SAVILLS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSAVILLS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02122174
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAVILLS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SAVILLS PLC located?

    Registered Office Address
    33 Margaret Street
    W1G 0JD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SAVILLS PLC?

    Previous Company Names
    Company NameFromUntil
    AKMEDApr 10, 1987Apr 10, 1987

    What are the latest accounts for SAVILLS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAVILLS PLC?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for SAVILLS PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    292 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Apr 29, 2025

    • Capital: GBP 3,614,338.03
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 16, 2025

    • Capital: GBP 3,614,146.55
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 17, 2024

    • Capital: GBP 3,614,006.98
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 10, 2024

    • Capital: GBP 3,613,873.95
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on May 15, 2024

    • Capital: GBP 3,613,633.925
    4 pagesRP04SH01

    Group of companies' accounts made up to Dec 31, 2023

    272 pagesAA

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 08, 2024

    • Capital: GBP 3,613,583.925
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 15, 2024

    • Capital: GBP 3,613,626.53
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 17, 2024Clarification A second filed SH01 was registered on 17/07/24.

    Statement of capital following an allotment of shares on Jan 16, 2024

    • Capital: GBP 3,609,771.025
    3 pagesSH01

    Appointment of Adriana Karaboutis as a director on Mar 14, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 19, 2023

    • Capital: GBP 3,609,747.98
    3 pagesSH01

    Termination of appointment of Nicholas Eustace Haddon Ferguson as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr John Macdonald Waters as a director on Dec 13, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 10, 2023

    • Capital: GBP 3,609,745.68
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    163 pagesAA

    Second filing of a statement of capital following an allotment of shares on Apr 21, 2023

    • Capital: GBP 3,609,646.95
    4 pagesRP04SH01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Apr 21, 2023

    • Capital: GBP 3,612,348.83
    4 pagesSH01
    Annotations
    DateAnnotation
    May 27, 2023Clarification A second filed sh01 was registered on 27/05/23

    Statement of capital following an allotment of shares on Feb 14, 2023

    • Capital: GBP 3,608,833.23
    3 pagesSH01

    Appointment of Mr Marcus Sperber as a director on Dec 15, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 02, 2022

    • Capital: GBP 3,608,812.15
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 21, 2022

