SAVILLS (UK) LIMITED
LONDON SAVILLS (L&P) LIMITED FPDSAVILLS LIMITED SAVILLS LAND & PROPERTY LIMITED

Hellopages » Greater London » Westminster » W1G 0JD

Company number 02605138
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, W1G 0JD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Appointment of Amilha Young as a secretary on 10 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SAVILLS (UK) LIMITED are www.savillsuk.co.uk, and www.savills-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Savills Uk Limited is a Private Limited Company. The company registration number is 02605138. Savills Uk Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Savills Uk Limited 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. BATES, Jeremy Neil is a Director of the company. DOWN, Stephen Thomas is a Director of the company. GREADY, Philip John is a Director of the company. GULLIFORD, James Alexander Guy is a Director of the company. HERWARD, Nicholas Peter is a Director of the company. HOPE, Simon Richard is a Director of the company. MARKING, Justin is a Director of the company. MAYNARD, Timothy Sven is a Director of the company. PEARCE, Philip Ian is a Director of the company. REES, Richard Morgan is a Director of the company. RIDLEY, John Jeremy Mark is a Director of the company. SPARROW, James Simon Ward is a Director of the company. WILLIAMS, David John is a Director of the company. 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 CHARLTON, Christopher Charles Macdonald has been resigned. Director CLIFTON BROWN, Anthony John has been resigned. Director COGHILL, Hugh Murray Charles has been resigned. Director COLLINS, Allan has been resigned. Director DONGER, William Alan has been resigned. Director FREESTON, Roger John has been resigned. Director GALBRAITH, Arthur Guy has been resigned. Director GRACE, Dominic Michael has been resigned. Director HEPHER, Roger Antony has been resigned. Director HEWLETT, Jonathan Michael has been resigned. Director INGE, George Patrick Francis has been resigned. Director JARMAN, Paul John has been resigned. Director JORDAN, Leslie Alan has been resigned. Director LUMBY, Antony Michael Rawson has been resigned. Director MCONNEL, David Ian has been resigned. Director MITCHELL, Victoria Maureen has been resigned. Director MONCKTON, Alan Stobart has been resigned. Director MURDEN, Pamela Mary has been resigned. Director ROSS, Walter Robert Alexander, Sir has been resigned. Director SEBAG-MONTEFIORE, Rupert Owen has been resigned. Director SHAW, Michael Peter has been resigned. Director SHAW, Michael Peter has been resigned. Director STANTON, William Robert has been resigned. Director STEWART, Ian Esplin has been resigned. Director STEWART, Ian Esplin has been resigned. Director VAN CUTSEM, Geoffrey Neil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 12 September 2012

Secretary
LEE, Christopher Michael
Appointed Date: 11 September 2009

Secretary
YOUNG, Amilha
Appointed Date: 10 April 2017

Director
BATES, Jeremy Neil
Appointed Date: 01 January 2013
60 years old

Director
DOWN, Stephen Thomas
Appointed Date: 01 January 2013
58 years old

Director
GREADY, Philip John
Appointed Date: 01 May 2000
67 years old

Director
GULLIFORD, James Alexander Guy
Appointed Date: 13 April 2016
50 years old

Director
HERWARD, Nicholas Peter
Appointed Date: 01 January 2013
56 years old

Director
HOPE, Simon Richard
Appointed Date: 01 January 2013
61 years old

Director
MARKING, Justin
Appointed Date: 01 January 2009
66 years old

Director
MAYNARD, Timothy Sven
Appointed Date: 01 January 2013
64 years old

Director
PEARCE, Philip Ian
Appointed Date: 01 January 2013
59 years old

Director
REES, Richard Morgan
Appointed Date: 01 July 2005
57 years old

Director
RIDLEY, John Jeremy Mark
Appointed Date: 01 January 2013
63 years old

Director
SPARROW, James Simon Ward
Appointed Date: 01 January 2013
58 years old

Director
WILLIAMS, David John
Appointed Date: 01 January 2014
63 years old

Resigned Directors

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

Secretary
EAST, Michaela Frances
Resigned: 12 September 2012
Appointed Date: 27 October 2006

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

Secretary
LATHAM, Clare Jacqueline
Resigned: 06 November 1997
Appointed Date: 15 May 1991

