General information

Name:

Savannah Group Ltd

Office Address:

7th Floor 8 Old Jewry EC2R 8DN London

Number: 04527016

Incorporation date: 2002-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the year of the establishment of Savannah Group Limited, the company that is situated at 7th Floor, 8 Old Jewry, London. This means it's been twenty two years Savannah Group has prospered on the market, as the company was created on 2002-09-05. Its registration number is 04527016 and the company postal code is EC2R 8DN. In the past, Savannah Group Limited switched the company listed name four times. Up to 2017-06-01 it used the business name Boyden Holdings. Later on it adapted the business name Boyden Uk which was in use till 2017-06-01 then the final name was adopted. This firm's SIC code is 70100 and has the NACE code: Activities of head offices. The firm's most recent financial reports were submitted for the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-03-12.

The directors currently registered by the following limited company are: Christopher D. formally appointed in 2020, Alexander M. formally appointed in 2020, Katrina C. formally appointed in 2019 and 3 other members of the Management Board who might be found within the Company Staff section of our website. Moreover, the director's efforts are constantly helped with by a secretary - Katrina C., who was chosen by the following limited company in 2022.

  • Previous company's names
  • Savannah Group Limited 2017-06-01
  • Boyden Holdings Limited 2010-02-03
  • Boyden Uk Limited 2003-11-14
  • Ellis Holley Maxwell Limited 2003-01-14
  • Holley Maxwell Limited 2002-09-05

Company staff

Katrina C.

Role: Secretary

Appointed: 03 February 2022

Latest update: 25 December 2023

Christopher D.

Role: Director

Appointed: 23 January 2020

Latest update: 25 December 2023

Alexander M.

Role: Director

Appointed: 23 January 2020

Latest update: 25 December 2023

Katrina C.

Role: Director

Appointed: 01 February 2019

Latest update: 25 December 2023

Simon G.

Role: Director

Appointed: 28 February 2018

Latest update: 25 December 2023

Marisa K.

Role: Director

Appointed: 14 March 2016

Latest update: 25 December 2023

Edward L.

Role: Director

Appointed: 01 April 2014

Latest update: 25 December 2023

People with significant control

Executives who control the firm include: Simon G. has 1/2 or less of voting rights. Christopher D. has 1/2 or less of voting rights.

Simon G.
Notified on 6 February 2024
Nature of control:
1/2 or less of voting rights
Christopher D.
Notified on 6 February 2024
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Cancellation of shares. Statement of Capital on 2023-12-06: 1354.95 GBP (SH06)
filed on: 9th, January 2024
capital
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
21
Company Age

Similar companies nearby

Closest companies