Warning: file_put_contents(c/5167821a5ece06f79a510a4fc4937ec9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Saviynt Europe Ltd, W1W 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAVIYNT EUROPE LTD

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

This company is commonly known as Saviynt Europe Ltd. The company was founded 7 years ago and was given the registration number 10265536. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SAVIYNT EUROPE LTD
Company Number:10265536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director17 February 2023Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director06 July 2016Active
Saviynt, 200 Brook Drive, Reading, England, RG2 6UB

Secretary06 July 2016Active
Saviynt, 200 Brook Drive, Reading, England, RG2 6UB

Director06 July 2016Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director26 August 2022Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director06 July 2016Active

People with Significant Control

Saviynt, Inc
Notified on:02 June 2020
Status:Active
Country of residence:United States
Address:1301 E, El Segundo Blvd Suite D, El Segundo, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Rishma Shariff
Notified on:09 September 2016
Status:Active
Date of birth:May 1976
Nationality:American
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Sachin Nayyar
Notified on:06 July 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Address

Change sail address company with old address new address.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-12-31Mortgage

Mortgage satisfy charge full.

Download
2022-12-31Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Second filing cessation of a person with significant control.

Download
2020-08-25Persons with significant control

Second filing cessation of a person with significant control.

Download
2020-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.