Company NameSAV Development Ltd
DirectorsVachtangk Potschisvili and Alexander Tarlo
Company StatusActive
Company Number08950862
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Vachtangk Potschisvili
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
SW1Y 6BN
Director NameMr Alexander Tarlo
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(10 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
SW1Y 6BN
Director NameMr Mikis Almanov
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(10 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
London
SW1Y 6BN

Location

Registered Address6 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

9 April 2021Delivered on: 16 April 2021
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 April 2019Delivered on: 10 April 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

29 August 2023Director's details changed for Mr Alexander Tarlo on 28 August 2023 (2 pages)
29 August 2023Change of details for Mr Alexander Tarlo as a person with significant control on 28 August 2023 (2 pages)
10 August 2023Change of details for Leyla Almanov as a person with significant control on 1 June 2023 (2 pages)
17 July 2023Sub-division of shares on 1 June 2023 (6 pages)
17 July 2023Sub-division of shares on 1 June 2023 (6 pages)
12 July 2023Cancellation of shares. Statement of capital on 1 June 2023
  • GBP 0.0285
(9 pages)
4 July 2023Cessation of Mikis Almanov as a person with significant control on 1 June 2023 (1 page)
4 July 2023Notification of Leyla Almanov as a person with significant control on 1 June 2023 (2 pages)
30 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
22 June 2023Change of share class name or designation (2 pages)
22 June 2023Memorandum and Articles of Association (32 pages)
22 June 2023Sub-division of shares on 1 June 2023 (6 pages)
22 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 June 2023Particulars of variation of rights attached to shares (4 pages)
31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 November 2022Termination of appointment of Mikis Almanov as a director on 21 November 2022 (1 page)
11 May 2022Change of details for Mr Vachtangk Potschisvili as a person with significant control on 4 February 2022 (2 pages)
11 May 2022Director's details changed for Mr Vachtangk Potschisvili on 4 February 2022 (2 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 May 2021Memorandum and Articles of Association (36 pages)
16 April 2021Registration of charge 089508620002, created on 9 April 2021 (39 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 November 2020Director's details changed for Mr Mikis Almanov on 4 November 2020 (2 pages)
4 November 2020Change of details for Mr Mikis Almanov as a person with significant control on 4 November 2020 (2 pages)
23 June 2020Change of details for Mr Alexander Tarlo as a person with significant control on 26 March 2020 (2 pages)
23 June 2020Director's details changed for Mr Alexander Tarlo on 26 March 2020 (2 pages)
26 March 2020Change of details for Mr Vachtangk Potschisvili as a person with significant control on 6 April 2016 (2 pages)
26 March 2020Change of details for Mr Alexander Tarlo as a person with significant control on 6 April 2016 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 March 2020Change of details for Mr Alexander Tarlo as a person with significant control on 6 April 2016 (2 pages)
16 March 2020Change of details for Mr Vachtangk Potschisvili as a person with significant control on 6 April 2016 (2 pages)
13 March 2020Change of details for Mr Mikis Almanov as a person with significant control on 6 April 2016 (2 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 April 2019Registration of charge 089508620001, created on 2 April 2019 (26 pages)
28 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
27 February 2019Director's details changed for Mr Mikis Almanov on 10 September 2018 (2 pages)
27 February 2019Director's details changed for Mr Vachtangk Potschisvili on 10 September 2018 (2 pages)
27 February 2019Director's details changed for Mr Alexander Tarlo on 10 September 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 September 2018Registered office address changed from 40/41 Pall Mall St. James's London SW1Y 5JQ England to 6 Duke Street London SW1Y 6BN on 10 September 2018 (1 page)
27 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
9 February 2018Change of details for Alexander Tarlo as a person with significant control on 9 February 2018 (2 pages)
7 February 2018Change of details for Mr Vachtangk Potschisvili as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr Vachtangk Potschisvili on 7 February 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 April 2017Director's details changed for Mr Vachtangk Potschisvili on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Mikis Almanov on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Vachtangk Potschisvili on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Mikis Almanov on 25 April 2017 (2 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Director's details changed for Mr Vachtangk Potschisvili on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Vachtangk Potschisvili on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP .03
(5 pages)
5 April 2016Director's details changed for Alexander Tarlo on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP .03
(5 pages)
5 April 2016Director's details changed for Alexander Tarlo on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Mikis Almanov on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Mikis Almanov on 5 April 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Registered office address changed from 56 Rydal Crescent London UB6 8EG to 40/41 Pall Mall St. James's London SW1Y 5JQ on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 56 Rydal Crescent London UB6 8EG to 40/41 Pall Mall St. James's London SW1Y 5JQ on 30 April 2015 (1 page)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP .03
(5 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP .03
(5 pages)
27 January 2015Appointment of Mr Mikis Almanov as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Mikis Almanov as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Alexander Tarlo as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Alexander Tarlo as a director on 27 January 2015 (2 pages)
24 March 2014Director's details changed for Mr Vachtangk Potschisvili on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Vachtangk Potschisvili on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Vachtangk Potschisvili on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Vachtangk Potschisvili on 24 March 2014 (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)