Saville & Holdsworth Limited
- Active
- Incorporated on 2 Oct 1995
Reg Address: The Pavilion, 1 Atwell Place, Thames Ditton KT7 0NE
Previous Names:
Shl Group Limited - 19 Oct 1995
Topmicro Limited - 2 Oct 1995
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Saville & Holdsworth Limited" is a ltd and located in The Pavilion, 1 Atwell Place, Thames Ditton KT7 0NE. Saville & Holdsworth Limited is currently in active status and it was incorporated on 2 Oct 1995 (28 years 11 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Saville & Holdsworth Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jamie Anthony Keir | Director | 31 May 2024 | British | Active |
2 | Kerry Jenkins | Director | 13 Mar 2023 | British | Resigned 31 May 2024 |
3 | Emmy Bodrogi Hackett | Director | 31 Jan 2023 | British | Resigned 13 Mar 2023 |
4 | James John Moody | Director | 25 Jan 2022 | British | Active |
5 | Paul John Greensmith | Director | 31 Jul 2020 | British | Resigned 31 Jan 2023 |
6 | Paul John Greensmith | Director | 31 Jul 2020 | British | Active |
7 | Nicholas Vivian Malley | Director | 8 Jun 2020 | British | Resigned 25 Jan 2022 |
8 | Nicholas Vivian Malley | Director | 8 Jun 2020 | British | Active |
9 | Andrew William Myers | Director | 8 Nov 2018 | British | Resigned 31 Jul 2020 |
10 | Andrew William Myers | Director | 8 Nov 2018 | British | Resigned 31 Jul 2020 |
11 | Michael Edmondson | Director | 4 Aug 2017 | British | Active |
12 | Chao Liu | Director | 26 Jun 2015 | American | Resigned 4 Aug 2017 |
13 | David Edward Ryell | Director | 22 Jul 2013 | British | Resigned 31 Jul 2020 |
14 | Martin David Franks | Director | 27 Nov 2012 | British | Resigned 26 Jun 2015 |
15 | Martin David Franks | Director | 27 Nov 2012 | British | Resigned 26 Jun 2015 |
16 | Catherine Phillips | Secretary | 1 Jun 2012 | - | Resigned 31 Jul 2013 |
17 | Catherine Phillips | Director | 1 Jun 2012 | British | Resigned 31 Jul 2013 |
18 | Alan Burge | Director | 1 Mar 2008 | British | Resigned 26 Sep 2008 |
19 | Suzanna Barrett | Director | 1 Feb 2006 | British | Resigned 1 Jun 2012 |
20 | Suzanna Barrett | Secretary | 31 Aug 2005 | British | Resigned 1 Jun 2012 |
21 | Emma Voirrey Lancaster | Director | 4 Sep 2002 | British | Resigned 27 Nov 2012 |
22 | David Robert Price | Secretary | 31 May 2001 | - | Resigned 31 Aug 2005 |
23 | Bateson John Edward Gilder | Director | 2 Jan 2001 | English | Resigned 1 Feb 2006 |
24 | Anthony William John Swayne | Secretary | 23 Nov 1998 | - | Resigned 31 May 2001 |
25 | Anthony William John Swayne | Director | 23 Nov 1998 | - | Resigned 31 May 2001 |
26 | Graham Gervaise Wilfrid Seager | Secretary | 30 Sep 1998 | - | Resigned 23 Nov 1998 |
27 | Graham Gervaise Wilfrid Seager | Director | 30 Sep 1998 | British | Resigned 23 Nov 1998 |
28 | Graham Gervaise Wilfrid Seager | Secretary | 30 Sep 1998 | British | Resigned 23 Nov 1998 |
29 | Roger Francis Holdsworth | Director | 30 Sep 1998 | British | Resigned 11 Feb 2003 |
30 | Graham Gervaise Wilfrid Seager | Director | 30 Sep 1998 | - | Resigned 23 Nov 1998 |
31 | Alexandra Elizabeth Burnip | Director | 3 Nov 1995 | - | Resigned 30 Sep 1998 |
32 | Elisabeth Lyndsay Cramp | Director | 3 Nov 1995 | British | Resigned 30 Aug 2002 |
33 | Alexandra Elizabeth Burnip | Secretary | 3 Nov 1995 | - | Resigned 30 Sep 1998 |
34 | Roger William Gregory | Director | 18 Oct 1995 | - | Resigned 3 Nov 1995 |
35 | John William Cadman | Director | 18 Oct 1995 | British | Resigned 3 Nov 1995 |
36 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2 Oct 1995 | - | Resigned 18 Oct 1995 |
37 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2 Oct 1995 | - | Resigned 18 Oct 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Gartner, Inc. Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 6 Apr 2017 | - | Ceased 3 Apr 2018 |
