SAVILLS PLC
Overview
Company Name | SAVILLS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 02122174 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAVILLS PLC?
Company Name | From | Until |
---|---|---|
AKMED | Apr 10, 1987 | Apr 10, 1987 |
What are the latest accounts for SAVILLS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAVILLS PLC?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for SAVILLS PLC?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 292 pages | AA | ||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Apr 29, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 16, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 17, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Sep 10, 2024
| 3 pages | SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on May 15, 2024
| 4 pages | RP04SH01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 272 pages | AA | ||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on May 08, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Apr 15, 2024
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Jan 16, 2024
| 3 pages | SH01 | ||||||
Appointment of Adriana Karaboutis as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Dec 19, 2023
| 3 pages | SH01 | ||||||
Termination of appointment of Nicholas Eustace Haddon Ferguson as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr John Macdonald Waters as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Oct 10, 2023
| 3 pages | SH01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 163 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 21, 2023
| 4 pages | RP04SH01 | ||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Apr 21, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Feb 14, 2023
| 3 pages | SH01 | ||||||
Appointment of Mr Marcus Sperber as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Aug 02, 2022
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 21, 2022
| 3 pages | SH01 | ||||||
Who are the officers of SAVILLS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Christopher Michael | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | British | 133709330001 | ||||||
CARTWRIGHT, Stacey | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | Director | 251133360001 | ||||
KARABOUTIS, Adriana | Director | Margaret Street W1G 0JD London 33 United Kingdom | United States | American | Non-Executive Director | 320510880001 | ||||
LEE, Philip | Director | Margaret Street W1G 0JD London 33 United Kingdom | Singapore | Singaporean | Non-Executive Director | 278102490001 | ||||
ORDERS, Richard | Director | Margaret Street W1G 0JD London 33 United Kingdom | Hong Kong | British | Non-Executive Director | 278102500001 | ||||
RIDLEY, John Jeremy Mark | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | Chartered Surveyor | 212251450001 | ||||
ROFFMAN, Dana Gottlieb | Director | Margaret Street W1G 0JD London 33 United Kingdom | United States | American | Non-Executive Director | 263981320001 | ||||
SHAW, Simon James Blouet | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | Chief Financial Officer | 95820950002 | ||||
SPERBER, Marcus | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | Non-Executive Director | 69147520002 | ||||
TONDU-MELIQUE, Florence | Director | Margaret Street W1G 0JD London 33 United Kingdom | France | French | Company Director | 256537110001 | ||||
WATERS, John Macdonald | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | Accountant | 317285410001 | ||||
CUTLER, Tina Lynne | Secretary | 24 Beckingham Road Tolleshunt Darcy CM9 8TU Maldon Essex | British | 75032230001 | ||||||
EAST, Michaela Frances | Secretary | 19 Station Road GU5 9LQ Gomshall Surrey | British | 119649560001 | ||||||
HILDREY, Christina Elspeth | Secretary | 68 Montholme Road SW11 6HY London | British | 14457030002 | ||||||
LATHAM, Clare Jacqueline | Secretary | Yew Tree Cottage Pipers Lane Great Kingshill HP15 6LW High Wycombe Buckinghamshire | British | 4826280002 | ||||||
MICHELSON-CARR, Ruth Tessa | Secretary | 26 Limes Avenue N12 8QN London | British | 89693060001 | ||||||
RAY, Richard Bardrick | Secretary | 16 Harefield KT10 9TQ Hinchley Wood Surrey | British | 47986390003 | ||||||
ADAMS, Aubrey John | Director | Vines Farm Kidmore End RG4 9AP Reading Berkshire | England | British | Company Director | 10219610001 | ||||
AITCHISON, Jeremy David | Director | 40 Marney Road SW4 London | British | Chartered Surveyor | 2156550001 | |||||
ANGLE, Martin David | Director | 59 Eaton Mews North SW1X 8LL London | United Kingdom | British | Company Director | 77872780002 | ||||
BARKSHIRE, Robert Renny St John | Director | Denes House High Street TN19 7EH Burwash East Sussex | England | British | Banker | 8763170002 | ||||
BELCHER, Edward Stevenson | Director | 1706 Pacific Avenue Manhattan Beach FOREIGN Los Angeles 90266 California, Usa | Usa | Real Estate | 74889700001 | |||||
BLACKWELL, Pryor | Director | 4409 Bordeaux Dallas 75201 Texas Usa | American | Commercial Real Estate Agent | 71539310001 | |||||
BLOTT, Godfrey Alexander | Director | 16 Royal Avenue SW3 4QF London | British | Managing Director | 81355040001 | |||||
CONCANNON, William | Director | 3917 Greenbrier Dallas 75225 Texas United States Of America | American | Executive | 69876610002 | |||||
CRAIG, David John Alastair | Director | Oswaldkirk Hall Oswaldkirk YO62 5XT York North Yorkshire | United Kingdom | British | Fund Manager | 36564910003 | ||||
DAVIES, David Stanley | Director | The Old Farm Swinbrook OX18 4DY Burford Oxfordshire | British | Company Chairman | 36537710005 | |||||
DEAN, James Fitzroy | Director | East Mere House Bracebridge Heath LH4 2JB Lincoln Lincolnshire | England | British | Chartered Surveyor | 83206610001 | ||||
DEAN, Robert Lewis | Director | 52 Addison Avenue W11 4QP London | United Kingdom | British | Chartered Surveyor | 2820430001 | ||||
DEARSLEY, Arthur Mark | Director | 66 Camden Park Road BR7 5HF Chislehurst Kent | United Kingdom | British | Finance Director | 124318720001 | ||||
EASTLAKE, David Gordon | Director | Unit B 17/F No 12 Tregunter Path Aigburth Hong Kong Sar | British | Director | 69432010001 | |||||
FERGUSON, Nicholas Eustace Haddon | Director | Margaret Street W1G 0JD London 33 | United Kingdom | British | None | 205322350001 | ||||
FIELDS WICKER MIURIN, Jane | Director | 204 Lauderdale Mansions Lauderdale Road W9 1NQ London | England | American British | Company Director | 83233300001 | ||||
FRESHWATER, Timothy George | Director | Margaret Street W1G 0JD London 33 United Kingdom | Hong Kong | British | Company Director | 165728960001 | ||||
GALBRAITH, Arthur Guy | Director | Newbold Revel EH41 4HF Haddington East Lothian | British | Chartered Surveyor | 15150330002 |
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