SAVILLS FINANCE HOLDINGS PLC
LONDON

Hellopages » Greater London » Westminster » W1G 0JD
Company number 02794955
Status Active
Incorporation Date 1 March 1993
Company Type Public Limited Company
Address 33 MARGARET STREET, LONDON, W1G 0JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Appointment of Ms Amilha Young as a secretary on 15 May 2017; Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SAVILLS FINANCE HOLDINGS PLC are www.savillsfinanceholdings.co.uk, and www.savills-finance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Savills Finance Holdings Plc is a Public Limited Company. The company registration number is 02794955. Savills Finance Holdings Plc has been working since 01 March 1993. The present status of the company is Active. The registered address of Savills Finance Holdings Plc is 33 Margaret Street London W1g 0jd. . COX, Christine Lynn is a Secretary of the company. LEE, Christopher Michael is a Secretary of the company. YOUNG, Amilha is a Secretary of the company. LEE, Christopher Michael is a Director of the company. O'DONNELL, Danny is a Director of the company. SHAW, Simon James Blouet is a Director of the company. Secretary ANGELL, Jonathan Charles has been resigned. Secretary CUTLER, Tina Lynne has been resigned. Secretary EAST, Michaela Frances has been resigned. Secretary HILDREY, Christina Elspeth has been resigned. Secretary LATHAM, Clare Jacqueline has been resigned. Secretary MICHELSON-CARR, Ruth Tessa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Aubrey John has been resigned. Director ANGELL, Jonathan Charles has been resigned. Director BLOTT, Godfrey Alexander has been resigned. Director CAPTAIN, Anthony Albert has been resigned. Director CHILTON, Mark Adrian has been resigned. Director CRAIG, David John Alastair has been resigned. Director DEAN, James Fitzroy has been resigned. Director DEAN, Robert Lewis has been resigned. Director HALL, Rodney Frank has been resigned. Director HARRIS, Mark Edward has been resigned. Director HOPE, Simon Richard has been resigned. Director JOHNS, Michael Charles has been resigned. Director MANNING, Christopher Michael has been resigned. Director MCKELLAR, Robert Alexander James has been resigned. Director MILLS, Simon James has been resigned. Director RANDALL, Gregory Lawrence has been resigned. Director SLATER, Adam Hearne has been resigned. Director STEVENSON, Nicholas John has been resigned. Director TAYLOR, David James has been resigned. Director YOUNG, Duncan James Wilson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 10 June 2013

Secretary
LEE, Christopher Michael
Appointed Date: 25 May 2011

Secretary
YOUNG, Amilha
Appointed Date: 15 May 2017

Director
LEE, Christopher Michael
Appointed Date: 11 August 2015
60 years old

Director
O'DONNELL, Danny
Appointed Date: 03 August 2000
61 years old

Director
SHAW, Simon James Blouet
Appointed Date: 25 May 2011
61 years old

Resigned Directors

Secretary
ANGELL, Jonathan Charles
Resigned: 29 July 1993
Appointed Date: 21 June 1993

Secretary
CUTLER, Tina Lynne
Resigned: 24 February 2004
Appointed Date: 01 July 2001

Secretary
EAST, Michaela Frances
Resigned: 10 June 2013
Appointed Date: 17 May 2006

Secretary
HILDREY, Christina Elspeth
Resigned: 01 July 2001
Appointed Date: 06 November 1997

Secretary
LATHAM, Clare Jacqueline
Resigned: 06 November 1997
Appointed Date: 29 July 1993

Secretary
MICHELSON-CARR, Ruth Tessa
Resigned: 17 May 2006
Appointed Date: 09 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 1993
Appointed Date: 01 March 1993

Director
ADAMS, Aubrey John
Resigned: 07 May 2008
Appointed Date: 29 July 1993
76 years old

Director
ANGELL, Jonathan Charles
Resigned: 29 July 1993
Appointed Date: 21 June 1993
59 years old

Director
BLOTT, Godfrey Alexander
Resigned: 07 April 2000
Appointed Date: 09 December 1998
69 years old

Director
CAPTAIN, Anthony Albert
Resigned: 26 April 1996
Appointed Date: 29 July 1993
79 years old

Director
CHILTON, Mark Adrian
Resigned: 14 December 2001
Appointed Date: 10 December 1997
72 years old

Director
CRAIG, David John Alastair
Resigned: 01 May 1998
Appointed Date: 15 May 1996
78 years old

Director
DEAN, James Fitzroy
Resigned: 04 July 2008
Appointed Date: 29 July 1993
71 years old

Director
DEAN, Robert Lewis
Resigned: 12 July 2007
Appointed Date: 29 July 1993
86 years old

Director
HALL, Rodney Frank
Resigned: 16 January 1998
Appointed Date: 01 July 1995
82 years old

Director
HARRIS, Mark Edward
Resigned: 03 May 2011
Appointed Date: 01 March 2002
56 years old

Director
HOPE, Simon Richard
Resigned: 05 March 2015
Appointed Date: 15 May 1996
61 years old

Director
JOHNS, Michael Charles
Resigned: 29 July 1993
Appointed Date: 21 June 1993
78 years old

Director
MANNING, Christopher Michael
Resigned: 30 April 2004
Appointed Date: 15 May 1996
61 years old

Director
MCKELLAR, Robert Alexander James
Resigned: 01 August 1996
Appointed Date: 15 May 1996
66 years old

Director
MILLS, Simon James
Resigned: 31 May 1998
Appointed Date: 15 May 1996
59 years old

Director
RANDALL, Gregory Lawrence
Resigned: 26 April 1996
Appointed Date: 29 July 1993
78 years old

Director
SLATER, Adam Hearne
Resigned: 22 December 1995
Appointed Date: 29 July 1993
69 years old

Director
STEVENSON, Nicholas John
Resigned: 12 December 1994
Appointed Date: 29 July 1993
71 years old

Director
TAYLOR, David James
Resigned: 26 April 1996
Appointed Date: 29 July 1993
80 years old

Director
YOUNG, Duncan James Wilson
Resigned: 30 April 1998
Appointed Date: 15 May 1996
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 1993
Appointed Date: 01 March 1993

Persons With Significant Control

Savills Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SAVILLS FINANCE HOLDINGS PLC Events

19 May 2017
Appointment of Ms Amilha Young as a secretary on 15 May 2017
06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000,100

09 Sep 2015
Statement of capital following an allotment of shares on 20 August 2015
  • GBP 10,000,100

...
... and 153 more events
13 Jul 1993
Company name changed\certificate issued on 13/07/93
24 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1993
Director resigned;new director appointed

24 Jun 1993
Registered office changed on 24/06/93 from: 2 baches street london N1 6UB

01 Mar 1993
Incorporation