UKBizDB.co.uk

SAAVI ENERGIA (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saavi Energia (uk) Ltd. The company was founded 13 years ago and was given the registration number 07679550. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SAAVI ENERGIA (UK) LTD
Company Number:07679550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2011
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary26 April 2018Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 February 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director02 September 2019Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director14 December 2023Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director14 December 2023Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director26 April 2018Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director22 June 2011Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director26 April 2018Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director17 July 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director26 April 2018Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director28 July 2014Active
81 George Street, 2nd Floor, Edinburgh, United Kingdom, EH2 3ES

Director01 March 2017Active
30, Corporate Drive, Suite 400, Burlington, United States, MA 01803

Director29 September 2015Active
C/O Intergen, 15 Wayside Road, Burlington, Usa, MA 01803

Director22 June 2011Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director22 June 2011Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director01 October 2011Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director11 October 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director26 April 2018Active
C/O Intergen, 15 Wayside Road, Burlington, Usa, MA 01803

Director22 June 2011Active

People with Significant Control

Intergen Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21, Holborn Viaduct, London, United Kingdom, EC1A 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-12-23Capital

Capital statement capital company with date currency figure.

Download
2020-12-23Capital

Legacy.

Download
2020-12-23Insolvency

Legacy.

Download
2020-12-23Resolution

Resolution.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Change corporate secretary company with change date.

Download
2020-04-20Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.