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

GCA SAVVIAN EUROPE LIMITED

55 Baker Street, London, W1U 7EU,
Company Registration Number
06729965
Private Limited Company
Liquidation

Company Overview

About Gca Savvian Europe Ltd
GCA SAVVIAN EUROPE LIMITED was founded on 2008-10-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Gca Savvian Europe 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
GCA SAVVIAN EUROPE LIMITED
 
Legal Registered Office
55 Baker Street
London
W1U 7EU
Other companies in SW1Y
 
Previous Names
DE FACTO 1667 LIMITED09/12/2008
Filing Information
Company Number 06729965
Company ID Number 06729965
Date formed 2008-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
Last Datalog update: 2021-12-14 13:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCA SAVVIAN EUROPE 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 GCA SAVVIAN EUROPE LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY BALDWIN
Director 2008-12-09
TODD JOHN CARTER
Director 2008-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL HAYWARD VEATCH
Company Secretary 2009-02-23 2017-07-12
MARK JEFFREY MCINERNEY
Director 2015-06-30 2017-05-01
JAMES BOYD AVERY
Director 2008-12-09 2015-06-30
ALLAN FRASER BERTIE
Director 2009-09-02 2011-10-18
DAVID SMITH
Director 2009-09-02 2011-03-30
JEREMY CHARLES BELGRAVE LUCAS
Director 2008-12-09 2010-11-05
GRACE MCLEAN SMITH
Company Secretary 2008-12-09 2009-12-18
BARTOSZ DYSARSKI
Director 2009-07-01 2009-09-02
MOHAMMAD UMAIR JAVED
Director 2009-01-23 2009-06-26
EDWARD PAYSON SMITH JR
Company Secretary 2009-01-06 2009-02-07
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2008-10-22 2008-12-09
RUTH BRACKEN
Director 2008-10-22 2008-12-09
TRAVERS SMITH LIMITED
Director 2008-10-22 2008-12-09
TRAVERS SMITH SECRETARIES LIMITED
Director 2008-10-22 2008-12-09

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
2021-12-14Final Gazette dissolved via compulsory strike-off
2021-09-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-21
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 150 Aldersgate Street London EC1A 4AB
2019-12-02600Appointment of a voluntary liquidator
2019-12-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-22
2019-12-02LIQ01Voluntary liquidation declaration of solvency
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-20DISS40Compulsory strike-off action has been discontinued
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY MCINERNEY
2018-01-17TM02Termination of appointment of Daniel Hayward Veatch on 2017-07-12
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 3799
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2018-01-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 3799
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27AP01DIRECTOR APPOINTED MR MARK JEFFREY MCINERNEY
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOYD AVERY
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 3799
2015-10-22AR0122/10/15 ANNUAL RETURN FULL LIST
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM Eagle House 108-110 Jermyn Street London SW1Y 6RH
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 3799
2014-10-23AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-10CH01Director's details changed for James Boyd Avery on 2014-10-06
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08AUDAUDITOR'S RESIGNATION
2013-10-22AR0122/10/13 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0122/10/12 FULL LIST
2012-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL HAYWARD VEATCH / 21/10/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22SH0108/03/12 STATEMENT OF CAPITAL GBP 3799
2011-12-07AR0122/10/11 FULL LIST
2011-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL HAYWARD VEATCH / 15/10/2011
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BERTIE
2011-09-21SH0109/09/11 STATEMENT OF CAPITAL GBP 3399.00
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-04-28SH0118/04/11 STATEMENT OF CAPITAL GBP 2999
2011-03-01SH0117/02/11 STATEMENT OF CAPITAL GBP 2666
2010-11-08AR0122/10/10 FULL LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LUCAS
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20RES01ADOPT ARTICLES 18/05/2010
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM EAGLE HOUSE, 108-110 JERMYN STREET LONDON SW1Y 6RH
2010-02-19RES01ADOPT ARTICLES 21/01/2010
2010-02-19RES04NC INC ALREADY ADJUSTED 21/01/2010
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM C/O CHANTREY VELLACOTT 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2010-02-19SH0121/01/10 STATEMENT OF CAPITAL GBP 2333
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY GRACE SMITH
2009-11-08AR0122/10/09 FULL LIST AMEND
2009-10-30AR0122/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD JOHN CARTER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOYD AVERY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BALDWIN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD SMITH / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES BELGRAVE LUCAS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FRASER BERTIE / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / GRACE MCLEAN SMITH / 01/10/2009
2009-09-14288aDIRECTOR APPOINTED DAVID RICHARD SMITH
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR BARTOSZ DYSARSKI
2009-09-14288aDIRECTOR APPOINTED ALLAN FRASER BERTIE
2009-07-08288aDIRECTOR APPOINTED BARTOSZ DYSARSKI
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMAD JAVED
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY EDWARD SMITH JR
2009-03-04288aSECRETARY APPOINTED DANIEL HAYWARD VEATCH
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2009-01-31288aDIRECTOR APPOINTED MOHAMMAD UMAIR JAVED
2009-01-27RES13AGREEMENT 23/01/2009
2009-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-2788(2)AD 23/01/09 GBP SI 998@1=998 GBP IC 2/1000
2009-01-12288aSECRETARY APPOINTED EDWARD PAYSON SMITH JR
2009-01-09288aDIRECTOR APPOINTED TODD JOHN CARTER
2008-12-30288aDIRECTOR APPOINTED JEREMY CHARLES BELGRAVE LUCAS
2008-12-30288aDIRECTOR APPOINTED GEOFFREY BALDWIN
2008-12-30288aDIRECTOR APPOINTED JAMES BOYD AVERY
2008-12-17288aSECRETARY APPOINTED GRACE SMITH
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RUTH BRACKEN
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 10 SNOW HILL LONDON EC1A 2AL
2008-12-11225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-12-10MEM/ARTSARTICLES OF ASSOCIATION
2008-12-09CERTNMCOMPANY NAME CHANGED DE FACTO 1667 LIMITED CERTIFICATE ISSUED ON 09/12/08
2008-10-22NEWINCINCORPORATION 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 GCA SAVVIAN EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-11-28
Resolution2019-11-28
Appointmen2019-11-28
Fines / Sanctions
No fines or sanctions have been issued against GCA SAVVIAN EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GCA SAVVIAN EUROPE 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.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GCA SAVVIAN EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of GCA SAVVIAN EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCA SAVVIAN EUROPE LIMITED
Trademarks
We have not found any records of GCA SAVVIAN EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCA SAVVIAN EUROPE 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 GCA SAVVIAN EUROPE 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 GCA SAVVIAN EUROPE 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.
Import/Export of Goods
Goods imported/exported by GCA SAVVIAN EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGCA SAVVIAN EUROPE LIMITEDEvent Date2019-11-28
 
Initiating party Event TypeResolution
Defending partyGCA SAVVIAN EUROPE LIMITEDEvent Date2019-11-28
 
Initiating party Event TypeAppointmen
Defending partyGCA SAVVIAN EUROPE LIMITEDEvent Date2019-11-28
Name of Company: GCA SAVVIAN EUROPE LIMITED Company Number: 06729965 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: De Facto 1667 Limi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCA SAVVIAN EUROPE 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 GCA SAVVIAN EUROPE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4