SAVILLS HOLDING COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0JD

Company number 06503533
Status Active
Incorporation Date 13 February 2008
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, W1G 0JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of Ms Amilha Young as a secretary on 15 May 2017; Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SAVILLS HOLDING COMPANY LIMITED are www.savillsholdingcompany.co.uk, and www.savills-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Savills Holding Company Limited is a Private Limited Company. The company registration number is 06503533. Savills Holding Company Limited has been working since 13 February 2008. The present status of the company is Active. The registered address of Savills Holding Company Limited is 33 Margaret Street London W1g 0jd. . COX, Christine Lynn is a Secretary of the company. YOUNG, Amilha is a Secretary of the company. HELSBY, Jeremy Charles is a Director 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 EAST, Michaela Frances has been resigned. Director DEARSLEY, Athur Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 31 July 2013

Secretary
YOUNG, Amilha
Appointed Date: 15 May 2017

Director
HELSBY, Jeremy Charles
Appointed Date: 13 February 2008
70 years old

Director
LEE, Christopher Michael
Appointed Date: 04 November 2011
59 years old

Director
O'DONNELL, Danny
Appointed Date: 02 June 2008
61 years old

Director
SHAW, Simon James Blouet
Appointed Date: 16 March 2009
60 years old

Resigned Directors

Secretary
EAST, Michaela Frances
Resigned: 31 July 2013
Appointed Date: 13 February 2008

Director
DEARSLEY, Athur Mark
Resigned: 13 February 2009
Appointed Date: 13 February 2008
64 years old

Persons With Significant Control

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

SAVILLS HOLDING COMPANY LIMITED Events

19 May 2017
Appointment of Ms Amilha Young as a secretary on 15 May 2017
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000,000

18 Jun 2015
Full accounts made up to 31 December 2014
...
... and 30 more events
02 May 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

02 May 2008
Gbp nc 1000/1000000\24/04/08
28 Apr 2008
Resolutions
  • RES13 ‐ Restatement agreement 24/04/2008

16 Apr 2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
13 Feb 2008
Incorporation