Company number 04680725
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 4TH FLOOR, 7-10 CHANDOS STREET CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 27330 - Manufacture of wiring devices, 27400 - Manufacture of electric lighting equipment, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Registration of charge 046807250001, created on 24 April 2017; Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of SAVVY SWITCHES LIMITED are www.savvyswitches.co.uk, and www.savvy-switches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Savvy Switches Limited is a Private Limited Company.
The company registration number is 04680725. Savvy Switches Limited has been working since 27 February 2003.
The present status of the company is Active. The registered address of Savvy Switches Limited is 4th Floor 7 10 Chandos Street Chandos Street Cavendish Square London W1g 9dq. . PIEPENSTOCK, Lynda-Jayne is a Secretary of the company. PIEPENSTOCK, Lynda Jayne is a Director of the company. PIEPENSTOCK, Roger Brian is a Director of the company. Secretary HILL STREET REGISTRARS LIMITED has been resigned. Secretary HILL STREET SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of wiring devices".
Current Directors
Resigned Directors
Secretary
HILL STREET REGISTRARS LIMITED
Resigned: 01 September 2015
Appointed Date: 27 February 2003
Secretary
HILL STREET SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003
Persons With Significant Control
Mr Roger Brian Piepenstock
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lynda-Jayne Piepenstock
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SAVVY SWITCHES LIMITED Events
24 Apr 2017
Registration of charge 046807250001, created on 24 April 2017
10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Statement of capital following an allotment of shares on 22 November 2016
14 Dec 2016
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
...
... and 53 more events
13 Mar 2003
Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100
13 Mar 2003
New secretary appointed
13 Mar 2003
Registered office changed on 13/03/03 from: 7-10 chandos street london W1M 9DQ
13 Mar 2003
New director appointed
27 Feb 2003
Incorporation