SAVILE ROW BRANDS LIMITED
LONDON MANDACO 761 LIMITED

Hellopages » Greater London » Westminster » W1S 3JN

Company number 08346554
Status Active
Incorporation Date 4 January 2013
Company Type Private Limited Company
Address 14 SAVILE ROW, LONDON, W1S 3JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1 . The most likely internet sites of SAVILE ROW BRANDS LIMITED are www.savilerowbrands.co.uk, and www.savile-row-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Savile Row Brands Limited is a Private Limited Company. The company registration number is 08346554. Savile Row Brands Limited has been working since 04 January 2013. The present status of the company is Active. The registered address of Savile Row Brands Limited is 14 Savile Row London W1s 3jn. . ANGUS, Martin Graeme is a Director of the company. YUSUF, Anthony Paul is a Director of the company. Secretary LEWIS, Ian has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director HEFER, Giles William Andrew has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ANGUS, Martin Graeme
Appointed Date: 09 December 2013
58 years old

Director
YUSUF, Anthony Paul
Appointed Date: 12 June 2013
63 years old

Resigned Directors

Secretary
LEWIS, Ian
Resigned: 01 August 2015
Appointed Date: 13 December 2013

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 12 June 2013
Appointed Date: 04 January 2013

Director
BERRY, Stephen Richard
Resigned: 12 June 2013
Appointed Date: 04 January 2013
57 years old

Director
HEFER, Giles William Andrew
Resigned: 28 February 2014
Appointed Date: 12 June 2013
69 years old

Director
M AND A NOMINEES LIMITED
Resigned: 12 June 2013
Appointed Date: 04 January 2013

Persons With Significant Control

No.14 Savile Row Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAVILE ROW BRANDS LIMITED Events

13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
25 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

25 Feb 2016
Termination of appointment of Ian Lewis as a secretary on 1 August 2015
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 10 more events
12 Jun 2013
Termination of appointment of M and a Secretaries Limited as a secretary
12 Jun 2013
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 12 June 2013
12 Jun 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
12 Jun 2013
Company name changed mandaco 761 LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution

04 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted