SAVILLS IM RESIDENTIAL UK LIMITED

SAVILLS IM RESIDENTIAL UK LIMITED

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

    Company NameSAVILLS IM RESIDENTIAL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08993599
    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 IM RESIDENTIAL UK LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SAVILLS IM RESIDENTIAL UK LIMITED located?

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

    What were the previous names of SAVILLS IM RESIDENTIAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVILLS IM RESIDENTIAL LIMITEDJan 18, 2023Jan 18, 2023
    PITMORE (1) LIMITEDApr 11, 2014Apr 11, 2014

    What are the latest accounts for SAVILLS IM RESIDENTIAL UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SAVILLS IM RESIDENTIAL UK LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for SAVILLS IM RESIDENTIAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan Edward Crossfield as a director on Dec 12, 2025

    1 pagesTM01

    Appointment of Tammy-Michelle Sa'adiah Thomas as a director on Dec 12, 2025

    2 pagesAP01

    Termination of appointment of Oliver James Vigars as a director on Dec 12, 2025

    1 pagesTM01

    Appointment of Mr Oliver James Vigars as a director on Jul 14, 2025

    2 pagesAP01

    Termination of appointment of Thomas James Hamet Adeane as a director on Jul 14, 2025

    1 pagesTM01

    Termination of appointment of Scott Alexander Simpson as a director on Jul 14, 2025

    1 pagesTM01

    Termination of appointment of Vittorio Francesco Amedeo Davico Di Quittengo as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mr James Eric Ronald Howard as a director on Mar 15, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Second filing of Confirmation Statement dated Apr 11, 2023

    8 pagesRP04CS01

    Change of details for Savills Im Holdings Limited as a person with significant control on Jul 30, 2022

    2 pagesPSC05

    Confirmation statement made on Apr 11, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    May 23, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/05/2023

    Certificate of change of name

    Company name changed savills im residential LIMITED\certificate issued on 14/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2023

    RES15

    Certificate of change of name

    Company name changed pitmore (1) LIMITED\certificate issued on 18/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2023

    RES15

    Previous accounting period shortened from Jun 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2022

    15 pagesAA

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Registered office address changed from 77 Berwick Street London W1F 8th to 33 Margaret Street London W1G 0JD on Oct 20, 2022

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Provisions of section 175(5)(a) directors authorisation 30/07/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of SAVILLS IM RESIDENTIAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Christine Lynn
    Margaret Street
    W1G 0JD London
    33
    England
    Secretary
    Margaret Street
    W1G 0JD London
    33
    England
    298699970001
    HOWARD, James Eric Ronald
    Margaret Street
    W1G 0JD London
    33
    England
    Director
    Margaret Street
    W1G 0JD London
    33
    England
    United KingdomBritish240972120003
    THOMAS, Tammy-Michelle Sa'Adiah
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish343381030001
    ADEANE, Thomas James Hamet
    Margaret Street
    W1G 0JD London
    33
    England
    Director
    Margaret Street
    W1G 0JD London
    33
    England
    EnglandBritish186789000001
    CROSSFIELD, Jonathan Edward
    Margaret Street
    W1G 0JD London
    33
    England
    Director
    Margaret Street
    W1G 0JD London
    33
    England
    EnglandBritish298734920001
    DAVICO DI QUITTENGO, Vittorio Francesco Amedeo
    Margaret Street
    W1G 0JD London
    33
    England
    Director
    Margaret Street
    W1G 0JD London
    33
    England
    United KingdomBritish169932240003
    JAMES, Richard Andrew
    Margaret Street
    W1G 0JD London
    33
    England
    Director
    Margaret Street
    W1G 0JD London
    33
    England
    United KingdomBritish298699480001
    MULHOLLAND, Craig
    Berwick Street
    W1F 8TH London
    77
    Director
    Berwick Street
    W1F 8TH London
    77
    United KingdomIrish256412350003
    SIMPSON, Scott Alexander
    Margaret Street
    W1G 0JD London
    33
    England
    Director
    Margaret Street
    W1G 0JD London
    33
    England
    EnglandBritish256767150001
    VIGARS, Oliver James
    Margaret Street
    W1G 0JD London
    33
    England
    Director
    Margaret Street
    W1G 0JD London
    33
    England
    EnglandBritish305899970001
    WYATT, Peter James
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish277757070001

    Who are the persons with significant control of SAVILLS IM RESIDENTIAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Margaret Street
    W1G 0JD London
    33
    England
    Jul 30, 2022
    Margaret Street
    W1G 0JD London
    33
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number9660111
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Vittorio Davico Di Quittengo
    Berwick Street
    W1F 8TH London
    77
    Apr 06, 2016
    Berwick Street
    W1F 8TH London
    77
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Thomas James Adeane
    Berwick Street
    W1F 8TH London
    77
    Apr 06, 2016
    Berwick Street
    W1F 8TH London
    77
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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