Background WavePink WaveYellow Wave

SAVILLS TELECOM LIMITED (06258354)

SAVILLS TELECOM LIMITED (06258354) is an active UK company. incorporated on 24 May 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAVILLS TELECOM LIMITED has been registered for 18 years. Current directors include MCGINNIS, Nicola.

Company Number
06258354
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
33 Margaret Street, London, W1G 0JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGINNIS, Nicola
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLS TELECOM LIMITED

SAVILLS TELECOM LIMITED is an active company incorporated on 24 May 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAVILLS TELECOM LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06258354

LTD Company

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

SAVILLS TELECOMS LIMITED
From: 5 May 2011To: 17 January 2012
GUARDIAN HOUSING DEVELOPMENT LIMITED
From: 24 May 2007To: 5 May 2011
Contact
Address

33 Margaret Street London, W1G 0JD,

Previous Addresses

20 Grosvenor Hill Berkeley Square London W1K 3HQ
From: 24 May 2007To: 4 June 2013
Timeline

9 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 19
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COX, Christine Lynn

Active
Margaret Street, LondonW1G 0JD
Secretary
Appointed 12 Sept 2012

MCGINNIS, Nicola

Active
Margaret Street, LondonW1G 0JD
Born July 1975
Director
Appointed 01 Jan 2021

EAST, Michaela Frances

Resigned
19 Station Road, GomshallGU5 9LQ
Secretary
Appointed 08 Apr 2008
Resigned 12 Sept 2012

STEVENS, Dawn Marie

Resigned
10 Singleton Gardens, WaterloovillePO8 0XN
Secretary
Appointed 24 May 2007
Resigned 08 Apr 2008

YOUNG, Amilha

Resigned
Margaret Street, LondonW1G 0JD
Secretary
Appointed 15 May 2017
Resigned 31 Jul 2018

CALLAN, Philip Gordon

Resigned
104 Clarence Road, St AlbansAL1 4NQ
Born August 1955
Director
Appointed 08 Apr 2008
Resigned 03 May 2011

DONGER, William Alan

Resigned
The Old Rectory, OxfordOX3 9TT
Born June 1953
Director
Appointed 08 Apr 2008
Resigned 03 May 2011

GREADY, Philip John

Resigned
Higher Bridmore, SalisburySP5 5QF
Born September 1958
Director
Appointed 03 May 2011
Resigned 31 Dec 2018

GREENBANK, Joanne Marie

Resigned
82 Albert Street, St AlbansAL1 1RU
Born October 1976
Director
Appointed 11 Sept 2007
Resigned 08 Apr 2008

MAYNARD, Timothy Sven

Resigned
Margaret Street, LondonW1G 0JD
Born February 1961
Director
Appointed 15 Feb 2016
Resigned 31 Dec 2020

RICHARDSON, Barbara

Resigned
55 Sheen Court, RichmondTW10 5DF
Born January 1967
Director
Appointed 24 May 2007
Resigned 11 Sept 2007

SEBAG-MONTEFIORE, Rupert Owen

Resigned
Wrights Farm, SalisburySP3 5HH
Born November 1953
Director
Appointed 08 Apr 2008
Resigned 15 Feb 2016

Persons with significant control

1

Savills Plc

Active
Margaret Street, LondonW1G 0JD

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Certificate Change Of Name Company
5 May 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Resolution
11 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 June 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Resolution
17 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
225Change of Accounting Reference Date
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Incorporation Company
24 May 2007
NEWINCIncorporation