Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAAVI SLP (UK) LTD
Company Information for

SAAVI SLP (UK) LTD

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
07680712
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Saavi Slp (uk) Ltd
SAAVI SLP (UK) LTD was founded on 2011-06-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Saavi Slp (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM 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
SAAVI SLP (UK) LTD
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in EC1A
 
Previous Names
INTERGEN SLP (UK) LTD31/05/2018
Filing Information
Company Number 07680712
Company ID Number 07680712
Date formed 2011-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/12/2019
Account next due 28/12/2021
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
Last Datalog update: 2021-11-06 14:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAAVI SLP (UK) LTD
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 SAAVI SLP (UK) LTD

Current Directors
Officer Role Date Appointed
MELISSA GABRIELLE BOURGEOIS
Director 2018-04-26
MARCO IVAN DE LA PAZ FUENTES
Director 2018-04-26
AMY NICOLE LEJUNE
Director 2018-04-26
ESMERALDA VIRAMONTES MAYORGA
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH GONZALEZ
Director 2011-06-23 2018-04-26
MICHAEL JON NOVELLI
Director 2015-09-29 2018-04-26
GREGORY ANDREW PRATT
Director 2011-06-23 2017-02-28
SIMON THOMAS COUNSELL
Director 2011-06-23 2015-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA GABRIELLE BOURGEOIS THICON LIMITED Director 2018-06-19 CURRENT 2010-09-07 Active
MELISSA GABRIELLE BOURGEOIS VOLAR BIDCO LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
MELISSA GABRIELLE BOURGEOIS BEEF HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
MELISSA GABRIELLE BOURGEOIS SAAVI ALTAMIRA (UK) LTD Director 2018-04-26 CURRENT 2012-03-07 Active - Proposal to Strike off
MELISSA GABRIELLE BOURGEOIS SAAVI ENERGIA (UK) LTD Director 2018-04-26 CURRENT 2011-06-22 Active
MELISSA GABRIELLE BOURGEOIS LGT EC HOLDING LIMITED Director 2018-04-04 CURRENT 2017-09-21 Active
MELISSA GABRIELLE BOURGEOIS MARFRIG BEEF (UK) LIMITED Director 2018-04-04 CURRENT 2015-11-20 Active
MELISSA GABRIELLE BOURGEOIS MARFRIG NBM HOLDINGS LIMITED Director 2018-04-04 CURRENT 2016-12-15 Active
MELISSA GABRIELLE BOURGEOIS MARFRIG BEEF INTERNATIONAL LIMITED Director 2018-04-04 CURRENT 2015-11-20 Active
MELISSA GABRIELLE BOURGEOIS LGT UK HOLDINGS LIMITED Director 2018-04-01 CURRENT 2016-02-18 Active
MELISSA GABRIELLE BOURGEOIS ENCAP INTERNATIONAL IX UK LTD Director 2018-03-09 CURRENT 2017-11-23 Liquidation
MELISSA GABRIELLE BOURGEOIS CARROS SENSORS HOLDCO LIMITED Director 2018-02-01 CURRENT 2014-03-31 Active - Proposal to Strike off
MELISSA GABRIELLE BOURGEOIS CONSTANTIN INVESTMENT LIMITED Director 2017-12-31 CURRENT 2017-03-20 Liquidation
MELISSA GABRIELLE BOURGEOIS N-ABLE SOLUTIONS LTD Director 2017-12-14 CURRENT 2016-05-05 Active
MELISSA GABRIELLE BOURGEOIS VANGUARD INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 2015-07-08 Active
MELISSA GABRIELLE BOURGEOIS HELLEN HOLDINGS LIMITED Director 2017-12-11 CURRENT 2016-11-24 Active
MELISSA GABRIELLE BOURGEOIS LUS INVESTMENTS COMPANY LTD Director 2017-12-11 CURRENT 2012-10-10 Active
MELISSA GABRIELLE BOURGEOIS VSAP INVESTMENTS LTD Director 2017-10-26 CURRENT 2017-10-26 Active
MELISSA GABRIELLE BOURGEOIS VSAP BUILDING LTD Director 2017-10-26 CURRENT 2017-10-26 Active
MELISSA GABRIELLE BOURGEOIS AROMAIR HOLDINGS LIMITED Director 2017-09-01 CURRENT 2002-04-25 Active
MELISSA GABRIELLE BOURGEOIS BROOMCO (4290) LIMITED Director 2017-09-01 CURRENT 2016-10-27 Active
MELISSA GABRIELLE BOURGEOIS SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED Director 2017-08-30 CURRENT 2010-12-21 Active
MELISSA GABRIELLE BOURGEOIS EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED Director 2017-08-30 CURRENT 1984-07-30 Active
MELISSA GABRIELLE BOURGEOIS SUNFLOWER INDUSTRIAL PARKS LIMITED Director 2017-08-30 CURRENT 2002-06-21 Active
MELISSA GABRIELLE BOURGEOIS HYDE POINT MANAGEMENT COMPANY LIMITED Director 2017-08-30 CURRENT 2007-05-10 Active