2 | Shl Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Saville & Holdsworth Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 4 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 4 Jun 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 4 Jun 2024 | Download PDF |
4 | Accounts - Micro Entity | 2 Oct 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 31 Jan 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 31 Jan 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 24 Jan 2023 | Download PDF |
8 | Accounts - Micro Entity | 12 Sep 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 12 Sep 2022 | Download PDF |
10 | Other - Legacy | 25 Jul 2021 | Download PDF |
11 | Other - Legacy | 25 Jul 2021 | Download PDF |
12 | Accounts - Legacy | 27 May 2021 | Download PDF |
13 | Confirmation Statement - No Updates | 15 Mar 2021 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 12 Oct 2020 | Download PDF 3 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 10 Aug 2020 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2020 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2020 | Download PDF 1 Pages |
18 | Other - Legacy | 3 Aug 2020 | Download PDF 3 Pages |
19 | Other - Legacy | 3 Aug 2020 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 19 Jun 2020 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 22 May 2020 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Full | 9 Oct 2019 | Download PDF 6 Pages |
23 | Other - Legacy | 30 Sep 2019 | Download PDF 3 Pages |
24 | Confirmation Statement - No Updates | 28 Mar 2019 | Download PDF 3 Pages |
25 | Address - Move Registers To Registered Office Company With New | 25 Mar 2019 | Download PDF 1 Pages |
26 | Address - Change Sail Company With Old New | 25 Mar 2019 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Full | 17 Dec 2018 | Download PDF 11 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2018 | Download PDF 2 Pages |
29 | Dissolution - Voluntary Strike Off Suspended | 11 Sep 2018 | Download PDF 1 Pages |
30 | Gazette - Notice Voluntary | 21 Aug 2018 | Download PDF 1 Pages |
31 | Dissolution - Application Strike Off Company | 9 Aug 2018 | Download PDF 3 Pages |
32 | Confirmation Statement - No Updates | 18 May 2018 | Download PDF 3 Pages |
33 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Apr 2018 | Download PDF 1 Pages |
34 | Mortgage - Satisfy Charge Full | 11 Apr 2018 | Download PDF 4 Pages |
35 | Mortgage - Satisfy Charge Full | 20 Mar 2018 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 20 Mar 2018 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 20 Mar 2018 | Download PDF 4 Pages |
38 | Mortgage - Satisfy Charge Full | 20 Mar 2018 | Download PDF 4 Pages |
39 | Accounts - Full | 5 Oct 2017 | Download PDF 15 Pages |
40 | Officers - Change Person Director Company With Change Date | 22 Sep 2017 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 8 Aug 2017 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2017 | Download PDF 1 Pages |
43 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Jul 2017 | Download PDF 1 Pages |
44 | Confirmation Statement - Updates | 19 May 2017 | Download PDF 5 Pages |
45 | Accounts - Full | 14 Oct 2016 | Download PDF 15 Pages |
46 | Address - Move Registers To Sail Company With New | 29 Jul 2016 | Download PDF 1 Pages |
47 | Address - Change Sail Company With New | 29 Jul 2016 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2016 | Download PDF 3 Pages |
49 | Capital - Legacy | 26 Feb 2016 | Download PDF 2 Pages |
50 | Resolution | 26 Feb 2016 | Download PDF 1 Pages |
51 | Insolvency - Legacy | 26 Feb 2016 | Download PDF 2 Pages |
