Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAVILLS IM INVESTCO LIMITED
Company Information for

SAVILLS IM INVESTCO LIMITED

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
04966147
Private Limited Company
Active

Company Overview

About Savills Im Investco Ltd
SAVILLS IM INVESTCO LIMITED was founded on 2003-11-17 and has its registered office in London. The organisation's status is listed as "Active". Savills Im Investco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAVILLS IM INVESTCO LIMITED
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in W1G
 
Previous Names
SAVILLS INVESTMENT LIMITED07/05/2016
SAVILLS INVESTMENT MANAGEMENT LIMITED15/06/2015
SAVILLS INVESTMENTS LIMITED03/12/2014
Filing Information
Company Number 04966147
Company ID Number 04966147
Date formed 2003-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB848961275  
Last Datalog update: 2023-12-05 17:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLS IM INVESTCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAVILLS IM INVESTCO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2014-06-17
CHRISTOPHER MICHAEL LEE
Company Secretary 2011-04-18
AMILHA YOUNG
Company Secretary 2017-06-12
JAMES ROBERT ANDREW BURY
Director 2018-06-13
RICHARD ANDREW JAMES
Director 2015-03-05
CHRISTOPHER MICHAEL LEE
Director 2014-11-13
DANNY O'DONNELL
Director 2003-11-17
KIRANBHAI PATEL
Director 2015-03-05
SIMON JAMES BLOUET SHAW
Director 2009-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE JUSTIN O'CONNOR
Director 2015-03-05 2018-06-13
KATHRYN CHARMLEY
Company Secretary 2012-02-24 2014-06-17
JOANNE FRANCES CARPENTER
Company Secretary 2006-10-12 2012-02-24
ARTHUR MARK DEARSLEY
Director 2008-05-07 2009-02-13
AUBREY JOHN ADAMS
Director 2003-11-19 2008-05-07
RUTH TESSA MICHELSON-CARR
Company Secretary 2003-11-17 2006-10-12
ROBERT LEWIS DEAN
Director 2003-11-19 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT ANDREW BURY SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED Director 2016-09-13 CURRENT 1998-12-09 Active
JAMES ROBERT ANDREW BURY SAVILLS IM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
RICHARD ANDREW JAMES LMP STEEL NOMINEES 2 LIMITED Director 2016-06-01 CURRENT 2009-05-07 Active
RICHARD ANDREW JAMES LMP STEEL NOMINEES LIMITED Director 2016-06-01 CURRENT 2010-03-02 Active
RICHARD ANDREW JAMES SAVILLS IM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
RICHARD ANDREW JAMES SAVILLS IM DAWN GP LIMITED Director 2012-12-07 CURRENT 2007-05-09 Active
RICHARD ANDREW JAMES SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED Director 2012-12-07 CURRENT 2007-06-18 Active
RICHARD ANDREW JAMES CORDEA SAVILLS SLP GP LIMITED Director 2012-09-27 CURRENT 2009-12-15 Active
RICHARD ANDREW JAMES SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED Director 2011-04-30 CURRENT 1998-12-09 Active
CHRISTOPHER MICHAEL LEE SAVILLS MIDDLE EAST HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-09-16 Active
CHRISTOPHER MICHAEL LEE SAVILLS ME LIMITED Director 2018-05-31 CURRENT 2017-04-13 Active
CHRISTOPHER MICHAEL LEE SAVILLS KSA LIMITED Director 2018-05-31 CURRENT 1986-06-09 Active
CHRISTOPHER MICHAEL LEE SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2017-03-23 CURRENT 1988-11-14 Active
CHRISTOPHER MICHAEL LEE CORDEA SAVILLS INVESTMENTS LIMITED Director 2017-02-03 CURRENT 2003-06-19 Active
CHRISTOPHER MICHAEL LEE GROSVENOR HILL VENTURES LIMITED Director 2016-06-02 CURRENT 1994-02-18 Active
CHRISTOPHER MICHAEL LEE SAVILLS FINANCE HOLDINGS PLC Director 2015-08-11 CURRENT 1993-03-01 Active
CHRISTOPHER MICHAEL LEE SAVILLS IM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
CHRISTOPHER MICHAEL LEE SAVILLS HOLDING COMPANY LIMITED Director 2011-11-04 CURRENT 2008-02-13 Active
CHRISTOPHER MICHAEL LEE SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED Director 2011-05-25 CURRENT 1998-12-09 Active
CHRISTOPHER MICHAEL LEE SAVILLS PENSION TRUST COMPANY LIMITED Director 2008-09-26 CURRENT 2008-03-27 Active
DANNY O'DONNELL SAVILLS MIDDLE EAST HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-09-16 Active
DANNY O'DONNELL SAVILLS ME LIMITED Director 2018-05-31 CURRENT 2017-04-13 Active
