Background WavePink WaveYellow Wave

SAVILLS MIDDLE EAST HOLDINGS LIMITED (09221468)

SAVILLS MIDDLE EAST HOLDINGS LIMITED (09221468) is an active UK company. incorporated on 16 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAVILLS MIDDLE EAST HOLDINGS LIMITED has been registered for 11 years.

Company Number
09221468
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
33 Margaret Street, London, W1G 0JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLS MIDDLE EAST HOLDINGS LIMITED

SAVILLS MIDDLE EAST HOLDINGS LIMITED is an active company incorporated on 16 September 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAVILLS MIDDLE EAST HOLDINGS LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09221468

LTD Company

Age

11 Years

Incorporated 16 September 2014

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

CLUTTONS INTERNATIONAL HOLDINGS LIMITED
From: 18 April 2017To: 27 June 2018
GANDOLF LIMITED
From: 16 September 2014To: 18 April 2017
Contact
Address

33 Margaret Street London, W1G 0JD,

Previous Addresses

, 5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW
From: 16 September 2014To: 3 July 2018
Timeline

33 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Owner Exit
Aug 17
Owner Exit
Sept 17
Loan Secured
Oct 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Share Issue
Jun 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 23
Director Joined
Apr 23
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Resolution
1 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Change Person Director Company
15 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2018
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
26 June 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Resolution
2 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
30 November 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Second Filing Cessation Of A Person With Significant Control
30 September 2017
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
30 September 2017
RP04PSC02RP04PSC02
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
23 June 2017
AP02Appointment of Corporate Director
Change Account Reference Date Company Previous Extended
2 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2017
MR01Registration of a Charge
Resolution
18 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 February 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Incorporation Company
16 September 2014
NEWINCIncorporation