Advanced company searchLink opens in new window

SAVILLS PLC

Company number 02122174

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 AP01 Appointment of Adriana Karaboutis as a director on 14 March 2024
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 3,609,747.98
02 Jan 2024 TM01 Termination of appointment of Nicholas Eustace Haddon Ferguson as a director on 31 December 2023
19 Dec 2023 AP01 Appointment of Mr John Macdonald Waters as a director on 13 December 2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 3,609,745.68
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
27 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 April 2023
  • GBP 3,609,646.95
12 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
12 May 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 3,612,348.83
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/23
12 May 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 3,608,833.23
15 Dec 2022 AP01 Appointment of Mr Marcus Sperber as a director on 15 December 2022
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 3,608,812.15
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 3,608,671.55
23 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 3,608,657.5
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
12 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 3,606,630.05
31 Jan 2022 TM01 Termination of appointment of Timothy George Freshwater as a director on 31 December 2021
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 3,605,470.33
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 360,206,040
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 3,576,908
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 3,576,895.13
26 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-agm 12/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
26 May 2021 CH01 Director's details changed for Timothy George Freshwater on 26 May 2021
25 May 2021 AA Group of companies' accounts made up to 31 December 2020