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.

# Name Status
1 Shl Debtco Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
2 Shl Us Finance Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
3 Shl International Finance 2 Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
4 Shl Global Holdings 1 Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
5 Shl Group Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
6 Shl Global Holdings 2 Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
7 Shl Global Holdings Midco Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
8 Shl Global Management Limited
Mutual People: Michael Edmondson , Paul John Greensmith
Active
9 Shl Product Ltd
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
10 Shl International Finance 1 Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
11 Shl International Management Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
12 Shl People Solutions Group Holdings Ltd.
Mutual People: Michael Edmondson , Nicholas Vivian Malley
Active
13 Shl India Finance Limited
Mutual People: Nicholas Vivian Malley , Paul John Greensmith
Active
14 Priory Finance Company Limited
Mutual People: Paul John Greensmith
Active
15 Alliance Medical Group Limited
Mutual People: Paul John Greensmith
Active
16 Alliance Medical Holdings Limited
Mutual People: Paul John Greensmith
Active
17 Alliance Medical Limited
Mutual People: Paul John Greensmith
Active
18 Alliance Medical Radiopharmacy Limited
Mutual People: Paul John Greensmith
Active
19 Csc Digital Brand Services (Uk) Limited
Mutual People: Paul John Greensmith
Active
20 Csc Brand Protection Limited
Mutual People: Paul John Greensmith
Active
21 Domain Trustees Uk Limited
Mutual People: Paul John Greensmith
Active
22 Netnames Brand Protection Holdings Limited
Mutual People: Paul John Greensmith
Active - Proposal To Strike Off
23 Netnames Holdings Limited
Mutual People: Paul John Greensmith
Active
24 Netnames International Limited
Mutual People: Paul John Greensmith
dissolved
25 Csc Administrative Services Limited
Mutual People: Paul John Greensmith
Active
26 Editfile Limited
Mutual People: Paul John Greensmith
Active - Proposal To Strike Off
27 Group Nbt Limited
Mutual People: Paul John Greensmith
Active
28 Ascio Limited
Mutual People: Paul John Greensmith
Active - Proposal To Strike Off
29 Carlton Food Network Limited
Mutual People: Paul John Greensmith
Active
30 Fulford Grange Medical Centre Limited
Mutual People: Paul John Greensmith
Active
31 Iac Search & Media Uk Ltd
Mutual People: Paul John Greensmith
Liquidation
32 Easily Limited
Mutual People: Paul John Greensmith
Active
33 Court Cavendish Limited
Mutual People: Paul John Greensmith
Active
34 H R Information Limited
Mutual People: Paul John Greensmith
Active
35 Autism (Gb) Limited
Mutual People: Paul John Greensmith
Active
36 Chelfham Senior School Limited
Mutual People: Paul John Greensmith
Active
37 Jacques Hall Limited
Mutual People: Paul John Greensmith
Active
38 Solutions (Llangarron) Limited
Mutual People: Paul John Greensmith
Active
39 Priory Central Services Limited
Mutual People: Paul John Greensmith
Active
40 Robinson Kay House (Bury) Limited
Mutual People: Paul John Greensmith
Active
41 Coxlease Holdings Limited
Mutual People: Paul John Greensmith
Active
42 Libra Health Limited
Mutual People: Paul John Greensmith
Active
43 Priory Old Grange Services Limited
Mutual People: Paul John Greensmith
Active
44 Priory Old Forensic Services Limited
Mutual People: Paul John Greensmith
Active
45 Priory Healthcare Investments Limited
Mutual People: Paul John Greensmith
Active
46 Fanplate Limited
Mutual People: Paul John Greensmith
Active
47 Priory Healthcare Investments Trustee Limited
Mutual People: Paul John Greensmith
Active
48 Nottcor 6 Limited
Mutual People: Paul John Greensmith
Active
49 Priory Finance Property Holdings No.1 Limited
Mutual People: Paul John Greensmith
Active
50 Priory Behavioural Health Limited
Mutual People: Paul John Greensmith
Active
51 Priory Pension Trustee Limited
Mutual People: Paul John Greensmith
Active
52 Priory Securitisation Holdings Limited
Mutual People: Paul John Greensmith
Active
53 Medical Imaging (Essex) Limited
Mutual People: Paul John Greensmith
Active
54 Priory Group Limited
Mutual People: Paul John Greensmith
Active
55 Farleigh Schools Limited
Mutual People: Paul John Greensmith
Active
56 Priory Grange (Holdings) Ltd
Mutual People: Paul John Greensmith
Active
57 Sturt House Clinic Limited
Mutual People: Paul John Greensmith
Active
58 Coxlease School Limited
Mutual People: Paul John Greensmith
Active
59 Employee Management Services Limited
Mutual People: Paul John Greensmith
Active
60 Priory Finance Property Holdings No.2 Limited
Mutual People: Paul John Greensmith
Active
61 Priory Old Acute Services Limited
Mutual People: Paul John Greensmith
Active
62 Priory Old Schools Services Limited
Mutual People: Paul John Greensmith
Active
63 Priory Securitisation Limited
Mutual People: Paul John Greensmith
Active
64 Priory Healthcare Holdings Limited
Mutual People: Paul John Greensmith
Active
65 Priory Healthcare Finance Co Limited
Mutual People: Paul John Greensmith
Active
66 Input Media Design Limited
Mutual People: Paul John Greensmith
Active
67 Gravity Media (Uk.) Ltd
Mutual People: Paul John Greensmith
Active
68 Gravity Broadcast Limited
Mutual People: Paul John Greensmith
Active
69 Gravity Media Group Holdings Limited
Mutual People: Paul John Greensmith
Active
70 Great Bear Productions Limited
Mutual People: Paul John Greensmith
Active
71 Input Video Productions Limited
Mutual People: Paul John Greensmith
Active
72 Gravity Media Group Uk Holdings Limited
Mutual People: Paul John Greensmith
Active
73 Input Video Ltd
Mutual People: Paul John Greensmith
Active
74 Input Video Holdings Ltd
Mutual People: Paul John Greensmith
Active
75 Gravity Media Group Limited
Mutual People: Paul John Greensmith
Active
76 Input Design Limited
Mutual People: Paul John Greensmith
Active
77 Input Media Limited
Mutual People: Paul John Greensmith
Active
78 Gravity Media North Limited
Mutual People: Paul John Greensmith
Active