UKBizDB.co.uk

SAVANNAH GROUP LIMITED

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

This company is commonly known as Savannah Group Limited. The company was founded 21 years ago and was given the registration number 04527016. The firm's registered office is in LONDON. You can find them at 7th Floor, 8 Old Jewry, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SAVANNAH GROUP LIMITED
Company Number:04527016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7th Floor, 8 Old Jewry, London, EC2R 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 8 Old Jewry, London, EC2R 8DN

Secretary03 February 2022Active
7th Floor, 8 Old Jewry, London, EC2R 8DN

Director01 February 2019Active
7th Floor, 8 Old Jewry, London, EC2R 8DN

Director23 January 2020Active
7th Floor, 8 Old Jewry, London, EC2R 8DN

Director28 February 2018Active
7th Floor, 8 Old Jewry, London, EC2R 8DN

Director14 March 2016Active
7th Floor, 8 Old Jewry, London, England, EC2R 8DN

Director01 April 2014Active
7th Floor, 8 Old Jewry, London, EC2R 8DN

Director23 January 2020Active
Meadow House, River Lane, Waterfield, RH20 1NG

Secretary20 December 2002Active
15 Barry Road, Dulwich, London, SE22 0HX

Secretary05 September 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary05 September 2002Active
20, Leam Terrace, Leamington Spa, CV31 1BB

Director01 September 2007Active
7th Floor, 8 Old Jewry, London, EC2R 8DN

Director06 September 2017Active
7th Floor, 8 Old Jewry, London, EC2R 8DN

Director21 October 2021Active
Meadow House, River Lane, Waterfield, RH20 1NG

Director20 December 2002Active
7th Floor, 8 Old Jewry, London, EC2R 8DN

Director01 February 2019Active
Ames House, 7 Duke Of York Street, London, SW1Y 6LA

Director27 May 2010Active
The White House, Bashurst Hill, Itchingfield, Horsham, England, RH13 0PB

Director05 September 2002Active
15 Barry Road, Dulwich, London, SE22 0HX

Director05 September 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director05 September 2002Active

People with Significant Control

Mr Christopher Michael Donkin
Notified on:06 February 2024
Status:Active
Date of birth:April 1966
Nationality:British
Address:7th Floor, 8 Old Jewry, London, EC2R 8DN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Michael Gough
Notified on:06 February 2024
Status:Active
Date of birth:December 1972
Nationality:British
Address:7th Floor, 8 Old Jewry, London, EC2R 8DN
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-13Capital

Capital cancellation shares.

Download
2024-03-13Capital

Capital return purchase own shares.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Capital

Capital cancellation shares.

Download
2024-01-09Capital

Capital return purchase own shares.

Download
2023-12-18Capital

Capital cancellation shares.

Download
2023-12-18Capital

Capital return purchase own shares.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-04Capital

Capital cancellation shares.

Download
2023-07-04Capital

Capital return purchase own shares.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Capital

Capital cancellation shares.

Download
2023-02-21Capital

Capital return purchase own shares.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Capital

Capital cancellation shares.

Download
2023-02-17Capital

Capital return purchase own shares.

Download
2023-01-24Capital

Capital statement capital company with date currency figure.

Download
2023-01-24Capital

Legacy.

Download
2023-01-24Insolvency

Legacy.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.