Background WavePink WaveYellow Wave

SAVILLS IM UK ONE LIMITED (07841089)

SAVILLS IM UK ONE LIMITED (07841089) is an active UK company. incorporated on 9 November 2011. 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 IM UK ONE LIMITED has been registered for 14 years. Current directors include AITCHISON, Kevin Michael, LAKE, Richard Martin, THOMAS, Tammy-Michelle Sa'Adiah.

Company Number
07841089
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 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
AITCHISON, Kevin Michael, LAKE, Richard Martin, THOMAS, Tammy-Michelle Sa'Adiah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLS IM UK ONE LIMITED

SAVILLS IM UK ONE LIMITED is an active company incorporated on 9 November 2011 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 IM UK ONE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07841089

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

CORDEA SAVILLS UK ONE LIMITED
From: 9 November 2011To: 24 November 2015
Contact
Address

33 Margaret Street London, W1G 0JD,

Previous Addresses

20 Grosvenor Hill London W1K 3HQ United Kingdom
From: 9 November 2011To: 4 June 2013
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Sept 18
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COX, Christine Lynn

Active
Margaret Street, LondonW1G 0JD
Secretary
Appointed 17 Jun 2014

AITCHISON, Kevin Michael

Active
Margaret Street, LondonW1G 0JD
Born June 1966
Director
Appointed 31 Mar 2024

LAKE, Richard Martin

Active
Margaret Street, LondonW1G 0JD
Born February 1965
Director
Appointed 07 Dec 2012

THOMAS, Tammy-Michelle Sa'Adiah

Active
Margaret Street, LondonW1G 0JD
Born January 1982
Director
Appointed 05 Dec 2025

CHARMLEY, Kathryn

Resigned
Strathville Road, LondonSW18 4QZ
Secretary
Appointed 09 Nov 2011
Resigned 17 Jun 2014

HACKNEY, William George Stephen

Resigned
Sutherland Avenue, OrpingtonBR5 1QZ
Born April 1968
Director
Appointed 09 Nov 2011
Resigned 07 Dec 2012

JAMES, Richard Andrew

Resigned
Walkern Road, StevenageSG2 7LP
Born February 1966
Director
Appointed 09 Nov 2011
Resigned 07 Dec 2012

O'CONNOR, Justin Luke

Resigned
Högbergsgatan, Stockholm11620
Born October 1959
Director
Appointed 09 Nov 2011
Resigned 13 Jun 2018

PARTRIDGE, John Leonard

Resigned
64 Camden Park Road, ChislehurstBR7 5HF
Born February 1956
Director
Appointed 19 Dec 2011
Resigned 31 May 2012

PATEL, Kiranbhai

Resigned
Margaret Street, LondonW1G 0JD
Born August 1965
Director
Appointed 07 Dec 2012
Resigned 31 Mar 2024

SIMPSON, Scott Alexander

Resigned
Margaret Street, LondonW1G 0JD
Born November 1978
Director
Appointed 07 Dec 2012
Resigned 15 Jul 2025

VIGARS, Oliver James

Resigned
Margaret Street, LondonW1G 0JD
Born November 1985
Director
Appointed 31 Mar 2024
Resigned 05 Dec 2025

Persons with significant control

1

Savills Investment Management Llp

Active
Margaret Street, LondonW1G 0JD

Nature of Control

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

Filing History

51

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Certificate Change Of Name Company
24 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Resolution
29 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2011
NEWINCIncorporation