SAVILLS CO-INVESTMENT HOLDINGS LIMITED

SAVILLS CO-INVESTMENT HOLDINGS LIMITED

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

    Company NameSAVILLS CO-INVESTMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04837434
    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 CO-INVESTMENT HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SAVILLS CO-INVESTMENT HOLDINGS LIMITED located?

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

    What were the previous names of SAVILLS CO-INVESTMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVILLS ASSET WAREHOUSE 2 LIMITEDDec 01, 2005Dec 01, 2005
    SAVILLS VENTURES LIMITEDSep 01, 2003Sep 01, 2003
    SAVILLS SYNDICATE MANAGEMENT LIMITEDJul 18, 2003Jul 18, 2003

    What are the latest accounts for SAVILLS CO-INVESTMENT HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for SAVILLS CO-INVESTMENT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for SAVILLS CO-INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Eric Ronald Howard as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Tammy-Michelle Sa'adiah Thomas as a director on Dec 05, 2025

    2 pagesAP01

    Termination of appointment of Scott Alexander Simpson as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of Oliver James Vigars as a director on Dec 05, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Oliver James Vigars as a director on Mar 15, 2024

    2 pagesAP01

    Appointment of Scott Alexander Simpson as a director on Mar 15, 2024

    2 pagesAP01

    Termination of appointment of Richard Andrew James as a director on Mar 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Matthew Anthony Russell as a director on Nov 16, 2022

    2 pagesAP01

    Appointment of Richard Andrew James as a director on Nov 16, 2022

    2 pagesAP01

    Termination of appointment of Simon Richard Hope as a director on Nov 16, 2022

    1 pagesTM01

    Termination of appointment of Danny O'donnell as a director on Nov 16, 2022

    1 pagesTM01

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 02, 2021

    RES15

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Who are the officers of SAVILLS CO-INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Christine Lynn
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Secretary
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    172309880001
    HOWARD, James Eric Ronald
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    United KingdomBritish199475760001
    RUSSELL, Matthew Anthony
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish302606760001
    THOMAS, Tammy-Michelle Sa'Adiah
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritish343381030001
    EAST, Michaela Frances
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    Secretary
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    British119649560001
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Secretary
    Mill Road
    CM4 9BH Stock
    1
    Essex
    British133709330001
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Secretary
    26 Limes Avenue
    N12 8QN London
    British89693060001
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Director
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    EnglandBritish10219610001
    DEARSLEY, Arthur Mark
    66 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    66 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    United KingdomBritish124318720001
    HOPE, Simon Richard
    Aston Mullins
    Chapel Road, Ford
    HP17 8XG Aylesbury
    Buckinghamshire
    Director
    Aston Mullins
    Chapel Road, Ford
    HP17 8XG Aylesbury
    Buckinghamshire
    EnglandBritish55016650003
    JAMES, Richard Andrew
    33 Margaret Street
    W1G 0JD London
    Savills Plc
    United Kingdom
    Director
    33 Margaret Street
    W1G 0JD London
    Savills Plc
    United Kingdom
    United KingdomBritish298699480001
    LAKE, Richard Martin
    Eaton House
    3 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Eaton House
    3 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    United KingdomBritish62904770002
    MANNING, Christopher Michael
    Firethorn, 6 Oxshott Way
    KT11 2RT Cobham
    Surrey
    Director
    Firethorn, 6 Oxshott Way
    KT11 2RT Cobham
    Surrey
    EnglandBritish48066990003
    O'DONNELL, Danny
    23 Eltham Park Gardens
    Eltham
    SE9 1AJ London
    Director
    23 Eltham Park Gardens
    Eltham
    SE9 1AJ London
    United KingdomBritish58370750002
    SIMPSON, Scott Alexander
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    United KingdomBritish321152760001
    VIGARS, Oliver James
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish305899970001

    Who are the persons with significant control of SAVILLS CO-INVESTMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savills Plc
    Margaret Street
    W1G 0JD London
    33
    England
    Apr 06, 2016
    Margaret Street
    W1G 0JD London
    33
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityThe Companies Acts 1985 & 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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