SAVILLE & HOLDSWORTH LIMITED

SAVILLE & HOLDSWORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAVILLE & HOLDSWORTH LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03109058
    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 SAVILLE & HOLDSWORTH LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SAVILLE & HOLDSWORTH LIMITED located?

    Registered Office Address
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SAVILLE & HOLDSWORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHL GROUP LIMITEDOct 19, 1995Oct 19, 1995
    TOPMICRO LIMITEDOct 02, 1995Oct 02, 1995

    What are the latest accounts for SAVILLE & HOLDSWORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SAVILLE & HOLDSWORTH LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for SAVILLE & HOLDSWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James John Moody as a director on Dec 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 031090580007, created on Aug 08, 2024

    23 pagesMR01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jamie Anthony Keir as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Kerry Jenkins as a director on May 31, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr Kerry Jenkins as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of Emmy Bodrogi Hackett as a director on Mar 13, 2023

    1 pagesTM01

    Appointment of Mrs Emmy Bodrogi Hackett as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Paul John Greensmith as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James John Moody as a director on Jan 25, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Vivian Malley as a director on Jan 25, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    80 pagesPARENT_ACC

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of SAVILLE & HOLDSWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDSON, Michael
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishHead Of Finance236551420001
    KEIR, Jamie Anthony
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishChief Financial Officer303711290001
    BARRETT, Suzanna
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Secretary
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    BritishSolicitor106880710002
    BURNIP, Alexandra Elizabeth
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Secretary
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    BritishCompany Director12239690001
    CADMAN, John William
    42 Albert Road
    South Woodford
    E18 1LE London
    Secretary
    42 Albert Road
    South Woodford
    E18 1LE London
    British66894390001
    PHILLIPS, Catherine
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Secretary
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    170385090001
    PRICE, David Robert
    1 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    Secretary
    1 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    BritishAccountant76272880001
    SEAGER, Graham Gervaise Wilfrid
    17 Wycombe Place
    SW18 2LU London
    Secretary
    17 Wycombe Place
    SW18 2LU London
    BritishAccountant49342260001
    SWAYNE, Anthony William John
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    Secretary
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    BritishDirector23838950006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRETT, Suzanna
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishSolicitor106880710002
    BURGE, Alan
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    Director
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    United KingdomBritishAccountant197259620001
    BURNIP, Alexandra Elizabeth
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Director
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    BritishCompany Director12239690001
    CADMAN, John William
    42 Albert Road
    South Woodford
    E18 1LE London
    Director
    42 Albert Road
    South Woodford
    E18 1LE London
    BritishSolicitor66894390001
    CRAMP, Elisabeth Lyndsay
    4 Claremont End
    KT10 9LZ Esher
    Surrey
    Director
    4 Claremont End
    KT10 9LZ Esher
    Surrey
    EnglandBritishOccupational Psychologist97695420001
    FRANKS, Martin David
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    United KingdomBritishAccountant173954290002
    GREENSMITH, Paul John
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishChief Financial Officer150227000001
    GREGORY, Roger William
    26 Magnus Drive
    Hatch Warren
    RG22 4TX Basingstoke
    Hampshire
    Director
    26 Magnus Drive
    Hatch Warren
    RG22 4TX Basingstoke
    Hampshire
    BritishSolicitor59500110001
    HACKETT, Emmy Bodrogi
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishGeneral Counsel137589940001
    HOLDSWORTH, Roger Francis
    Parc St Roman,
    7 Avenue Saint Roman
    FOREIGN Monaco
    98000
    Monaco
    Director
    Parc St Roman,
    7 Avenue Saint Roman
    FOREIGN Monaco
    98000
    Monaco
    BritishPsychologist112662000001
    JENKINS, Kerry
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishChief Financial Officer125665800001
    JOHN EDWARD GILDER, Bateson
    The Hale Hale Lane
    St Leonards
    HP22 6QR Wendover
    Buckinghamshire
    Director
    The Hale Hale Lane
    St Leonards
    HP22 6QR Wendover
    Buckinghamshire
    EnglishDirector28185480003
    LANCASTER, Emma Voirrey
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishChartered Accountant79034410005
    LIU, Chao
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    UsaAmericanHead Of Corporate Finance198890410001
    MALLEY, Nicholas Vivian
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishGroup Financial Controller271016550001
    MOODY, James John
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishGroup Financial Controller292174430001
    MYERS, Andrew William
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishChief Financial Officer101602360003
    PHILLIPS, Catherine
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    United KingdomBritishAccountant170338110001
    RYELL, David Edward
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritishHead Of Financial Control180882130002
    SEAGER, Graham Gervaise Wilfrid
    17 Wycombe Place
    SW18 2LU London
    Director
    17 Wycombe Place
    SW18 2LU London
    United KingdomBritishAccountant49342260001
    SWAYNE, Anthony William John
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    Director
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    United KingdomBritishDirector23838950006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SAVILLE & HOLDSWORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gartner, Inc.
    Top Gallant Road
    Stamford
    56
    Ct
    United States
    Apr 06, 2017
    Top Gallant Road
    Stamford
    56
    Ct
    United States
    Yes
    Legal FormListed Corporation
    Country RegisteredDe, Usa
    Legal AuthorityDe, Usa
    Place RegisteredDe, Usa
    Registration Number2232152
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Shl Group Limited
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    England
    Apr 06, 2016
    1 Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1328744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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