SAVILLS MIDDLE EAST HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SAVILLS MIDDLE EAST HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
SAVILLS MIDDLE EAST HOLDINGS LIMITED was incorporated 9 years ago on 16/09/2014 and has the registered number: 09221468. The accounts status is SMALL and accounts are next due on 30/09/2024.
SAVILLS MIDDLE EAST HOLDINGS LIMITED was incorporated 9 years ago on 16/09/2014 and has the registered number: 09221468. The accounts status is SMALL and accounts are next due on 30/09/2024.
SAVILLS MIDDLE EAST HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
This Company Originates in : United Kingdom
Previous trading names include:
CLUTTONS INTERNATIONAL HOLDINGS LIMITED (until 27/06/2018)
CLUTTONS INTERNATIONAL HOLDINGS LIMITED (until 27/06/2018)
GANDOLF LIMITED (until 18/04/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTINE LYNN COX | Secretary | 2018-05-31 | CURRENT | ||
MR CHRISTOPHER MICHAEL LEE | Dec 1965 | British | Director | 2018-05-31 | CURRENT |
MR STEVE MORGAN | Apr 1977 | British | Director | 2017-06-19 | CURRENT |
MR MICHAEL PETERS | Feb 1973 | British | Director | 2021-03-31 | CURRENT |
MR PHILIP ALEXANDER INGLEBY | Aug 1965 | British | Director | 2018-05-31 | CURRENT |
MR MATTHEW ANTHONY RUSSELL | May 1976 | British | Director | 2023-03-31 | CURRENT |
CHRISTOPHER CAMPBELL | Sep 1981 | British | Director | 2016-02-01 UNTIL 2018-05-31 | RESIGNED |
JAMIE CHRISTOPHER CONSTABLE | Secretary | 2014-09-16 UNTIL 2017-07-25 | RESIGNED | ||
MR JAMIE CHRISTOPHER CONSTABLE | Oct 1964 | British | Director | 2014-09-16 UNTIL 2016-02-01 | RESIGNED |
PETER MARTIN WARD | Secretary | 2014-09-16 UNTIL 2016-02-01 | RESIGNED | ||
MR CRAIG ANTONY WATSON | Jul 1962 | British | Director | 2018-05-31 UNTIL 2021-03-31 | RESIGNED |
MR PETER MARTIN WARD | Jan 1960 | British | Director | 2014-09-16 UNTIL 2016-02-01 | RESIGNED |
DANNY O'DONNELL | Jun 1964 | British | Director | 2018-05-31 UNTIL 2023-03-31 | RESIGNED |
PHILIP RAYMOND EMMERSON | Aug 1971 | British | Director | 2016-02-01 UNTIL 2018-05-31 | RESIGNED |
MR JAMES RICHARD GRAY | May 1968 | British | Director | 2017-06-19 UNTIL 2018-05-31 | RESIGNED |
OBS 24 LLP | Corporate Director | 2014-09-16 UNTIL 2016-02-01 | RESIGNED | ||
RJP SECRETARIES LIMITED | Corporate Secretary | 2014-09-16 UNTIL 2018-05-31 | RESIGNED | ||
CLUTTONS LLP | Corporate Director | 2017-06-19 UNTIL 2018-05-31 | RESIGNED | ||
GOLD ROUND LIMITED | Corporate Director | 2016-02-01 UNTIL 2017-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Savills (Overseas Holdings) Limited | 2018-05-31 | London | Ownership of shares 75 to 100 percent | |
Savills Me Limited | 2018-05-31 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Cluttons Llp | 2017-04-28 - 2018-05-31 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jamie Christopher Constable | 2016-04-06 - 2017-04-28 | 10/1964 | Thames Ditton Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Rcapital Nominees Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |