SAVILLE & HOLDSWORTH LIMITED
Overview
| Company Name | SAVILLE & HOLDSWORTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03109058 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAVILLE & HOLDSWORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHL GROUP LIMITED | Oct 19, 1995 | Oct 19, 1995 |
| TOPMICRO LIMITED | Oct 02, 1995 | Oct 02, 1995 |
What are the latest accounts for SAVILLE & HOLDSWORTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SAVILLE & HOLDSWORTH LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
What are the latest filings for SAVILLE & HOLDSWORTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James John Moody as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 031090580007, created on Aug 08, 2024 | 23 pages | MR01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jamie Anthony Keir as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kerry Jenkins as a director on May 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr Kerry Jenkins as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emmy Bodrogi Hackett as a director on Mar 13, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Emmy Bodrogi Hackett as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul John Greensmith as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James John Moody as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Vivian Malley as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 80 pages | PARENT_ACC | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SAVILLE & HOLDSWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMONDSON, Michael | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 236551420001 | |||||
| KEIR, Jamie Anthony | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 303711290001 | |||||
| BARRETT, Suzanna | Secretary | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | British | 106880710002 | ||||||
| BURNIP, Alexandra Elizabeth | Secretary | 7 Oatlands Close KT13 9ED Weybridge Surrey | British | 12239690001 | ||||||
| CADMAN, John William | Secretary | 42 Albert Road South Woodford E18 1LE London | British | 66894390001 | ||||||
| PHILLIPS, Catherine | Secretary | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | 170385090001 | |||||||
| PRICE, David Robert | Secretary | 1 Titchfield Close RH15 0RX Burgess Hill West Sussex | British | 76272880001 | ||||||
| SEAGER, Graham Gervaise Wilfrid | Secretary | 17 Wycombe Place SW18 2LU London | British | 49342260001 | ||||||
| SWAYNE, Anthony William John | Secretary | The Old Vicarage East Meon GU32 1PG Petersfield Hampshire | British | 23838950006 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARRETT, Suzanna | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 106880710002 | |||||
| BURGE, Alan | Director | Home Farm Close BA14 6AH Steeple Ashton 5 Wiltshire | United Kingdom | British | 197259620001 | |||||
| BURNIP, Alexandra Elizabeth | Director | 7 Oatlands Close KT13 9ED Weybridge Surrey | British | 12239690001 | ||||||
| CADMAN, John William | Director | 42 Albert Road South Woodford E18 1LE London | British | 66894390001 | ||||||
| CRAMP, Elisabeth Lyndsay | Director | 4 Claremont End KT10 9LZ Esher Surrey | England | British | 97695420001 | |||||
| FRANKS, Martin David | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 173954290002 | |||||
| GREENSMITH, Paul John | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 150227000001 | |||||
| GREGORY, Roger William | Director | 26 Magnus Drive Hatch Warren RG22 4TX Basingstoke Hampshire | British | 59500110001 | ||||||
| HACKETT, Emmy Bodrogi | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 137589940001 | |||||
| HOLDSWORTH, Roger Francis | Director | Parc St Roman, 7 Avenue Saint Roman FOREIGN Monaco 98000 Monaco | British | 112662000001 | ||||||
| JENKINS, Kerry | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 125665800001 | |||||
| JOHN EDWARD GILDER, Bateson | Director | The Hale Hale Lane St Leonards HP22 6QR Wendover Buckinghamshire | English | 28185480003 | ||||||
| LANCASTER, Emma Voirrey | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | United Kingdom | British | 79034410005 | |||||
| LIU, Chao | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | Usa | American | 198890410001 | |||||
| MALLEY, Nicholas Vivian | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 271016550001 | |||||
| MOODY, James John | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 292174430001 | |||||
| MYERS, Andrew William | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 101602360003 | |||||
| PHILLIPS, Catherine | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | United Kingdom | British | 170338110001 | |||||
| RYELL, David Edward | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 180882130002 | |||||
| SEAGER, Graham Gervaise Wilfrid | Director | 17 Wycombe Place SW18 2LU London | United Kingdom | British | 49342260001 | |||||
| SWAYNE, Anthony William John | Director | The Old Vicarage East Meon GU32 1PG Petersfield Hampshire | United Kingdom | British | 23838950006 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SAVILLE & HOLDSWORTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gartner, Inc. | Apr 06, 2017 | Top Gallant Road Stamford 56 Ct United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shl Group Limited | Apr 06, 2016 | 1 Atwell Place KT7 0NE Thames Ditton The Pavilion England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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