UKBizDB.co.uk

SAVANTOR HOLDINGS LIMITED

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

This company is commonly known as Savantor Holdings Limited. The company was founded 23 years ago and was given the registration number 04205737. The firm's registered office is in EPSOM. You can find them at C/o Williams & Company, 8-10 South Street, Epsom, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAVANTOR HOLDINGS LIMITED
Company Number:04205737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Williams & Company, 8-10 South Street, Epsom, Surrey, KT18 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clarity Accountancy Ltd, 2 Elland Road, Sowerby Bridge, England, HX6 4DB

Secretary01 February 2021Active
C/O Clarity Accountancy Ltd, 2 Elland Road, Sowerby Bridge, England, HX6 4DB

Director25 April 2001Active
C/O Clarity Accountancy Ltd, 2 Elland Road, Sowerby Bridge, England, HX6 4DB

Director01 February 2021Active
23 Willow Vale, Fetcham, KT22 9NJ

Secretary25 April 2001Active
C/O Williams & Company, 8-10 South Street, Epsom, KT18 7PF

Secretary02 June 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 April 2001Active
Burnt Mill House 33 London Road, Uckfield, TN22 1HA

Director25 April 2001Active
23 Willow Vale, Fetcham, KT22 9NJ

Director25 April 2001Active
8-10 South Street, Epsom, England, KT18 7PF

Director30 January 2017Active
8-10, South Street, Epsom, England, KT18 7PF

Director30 April 2013Active
7 Cut Hedge, Great Notley, Braintree, CM77 7QZ

Director02 June 2009Active
306 Eastwood Road, Rayleigh, SS6 7LW

Director02 June 2009Active
167 Scrub Lane, Hadleigh, SS7 2JG

Director02 June 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 April 2001Active

People with Significant Control

Savantor International Limited
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:2, Elland Road, Sowerby Bridge, England, HX6 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Lennox Durham
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:C/O Williams & Company, 8-10 South Street, Epsom, KT18 7PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Officers

Change person secretary company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2021-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Officers

Appoint person secretary company with name date.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person secretary company with change date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.