December 2012 (10 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 December 2012 (10 pages) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill London W1K 3HQ United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill London W1K 3HQ United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill London W1K 3HQ United Kingdom on 4 June 2013 (1 page) |
3 January 2013 | Termination of appointment of William Hackney 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 Richard Martin Lake as a director (2 pages) |
3 January 2013 | Appointment of Mr Richard Martin Lake as a director (2 pages) |
3 January 2013 | Appointment of Mr Kiranbhai Patel 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) |
3 January 2013 | Appointment of Mr Kiranbhai Patel as a director (2 pages) |
3 January 2013 | Termination of appointment of Richard James as a director (1 page) |
3 January 2013 | Termination of appointment of William Hackney as a director (1 page) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Appointment of Kathryn Charmley as a secretary (2 pages) |
27 November 2012 | Appointment of Kathryn Charmley as a secretary (2 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) |
29 December 2011 | Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Appointment of John Leonard Partridge as a director (3 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Appointment of John Leonard Partridge as a director (3 pages) |
29 December 2011 | Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages) |
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|