Company NameSAV Greenwich Ltd
DirectorsAlexander Tarlo and Vachtangk Potschisvili
Company StatusActive
Company Number09369035
CategoryPrivate Limited Company
Incorporation Date29 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Tarlo
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
London
SW1Y 6BN
Director NameMr Vachtangk Potschisvili
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
London
SW1Y 6BN
Director NameMr Mikis Almanov
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(same day as company formation)
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

Shareholders

34 at £1Alexander Tarlo
34.00%
Ordinary
33 at £1Mikis Almanov
33.00%
Ordinary
33 at £1Vachtangk Potschisvili
33.00%
Ordinary

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

18 March 2015Delivered on: 25 March 2015
Persons entitled: Mark Anthony Kibblewhite

Classification: A registered charge
Particulars: Freehold property known as the greenwich hotel 2 tunnel avenue london title number TGL14015.
Outstanding

Filing History

4 November 2020Director's details changed for Mr Mikis Almanov on 4 November 2020 (2 pages)
23 June 2020Director's details changed for Mr Alexander Tarlo on 26 March 2020 (2 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 16 March 2019 with updates (5 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 Mikis Almanov 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 (7 pages)
10 September 2018Registered office address changed from 40/41 Pall Mall St. James's London SW1Y 5JQ to 6 Duke Street London SW1Y 6BN on 10 September 2018 (1 page)
27 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
26 February 2018Second filing of Confirmation Statement dated 16/03/2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Satisfaction of charge 093690350001 in full (1 page)
5 May 2017Satisfaction of charge 093690350001 in full (1 page)
25 April 2017Director's details changed for Mr Vachtangk Potschisvili on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Alexander Tarlo 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 Alexander Tarlo on 25 April 2017 (2 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 26/02/2018.
(6 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Director's details changed for Mr Alexander Tarlo on 2 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Alexander Tarlo on 2 November 2016 (2 pages)
26 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 April 2016Director's details changed for Mr Mikis Almanov on 1 March 2016 (2 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Director's details changed for Mr Mikis Almanov on 1 March 2016 (2 pages)
15 December 2015Second filing of AR01 previously delivered to Companies House made up to 16 March 2015 (17 pages)
15 December 2015Second filing of AR01 previously delivered to Companies House made up to 16 March 2015 (17 pages)
1 December 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 100
(4 pages)
1 December 2015Sub-division of shares on 9 March 2015 (5 pages)
1 December 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 100
(4 pages)
1 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 24/11/2015
  • RES13 ‐ Sub div 24/11/2015
(8 pages)
1 December 2015Sub-division of shares on 9 March 2015 (5 pages)
1 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 24/11/2015
(8 pages)
25 March 2015Registration of charge 093690350001, created on 18 March 2015 (41 pages)
25 March 2015Registration of charge 093690350001, created on 18 March 2015 (41 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

Statement of capital on 2015-12-15
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/12/2015
(6 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

Statement of capital on 2015-12-15
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/12/2015
(6 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
(3 pages)
6 January 2015Appointment of Mr Alexander Tarlo as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Vachtangk Potschisvili as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Alexander Tarlo as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Alexander Tarlo as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Vachtangk Potschisvili as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Vachtangk Potschisvili as a director on 6 January 2015 (2 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)