UKBizDB.co.uk

SAVOY ASSET MANAGEMENT LIMITED

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

This company is commonly known as Savoy Asset Management Limited. The company was founded 26 years ago and was given the registration number 03457951. The firm's registered office is in BRACKNELL. You can find them at The Observatory, Western Road, Bracknell, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SAVOY ASSET MANAGEMENT LIMITED
Company Number:03457951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 October 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Chesterfield Gardens, London, England, W1J 5BQ

Director01 October 2018Active
Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, RH17 5AH

Secretary09 November 2007Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary24 October 1997Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Secretary07 May 2015Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary12 November 2009Active
The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL

Secretary31 October 2016Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary15 November 2012Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary09 January 2012Active
54, Chapel Hill, Stansted, CM24 8AQ

Secretary30 September 1999Active
141 Ashwood Road, Potters Bar, EN6 2QD

Secretary24 October 1997Active
The White Palace, 4th Ring Road, Kuwait City, Kuwait, FOREIGN

Director27 June 2000Active
45 Britania Road, Fulham, London, SW6 2HJ

Director12 October 2004Active
5 Malmains Close, Park Langley, Beckenham, BR3 2SE

Director24 October 1997Active
House Of Commons, London, SW1A 0AA

Director02 May 2000Active
84 Maitland Court, Lancaster Terrace, London, W2 3PE

Director21 May 1998Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director07 May 2015Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director11 March 2016Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director24 October 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director24 October 1997Active
1 Street 5, Maadi, Cairo, Egypt, FOREIGN

Director28 April 2000Active
27 Gibson Square, London, N1 0RD

Director24 October 1997Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director29 July 2016Active
Oak House, 10 Oak Way, Harpenden, AL5 2NT

Director18 January 2005Active
4 Saint Andrews Close, Wraysbury, Staines Essex, TW19 5DG

Director19 March 2003Active
Flat 7 Succoth Heights, 1 Succoth Avenue, Edinburgh, EH12 6BE

Director18 January 2005Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director16 March 2009Active
The Knapp, Powerstock, Bridport, DT6 3TF

Director24 October 1997Active
Thirty Acre Barn, Shepherds Walk, Epsom, KT18 6BX

Director10 April 2006Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director12 November 2012Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director07 May 2015Active
The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL

Director29 July 2016Active
Long Bar, Little Hallingbury, Bishops Stortford, CM22 7QU

Director24 October 1997Active
Watery Hey, Spring Vale Road, Hayfield, High Peak, SK22 2LD

Director24 October 1997Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director12 November 2012Active
54, Chapel Hill, Stansted, CM24 8AQ

Director17 September 2001Active

People with Significant Control

Ashcourt Rowan Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Towry House, Western Road, Bracknell, England, RG12 1TL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-05-18Capital

Capital statement capital company with date currency figure.

Download
2020-05-18Resolution

Resolution.

Download
2020-05-18Resolution

Resolution.

Download
2020-05-18Capital

Legacy.

Download
2020-05-18Insolvency

Legacy.

Download
2020-05-12Capital

Capital allotment shares.

Download
2019-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-01-28Address

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

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.