DANNY O'DONNELL SAVILLS KSA LIMITED Director 2018-05-31 CURRENT 1986-06-09 Active
DANNY O'DONNELL SAVILLS INDIA LIMITED Director 2018-05-31 CURRENT 2005-11-01 Active
DANNY O'DONNELL SAVILLS PENSION TRUST COMPANY LIMITED Director 2012-05-03 CURRENT 2008-03-27 Active
DANNY O'DONNELL SAVILLS LENDING SOLUTIONS LIMITED Director 2011-05-03 CURRENT 2007-09-14 Active
DANNY O'DONNELL PORTNALLS LIMITED Director 2011-05-03 CURRENT 2001-01-30 Active
DANNY O'DONNELL SAVILLS (L&P) LIMITED Director 2009-07-07 CURRENT 2008-08-22 Active
DANNY O'DONNELL SAVILLS HOLDING COMPANY LIMITED Director 2008-06-02 CURRENT 2008-02-13 Active
DANNY O'DONNELL S F SECURITIES LIMITED Director 2008-05-07 CURRENT 1995-06-16 Active
DANNY O'DONNELL MANSFIELD ELSTOB MAIN LIMITED Director 2008-04-22 CURRENT 1987-12-10 Active
DANNY O'DONNELL SAVILLS ASSET WAREHOUSE 1 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active
DANNY O'DONNELL SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2005-05-20 CURRENT 1988-11-14 Active
DANNY O'DONNELL SAVILLS CO-INVESTMENT HOLDINGS LIMITED Director 2004-04-30 CURRENT 2003-07-18 Active
DANNY O'DONNELL CORDEA SAVILLS INVESTMENTS LIMITED Director 2003-06-30 CURRENT 2003-06-19 Active
DANNY O'DONNELL SAVILLS FINANCIAL SERVICES LIMITED Director 2000-10-18 CURRENT 2000-06-13 Active
DANNY O'DONNELL SAVILLS FINANCE HOLDINGS PLC Director 2000-08-03 CURRENT 1993-03-01 Active
DANNY O'DONNELL SAVILLS QUEST TRUSTEES LIMITED Director 2000-02-10 CURRENT 2000-02-10 Dissolved 2014-09-09
DANNY O'DONNELL GROSVENOR HILL VENTURES LIMITED Director 1998-01-21 CURRENT 1994-02-18 Active
KIRANBHAI PATEL SAVILLS IM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
KIRANBHAI PATEL CORDEA NICHANI INDIAN OPPORTUNITIES NO.1 GP LIMITED Director 2012-12-07 CURRENT 2007-09-19 Dissolved 2015-05-19
KIRANBHAI PATEL CORDEA SAVILLS SLP GP LIMITED Director 2012-12-07 CURRENT 2009-12-15 Active
KIRANBHAI PATEL SAVILLS IM UK ONE LIMITED Director 2012-12-07 CURRENT 2011-11-09 Active
KIRANBHAI PATEL SAVILLS IM UK TWO LIMITED Director 2012-12-07 CURRENT 2011-11-09 Active
KIRANBHAI PATEL SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED Director 2012-12-07 CURRENT 1998-12-09 Active
KIRANBHAI PATEL SAVILLS INVESTMENT MANAGEMENT OVERSEAS HOLDINGS LIMITED Director 2012-12-06 CURRENT 2007-10-17 Active
SIMON JAMES BLOUET SHAW SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2017-03-23 CURRENT 1988-11-14 Active
SIMON JAMES BLOUET SHAW GROSVENOR HILL VENTURES LIMITED Director 2016-06-02 CURRENT 1994-02-18 Active
SIMON JAMES BLOUET SHAW SAVILLS IM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
SIMON JAMES BLOUET SHAW SAVILLS FINANCE HOLDINGS PLC Director 2011-05-25 CURRENT 1993-03-01 Active
SIMON JAMES BLOUET SHAW SAVILLS FINANCIAL SERVICES LIMITED Director 2011-05-03 CURRENT 2000-06-13 Active
SIMON JAMES BLOUET SHAW SAVILLS HOLDING COMPANY LIMITED Director 2009-03-16 CURRENT 2008-02-13 Active
SIMON JAMES BLOUET SHAW CORDEA SAVILLS INVESTMENTS LIMITED Director 2009-03-16 CURRENT 2003-06-19 Active
SIMON JAMES BLOUET SHAW SAVILLS PLC Director 2009-03-16 CURRENT 1987-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED MR OLIVER JAMES VIGARS
2024-03-28APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JAMES
2024-03-28DIRECTOR APPOINTED KEVIN AITCHISON
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL LEE
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL LEE
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BLOUET SHAW
2022-11-22TM02Termination of appointment of Christopher Michael Lee on 2022-11-16
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT ANDREW BURY
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-02CH01Director's details changed for Mr Christopher Michael Lee on 2021-01-01
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13TM02Termination of appointment of Amilha Young on 2018-07-31
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JUSTIN O'CONNOR
2018-06-29AP01DIRECTOR APPOINTED MR JAMES BURY
2017-12-19CH01Director's details changed for Mr Christopher Michael Lee on 2017-12-14
2017-12-19CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MICHAEL LEE on 2017-12-14
