Company NameSAVO Project Developers Ltd
Company StatusActive
Company Number12371639
CategoryPrivate Limited Company
Incorporation Date19 December 2019(4 years, 4 months ago)
Previous NameSystem Project Delivery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameRobert Scott Marwick
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMs Amy Jadesimi
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed05 July 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address110 High Holborn Floor 8, 110 High Holborn
London
WC1V 6JS
Director NameMrs Gail Klintworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleBoard Director
Country of ResidenceEngland
Correspondence Address110 High Holborn Floor 8, 110 High Holborn
London
WC1V 6JS
Director NameSystemiq Limited (Corporation)
StatusCurrent
Appointed19 December 2019(same day as company formation)
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Secretary NameAndrew Morrow
StatusResigned
Appointed19 December 2019(same day as company formation)
RoleCompany Director
Correspondence Address69 Carter Lane
London
EC4V 5EQ

Location

Registered Address110 High Holborn Floor 8, 110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

19 February 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 118.4092
(3 pages)
5 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 November 2020Memorandum and Articles of Association (44 pages)
9 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
(3 pages)
6 July 2020Change of details for Mr. Robert Scott Marwick as a person with significant control on 1 April 2020 (2 pages)
6 July 2020Change of details for Systemiq Limited as a person with significant control on 1 April 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
5 May 2020Memorandum and Articles of Association (44 pages)
28 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 April 2020Notification of Robert Scott Marwick as a person with significant control on 1 April 2020 (2 pages)
19 December 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-19
  • GBP 100
(32 pages)