52 | Capital - Statement Company With Date Currency Figure | 26 Feb 2016 | Download PDF 4 Pages |
53 | Accounts - Full | 7 Jul 2015 | Download PDF 12 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2015 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
56 | Document Replacement - Second Filing Of Form With Form Type | 2 Jun 2015 | Download PDF 6 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2015 | Download PDF 3 Pages |
58 | Capital - Allotment Shares | 17 May 2015 | Download PDF 5 Pages |
59 | Officers - Change Person Director Company With Change Date | 17 Mar 2015 | Download PDF 2 Pages |
60 | Accounts - Full | 30 Jun 2014 | Download PDF 12 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2014 | Download PDF 3 Pages |
62 | Officers - Termination Director Company With Name | 20 Nov 2013 | Download PDF 1 Pages |
63 | Accounts - Full | 7 Oct 2013 | Download PDF 11 Pages |
64 | Auditors - Resignation Company | 19 Sep 2013 | Download PDF 1 Pages |
65 | Officers - Termination Secretary Company With Name | 28 Aug 2013 | Download PDF 1 Pages |
66 | Officers - Appoint Person Director Company With Name | 28 Aug 2013 | Download PDF 2 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 29 May 2013 | Download PDF 4 Pages |
68 | Officers - Termination Director Company With Name | 27 Nov 2012 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name | 27 Nov 2012 | Download PDF 2 Pages |
70 | Accounts - Full | 12 Jul 2012 | Download PDF 12 Pages |
71 | Officers - Appoint Person Secretary Company With Name | 4 Jul 2012 | Download PDF 1 Pages |
72 | Officers - Appoint Person Secretary Company With Name | 4 Jul 2012 | Download PDF 1 Pages |
73 | Officers - Termination Secretary Company With Name | 4 Jul 2012 | Download PDF 1 Pages |
74 | Officers - Appoint Person Director Company With Name | 3 Jul 2012 | Download PDF 2 Pages |
75 | Officers - Termination Director Company With Name | 3 Jul 2012 | Download PDF 1 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 4 May 2012 | Download PDF 3 Pages |
77 | Officers - Change Person Director Company With Change Date | 10 Feb 2012 | Download PDF 2 Pages |
78 | Officers - Change Person Director Company With Change Date | 10 Feb 2012 | Download PDF 2 Pages |
79 | Accounts - Full | 30 Sep 2011 | Download PDF 12 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 9 May 2011 | Download PDF 4 Pages |
81 | Mortgage - Legacy | 15 Jan 2011 | Download PDF 7 Pages |
82 | Accounts - Full | 21 Sep 2010 | Download PDF 12 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 4 May 2010 | Download PDF 5 Pages |
84 | Officers - Change Person Secretary Company With Change Date | 4 May 2010 | Download PDF 1 Pages |
85 | Accounts - Full | 5 Oct 2009 | Download PDF 12 Pages |
86 | Auditors - Legacy | 22 Sep 2009 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 1 May 2009 | Download PDF 3 Pages |
88 | Mortgage - Legacy | 7 Apr 2009 | Download PDF 4 Pages |
89 | Mortgage - Legacy | 6 Apr 2009 | Download PDF 5 Pages |
90 | Mortgage - Legacy | 6 Apr 2009 | Download PDF 4 Pages |
91 | Accounts - Full | 3 Apr 2009 | Download PDF 12 Pages |
92 | Officers - Legacy | 14 Oct 2008 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 2 May 2008 | Download PDF 4 Pages |
94 | Officers - Legacy | 10 Mar 2008 | Download PDF 1 Pages |
95 | Officers - Legacy | 9 Jan 2008 | Download PDF 1 Pages |
96 | Accounts - Full | 3 Oct 2007 | Download PDF 12 Pages |
97 | Annual Return - Legacy | 3 Oct 2007 | Download PDF 2 Pages |
98 | Resolution | 9 Feb 2007 | Download PDF 4 Pages |
99 | Mortgage - Legacy | 8 Feb 2007 | Download PDF 2 Pages |
100 | Mortgage - Legacy | 7 Feb 2007 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.