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15AP03Appointment of Amilha Young as company secretary on 2017-06-12
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-07RES15CHANGE OF COMPANY NAME 23/11/22
2016-05-07CERTNMCOMPANY NAME CHANGED SAVILLS INVESTMENT LIMITED CERTIFICATE ISSUED ON 07/05/16
2016-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-20AR0117/11/15 ANNUAL RETURN FULL LIST
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-22SH19Statement of capital on 2015-09-22 GBP 1
2015-09-09SH20Statement by Directors
2015-09-09CAP-SSSolvency Statement dated 24/08/15
2015-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-08-28RES01ADOPT ARTICLES 28/08/15
2015-08-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-17
2015-08-06ANNOTATIONClarification
2015-07-22SH0106/08/10 STATEMENT OF CAPITAL GBP 4096747
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15RES15CHANGE OF NAME 15/06/2015
2015-06-15CERTNMCOMPANY NAME CHANGED SAVILLS INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/06/15
2015-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-17AP01DIRECTOR APPOINTED MR LUKE JUSTIN O'CONNOR
2015-03-10AP01DIRECTOR APPOINTED MR KIRANBHAI PATEL
2015-03-10AP01DIRECTOR APPOINTED MR RICHARD ANDREW JAMES
2014-12-03RES15CHANGE OF NAME 03/12/2014
2014-12-03CERTNMCOMPANY NAME CHANGED SAVILLS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-19AR0117/11/14 FULL LIST
2014-11-19AR0117/11/14 FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEE
2014-07-01AP03SECRETARY APPOINTED CHRISTINE LYNN COX
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN CHARMLEY
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN CHARMLEY / 23/11/2013
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0117/11/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BLOUET SHAW / 03/06/2013
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1K 3HQ
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, 20 GROSVENOR HILL, BERKELEY SQUARE, LONDON, W1K 3HQ
2012-11-27AR0117/11/12 FULL LIST
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY JOANNE CARPENTER
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07TM02TERMINATE SEC APPOINTMENT
2012-03-06AP03SECRETARY APPOINTED KATHRYN CHARMLEY
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BLOUET / 22/01/2012
2011-12-13AR0117/11/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AP03SECRETARY APPOINTED CHRISTOPHER MICHAEL LEE
2010-11-23AR0117/11/10 FULL LIST
2010-09-02RES01ADOPT ARTICLES 06/08/2010
2010-09-02RES13SECTION 550 06/08/2010
2010-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04AR0117/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BLOUET / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY O'DONNELL / 04/12/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288aDIRECTOR APPOINTED SIMON JAMES BLOUET
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR DEARSLEY
2008-12-12363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-17RES01ADOPT ARTICLES 30/09/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29288aDIRECTOR APPOINTED ARTHUR MARK DEARSLEY
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR AUBREY ADAMS
2007-11-21363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288bSECRETARY RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2005-12-07363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-09363aRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAVILLS IM INVESTCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAVILLS IM INVESTCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAVILLS IM INVESTCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SAVILLS IM INVESTCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVILLS IM INVESTCO LIMITED
Trademarks
We have not found any records of SAVILLS IM INVESTCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVILLS IM INVESTCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SAVILLS IM INVESTCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAVILLS IM INVESTCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVILLS IM INVESTCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAVILLS IM INVESTCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.