Company NameSavantini Holdings Limited
DirectorStephanie Taylor
Company StatusActive
Company Number09768274
CategoryPrivate Limited Company
Incorporation Date8 September 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Director

Director NameMiss Stephanie Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 South Glebe Lockington
Driffield
North Humberside
YO25 9ST

Location

Registered AddressSavantini House Foster Street
Stoneferry Road
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
21 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
8 February 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
29 January 2019Registered office address changed from 13 Nelson Street Hull HU1 1XE United Kingdom to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 29 January 2019 (1 page)
8 September 2018Confirmation statement made on 7 September 2018 with updates (3 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
22 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
22 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
13 September 2017Notification of Stephanie Taylor as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Notification of Stephanie Taylor as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Notification of Stephanie Taylor as a person with significant control on 6 April 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-08
  • GBP 1
(22 pages)
8 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-08
  • GBP 1
(22 pages)