Secretary
MICHELSON-CARR, Ruth Tessa
Resigned: 14 July 2008
Appointed Date: 09 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 1991
Appointed Date: 25 April 1991

Director
ADAMS, Aubrey John
Resigned: 07 May 2008
Appointed Date: 15 May 1991
75 years old

Director
CHARLTON, Christopher Charles Macdonald
Resigned: 31 December 2008
Appointed Date: 01 July 2005
71 years old

Director
CLIFTON BROWN, Anthony John
Resigned: 13 March 1995
Appointed Date: 01 May 1993
83 years old

Director
COGHILL, Hugh Murray Charles
Resigned: 31 December 2008
Appointed Date: 01 May 1993
74 years old

Director
COLLINS, Allan
Resigned: 31 May 2012
Appointed Date: 01 May 2000
63 years old

Director
DONGER, William Alan
Resigned: 31 December 2008
Appointed Date: 01 May 2000
72 years old

Director
FREESTON, Roger John
Resigned: 13 March 1995
Appointed Date: 29 July 1994
79 years old

Director
GALBRAITH, Arthur Guy
Resigned: 31 December 2002
Appointed Date: 01 August 1991
77 years old

Director
GRACE, Dominic Michael
Resigned: 31 December 2008
Appointed Date: 01 April 2001
65 years old

Director
HEPHER, Roger Antony
Resigned: 31 December 2008
Appointed Date: 31 March 2008
69 years old

Director
HEWLETT, Jonathan Michael
Resigned: 31 December 2008
Appointed Date: 31 December 2006
66 years old

Director
INGE, George Patrick Francis
Resigned: 01 May 2000
Appointed Date: 15 May 1991
84 years old

Director
JARMAN, Paul John
Resigned: 31 December 2008
Appointed Date: 01 July 2005
63 years old

Director
JORDAN, Leslie Alan
Resigned: 10 October 1930
Appointed Date: 01 August 1991
94 years old

Director
LUMBY, Antony Michael Rawson
Resigned: 13 March 1995
Appointed Date: 01 August 1991
82 years old

Director
MCONNEL, David Ian
Resigned: 30 April 1993
84 years old

Director
MITCHELL, Victoria Maureen
Resigned: 31 December 2000
Appointed Date: 01 August 1991
75 years old

Director
MONCKTON, Alan Stobart
Resigned: 31 August 1995
Appointed Date: 01 December 1991
91 years old

Director
MURDEN, Pamela Mary
Resigned: 01 May 1998
Appointed Date: 13 March 1995
69 years old

Director
ROSS, Walter Robert Alexander, Sir
Resigned: 13 March 1995
Appointed Date: 01 May 1993
75 years old

Director
SEBAG-MONTEFIORE, Rupert Owen
Resigned: 31 December 2012
Appointed Date: 01 August 1991
71 years old

Director
SHAW, Michael Peter
Resigned: 21 December 2010
Appointed Date: 01 January 2008
70 years old

Director
SHAW, Michael Peter
Resigned: 13 March 1995
Appointed Date: 01 May 1993
70 years old

Director
STANTON, William Robert
Resigned: 31 December 2007
Appointed Date: 01 July 2005
56 years old

Director
STEWART, Ian Esplin
Resigned: 31 December 2006
Appointed Date: 01 November 1997
75 years old

Director
STEWART, Ian Esplin
Resigned: 30 April 1993
75 years old

Director
VAN CUTSEM, Geoffrey Neil
Resigned: 26 October 2004
Appointed Date: 01 August 1991
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 May 1991
Appointed Date: 25 April 1991

Persons With Significant Control

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

SAVILLS (UK) LIMITED Events

03 May 2017
Confirmation statement made on 25 April 2017 with updates
11 Apr 2017
Appointment of Amilha Young as a secretary on 10 April 2017
27 Jun 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000,000

29 Apr 2016
Appointment of James Alexander Guy Gulliford as a director on 13 April 2016
...
... and 191 more events
09 Jul 1991
Secretary resigned;new secretary appointed

09 Jul 1991
Director resigned;new director appointed

09 Jul 1991
Registered office changed on 09/07/91 from: 2 baches street london N1 6UB

25 Apr 1991
Certificate of incorporation
25 Apr 1991
Incorporation