SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED
LONDON CORDEA SAVILLS INVESTMENT MANAGEMENT LIMITED SAVILLS INVESTMENT MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1G 0JD

Company number 03680998
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, W1G 0JD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 9 December 2016 with updates; Appointment of Mr James Bury as a director on 13 September 2016. The most likely internet sites of SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED are www.savillsinvestmentmanagementuk.co.uk, and www.savills-investment-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Savills Investment Management Uk Limited is a Private Limited Company. The company registration number is 03680998. Savills Investment Management Uk Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of Savills Investment Management Uk Limited is 33 Margaret Street London W1g 0jd. . COX, Christine Lynn is a Secretary of the company. BURY, James Robert Andrew is a Director of the company. JAMES, Richard Andrew is a Director of the company. LAKE, Richard Martin is a Director of the company. LEE, Christopher Michael is a Director of the company. O'CONNOR, Justin Luke is a Director of the company. PATEL, Kiranbhai is a Director of the company. Secretary CARPENTER, Joanne Frances has been resigned. Secretary CHARMLEY, Kathryn has been resigned. Secretary CUTLER, Tina Lynne has been resigned. Secretary HILDREY, Christina Elspeth has been resigned. Secretary MICHELSON-CARR, Ruth Tessa has been resigned. Director ADAMS, Aubrey John has been resigned. Director DEARSLEY, Arthur Mark has been resigned. Director GELLATLY, John Guy Thomas has been resigned. Director HACKNEY, William George Stephen has been resigned. Director JOHNSON, Peter Thomas has been resigned. Director KING, David Neil has been resigned. Director O'DONNELL, Danny has been resigned. Director PARTRIDGE, John Leonard has been resigned. Director PUHAR, Alison Bronwen has been resigned. Director SHAW, Simon James Blouet has been resigned. Director SINGH, Nita has been resigned. Director STACEY, Juliette Natasha has been resigned. Director TAYLOR, Steven Robert Callum has been resigned. Director THORNTON, James Anthony has been resigned. Director TUNSTALL, David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 17 June 2014

Director
BURY, James Robert Andrew
Appointed Date: 13 September 2016
58 years old

Director
JAMES, Richard Andrew
Appointed Date: 30 April 2011
59 years old

Director
LAKE, Richard Martin
Appointed Date: 07 December 2012
60 years old

Director
LEE, Christopher Michael
Appointed Date: 25 May 2011
59 years old

Director
O'CONNOR, Justin Luke
Appointed Date: 14 May 2007
65 years old

Director
PATEL, Kiranbhai
Appointed Date: 07 December 2012
60 years old

Resigned Directors

Secretary
CARPENTER, Joanne Frances
Resigned: 24 February 2012
Appointed Date: 07 November 2006

Secretary
CHARMLEY, Kathryn
Resigned: 17 June 2014
Appointed Date: 24 February 2012

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

Secretary
HILDREY, Christina Elspeth
Resigned: 01 July 2001
Appointed Date: 09 December 1998

Secretary
MICHELSON-CARR, Ruth Tessa
Resigned: 07 November 2006
Appointed Date: 09 May 2003

Director
ADAMS, Aubrey John
Resigned: 07 May 2008
Appointed Date: 09 December 1998
75 years old

Director
DEARSLEY, Arthur Mark
Resigned: 13 February 2009
Appointed Date: 07 May 2008
64 years old

Director
GELLATLY, John Guy Thomas
Resigned: 22 October 1999
Appointed Date: 09 December 1998
65 years old

Director
HACKNEY, William George Stephen
Resigned: 07 December 2012
Appointed Date: 24 March 2004
57 years old

Director
JOHNSON, Peter Thomas
Resigned: 26 June 2009
Appointed Date: 23 February 2009
71 years old

Director
KING, David Neil
Resigned: 22 October 1999
Appointed Date: 09 December 1998
64 years old

Director
O'DONNELL, Danny
Resigned: 07 March 2007
Appointed Date: 01 July 2004
61 years old

Director
PARTRIDGE, John Leonard
Resigned: 31 May 2012
Appointed Date: 01 July 2004
69 years old

Director
PUHAR, Alison Bronwen
Resigned: 11 May 2007
Appointed Date: 07 June 2000
55 years old

Director
SHAW, Simon James Blouet
Resigned: 25 May 2011
Appointed Date: 02 October 2009
60 years old

Director
SINGH, Nita
Resigned: 18 October 2002
Appointed Date: 09 December 1998
60 years old

Director
STACEY, Juliette Natasha
Resigned: 01 July 2004
Appointed Date: 09 December 1998
55 years old

Director
TAYLOR, Steven Robert Callum
Resigned: 06 January 2010
Appointed Date: 20 December 2005
57 years old

Director
THORNTON, James Anthony
Resigned: 20 June 2002
Appointed Date: 09 December 1998
66 years old

Director
TUNSTALL, David
Resigned: 23 December 2003
Appointed Date: 16 December 2002
74 years old

Persons With Significant Control

Savills Investment Management Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED Events

17 May 2017
Full accounts made up to 31 December 2016
12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
21 Sep 2016
Appointment of Mr James Bury as a director on 13 September 2016
08 May 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 75,000

...
... and 97 more events
22 Jan 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/01/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/99

16 Dec 1998
Accounting reference date extended from 31/12/99 to 30/04/00
09 Dec 1998
Incorporation