    • Capital: GBP 3,608,671.55
    3 pagesSH01

    Who are the officers of SAVILLS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Christopher Michael
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Secretary
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    British133709330001
    CARTWRIGHT, Stacey
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritishDirector251133360001
    KARABOUTIS, Adriana
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United StatesAmericanNon-Executive Director320510880001
    LEE, Philip
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    SingaporeSingaporeanNon-Executive Director278102490001
    ORDERS, Richard
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Hong KongBritishNon-Executive Director278102500001
    RIDLEY, John Jeremy Mark
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritishChartered Surveyor212251450001
    ROFFMAN, Dana Gottlieb
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United StatesAmericanNon-Executive Director263981320001
    SHAW, Simon James Blouet
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritishChief Financial Officer95820950002
    SPERBER, Marcus
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritishNon-Executive Director69147520002
    TONDU-MELIQUE, Florence
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    FranceFrenchCompany Director256537110001
    WATERS, John Macdonald
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritishAccountant317285410001
    CUTLER, Tina Lynne
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    Secretary
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    British75032230001
    EAST, Michaela Frances
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    Secretary
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    British119649560001
    HILDREY, Christina Elspeth
    68 Montholme Road
    SW11 6HY London
    Secretary
    68 Montholme Road
    SW11 6HY London
    British14457030002
    LATHAM, Clare Jacqueline
    Yew Tree Cottage Pipers Lane
    Great Kingshill
    HP15 6LW High Wycombe
    Buckinghamshire
    Secretary
    Yew Tree Cottage Pipers Lane
    Great Kingshill
    HP15 6LW High Wycombe
    Buckinghamshire
    British4826280002
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Secretary
    26 Limes Avenue
    N12 8QN London
    British89693060001
    RAY, Richard Bardrick
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    Secretary
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    British47986390003
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Director
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    EnglandBritishCompany Director10219610001
    AITCHISON, Jeremy David
    40 Marney Road
    SW4 London
    Director
    40 Marney Road
    SW4 London
    BritishChartered Surveyor2156550001
    ANGLE, Martin David
    59 Eaton Mews North
    SW1X 8LL London
    Director
    59 Eaton Mews North
    SW1X 8LL London
    United KingdomBritishCompany Director77872780002
    BARKSHIRE, Robert Renny St John
    Denes House
    High Street
    TN19 7EH Burwash
    East Sussex
    Director
    Denes House
    High Street
    TN19 7EH Burwash
    East Sussex
    EnglandBritishBanker8763170002
    BELCHER, Edward Stevenson
    1706 Pacific Avenue
    Manhattan Beach
    FOREIGN Los Angeles
    90266
    California, Usa
    Director
    1706 Pacific Avenue
    Manhattan Beach
    FOREIGN Los Angeles
    90266
    California, Usa
    UsaReal Estate74889700001
    BLACKWELL, Pryor
    4409 Bordeaux
    Dallas
    75201 Texas
    Usa
    Director
    4409 Bordeaux
    Dallas
    75201 Texas
    Usa
    AmericanCommercial Real Estate Agent71539310001
    BLOTT, Godfrey Alexander
    16 Royal Avenue
    SW3 4QF London
    Director
    16 Royal Avenue
    SW3 4QF London
    BritishManaging Director81355040001
    CONCANNON, William
    3917 Greenbrier
    Dallas 75225
    Texas
    United States Of America
    Director
    3917 Greenbrier
    Dallas 75225
    Texas
    United States Of America
    AmericanExecutive69876610002
    CRAIG, David John Alastair
    Oswaldkirk Hall
    Oswaldkirk
    YO62 5XT York
    North Yorkshire
    Director
    Oswaldkirk Hall
    Oswaldkirk
    YO62 5XT York
    North Yorkshire
    United KingdomBritishFund Manager36564910003
    DAVIES, David Stanley
    The Old Farm
    Swinbrook
    OX18 4DY Burford
    Oxfordshire
    Director
    The Old Farm
    Swinbrook
    OX18 4DY Burford
    Oxfordshire
    BritishCompany Chairman36537710005
    DEAN, James Fitzroy
    East Mere House
    Bracebridge Heath
    LH4 2JB Lincoln
    Lincolnshire
    Director
    East Mere House
    Bracebridge Heath
    LH4 2JB Lincoln
    Lincolnshire
    EnglandBritishChartered Surveyor83206610001
    DEAN, Robert Lewis
    52 Addison Avenue
    W11 4QP London
    Director
    52 Addison Avenue
    W11 4QP London
    United KingdomBritishChartered Surveyor2820430001
    DEARSLEY, Arthur Mark
    66 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    66 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    United KingdomBritishFinance Director124318720001
    EASTLAKE, David Gordon
    Unit B 17/F No 12 Tregunter Path
    Aigburth
    Hong Kong Sar
    Director
    Unit B 17/F No 12 Tregunter Path
    Aigburth
    Hong Kong Sar
    BritishDirector69432010001
    FERGUSON, Nicholas Eustace Haddon
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    United KingdomBritishNone205322350001
    FIELDS WICKER MIURIN, Jane
    204 Lauderdale Mansions
    Lauderdale Road
    W9 1NQ London
    Director
    204 Lauderdale Mansions
    Lauderdale Road
    W9 1NQ London
    EnglandAmerican BritishCompany Director83233300001
    FRESHWATER, Timothy George
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Hong KongBritishCompany Director165728960001
    GALBRAITH, Arthur Guy
    Newbold Revel
    EH41 4HF Haddington
    East Lothian
    Director
    Newbold Revel
    EH41 4HF Haddington
    East Lothian
    BritishChartered Surveyor15150330002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0