UKBizDB.co.uk

SAVILLE ASSESSMENT LIMITED

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

This company is commonly known as Saville Assessment Limited. The company was founded 20 years ago and was given the registration number 05105906. The firm's registered office is in REIGATE. You can find them at Watson House, London Road, Reigate, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SAVILLE ASSESSMENT LIMITED
Company Number:05105906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Watson House, London Road, Reigate, Surrey, England, RH2 9PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Ci Tower, St. Georges Square, New Malden, England, KT3 4HG

Director24 January 2024Active
First Floor, Ci Tower, St. Georges Square, New Malden, England, KT3 4HG

Director15 November 2023Active
20-23, Woodside Place, Glasgow, Scotland, G3 7QL

Director01 August 2023Active
First Floor, Ci Tower, St. Georges Square, New Malden, England, KT3 4HG

Director15 November 2023Active
First Floor, Ci Tower, St. Georges Square, New Malden, England, KT3 4HG

Director15 November 2023Active
First Floor, Ci Tower, St. Georges Square, New Malden, England, KT3 4HG

Director19 July 2023Active
Watson House, London Road, Reigate, England, RH2 9PQ

Secretary24 June 2017Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary19 April 2004Active
19 Surrenden Park, Brighton, BN1 6XA

Secretary30 July 2004Active
Watson House, London Road, Reigate, England, RH2 9PQ

Secretary23 April 2015Active
4 Courtney Place, Cobham, KT11 2BE

Secretary23 April 2004Active
Watson House, London Road, Reigate, England, RH2 9PQ

Secretary11 May 2005Active
First Floor, Ci Tower, St. Georges Square, New Malden, England, KT3 4HG

Director30 November 2021Active
First Floor, Ci Tower, St. Georges Square, New Malden, England, KT3 4HG

Director07 October 2020Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director12 September 2019Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director19 April 2004Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director23 April 2015Active
2 Tellisford, Esher, KT10 8AE

Director11 May 2005Active
20 Marlborough Gardens Lovelace Road, Surbiton, KT6 6NF

Director11 May 2005Active
Claygate House, Littleworth Road, Esher, England, KT10 9FD

Director02 April 2008Active
26 Windmill Lane, Surbiton, KT6 5QE

Director11 May 2005Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director09 October 2013Active
13 Parkgrove Terrace 1/2, Glasgow, G3 7SD

Director11 May 2005Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director23 April 2015Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director09 October 2013Active
Flat 5 14 Freeland Road, Ealing, London, W5 3HR

Director05 February 2007Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director11 May 2005Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director23 April 2015Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director01 July 2010Active
4 Courtney Place, Cobham, KT11 2BE

Director23 April 2004Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director09 October 2013Active
17 Wycombe Place, London, SW18 2LU

Director11 May 2005Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director17 January 2012Active
Claygate House, Littleworth Road, Esher, United Kingdom, KT10 9PN

Director04 January 2011Active
70 Seymour Avenue, Ewell, Epsom, KT17 2RR

Director11 May 2005Active

People with Significant Control

Saville Assessment Bidco Limited
Notified on:01 August 2023
Status:Active
Country of residence:England
Address:First Floor, Ci Tower, St. Georges Square, New Malden, England, KT3 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Willis Towers Watson Assessment Limited
Notified on:30 December 2022
Status:Active
Country of residence:England
Address:Watson House, London Road, Reigate, England, RH2 9PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Towers Watson Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Watson House, London Road, Reigate, England, RH2 9PQ
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 (6 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
2024-01-31Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-08-24Incorporation

Memorandum articles.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Resolution

Resolution.

Download
2023-08-14Change of constitution

Statement of companys objects.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Address

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

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.