MELISSA GABRIELLE BOURGEOIS GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2017-02-23 CURRENT 2006-02-21 Active - Proposal to Strike off
MELISSA GABRIELLE BOURGEOIS PROMONTORIA GYLE TOP HOLDING LTD Director 2017-02-15 CURRENT 2017-02-15 Liquidation
MELISSA GABRIELLE BOURGEOIS GYLE HOLDING LTD Director 2017-01-13 CURRENT 2017-01-13 Active
MELISSA GABRIELLE BOURGEOIS GYLE 2 LTD Director 2017-01-13 CURRENT 2017-01-13 Active
MELISSA GABRIELLE BOURGEOIS GYLE HOLDINGS (2) LTD Director 2017-01-13 CURRENT 2017-01-13 Active
MELISSA GABRIELLE BOURGEOIS GYLE 1 LTD Director 2017-01-13 CURRENT 2017-01-13 Active
AMY NICOLE LEJUNE CONVEX HOLDING LTD Director 2018-05-29 CURRENT 2017-08-23 Active
AMY NICOLE LEJUNE VOLAR BIDCO LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
AMY NICOLE LEJUNE SAAVI ENERGIA (UK) LTD Director 2018-04-26 CURRENT 2011-06-22 Active
AMY NICOLE LEJUNE GINKGO PARTNERSHIP LTD Director 2018-04-04 CURRENT 2015-11-06 Active
AMY NICOLE LEJUNE SOUTHERN LANDS HOLDINGS LIMITED Director 2018-04-01 CURRENT 2005-11-21 Active
AMY NICOLE LEJUNE EUCALYPTUS HOLDCO LIMITED Director 2018-04-01 CURRENT 2014-03-28 Active
AMY NICOLE LEJUNE ENCAP INTERNATIONAL IX UK LTD Director 2018-03-09 CURRENT 2017-11-23 Liquidation
AMY NICOLE LEJUNE SIC MARKETING SERVICES (UK) LIMITED Director 2017-12-31 CURRENT 2013-06-25 Active
AMY NICOLE LEJUNE TICKETEK UK LIMITED Director 2017-12-31 CURRENT 2015-07-02 Active
AMY NICOLE LEJUNE PROMONTORIA GYLE TOP HOLDING LTD Director 2017-12-11 CURRENT 2017-02-15 Liquidation
AMY NICOLE LEJUNE GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2017-12-11 CURRENT 2006-02-21 Active - Proposal to Strike off
AMY NICOLE LEJUNE SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED Director 2017-12-11 CURRENT 2010-12-21 Active
AMY NICOLE LEJUNE VIRAGE NPL HOLDINGS LIMITED Director 2017-12-11 CURRENT 2016-03-31 Active - Proposal to Strike off
AMY NICOLE LEJUNE GYLE HOLDING LTD Director 2017-12-11 CURRENT 2017-01-13 Active
AMY NICOLE LEJUNE GYLE 2 LTD Director 2017-12-11 CURRENT 2017-01-13 Active
AMY NICOLE LEJUNE GYLE HOLDINGS (2) LTD Director 2017-12-11 CURRENT 2017-01-13 Active
AMY NICOLE LEJUNE GYLE 1 LTD Director 2017-12-11 CURRENT 2017-01-13 Active
AMY NICOLE LEJUNE SUNFLOWER INDUSTRIAL PARKS LIMITED Director 2017-12-11 CURRENT 2002-06-21 Active
AMY NICOLE LEJUNE HYDE POINT MANAGEMENT COMPANY LIMITED Director 2017-12-11 CURRENT 2007-05-10 Active
AMY NICOLE LEJUNE VSAP INVESTMENTS LTD Director 2017-10-26 CURRENT 2017-10-26 Active
AMY NICOLE LEJUNE VSAP BUILDING LTD Director 2017-10-26 CURRENT 2017-10-26 Active
AMY NICOLE LEJUNE AROMAIR HOLDINGS LIMITED Director 2017-09-01 CURRENT 2002-04-25 Active
AMY NICOLE LEJUNE BROOMCO (4290) LIMITED Director 2017-09-01 CURRENT 2016-10-27 Active
ESMERALDA VIRAMONTES MAYORGA SAAVI ALTAMIRA (UK) LTD Director 2018-04-26 CURRENT 2012-03-07 Active - Proposal to Strike off

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-05DS01Application to strike the company off the register
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ESMERALDA VIRAMONTES MAYORGA
2021-09-09SH19Statement of capital on 2021-09-09 GBP 2
2021-09-09CAP-SSSolvency Statement dated 08/09/21
2021-09-09SH20Statement by Directors
2021-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-11AAFULL ACCOUNTS MADE UP TO 28/12/19
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-12-24AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-08-06AP01DIRECTOR APPOINTED RAHEEL SHEHZAD KHAN
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR AMY NICOLE LEJUNE
2020-06-08CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-30
2020-04-17AAFULL ACCOUNTS MADE UP TO 29/12/18
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-04-15AP01DIRECTOR APPOINTED MRS WENDA MARGARETHA ADRIAANSE
2020-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA GABRIELLE BOURGEOIS
2019-12-23AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCO IVAN DE LA PAZ FUENTES
2019-10-10AP01DIRECTOR APPOINTED MR MAURICIO DEL VALLE RAMOS
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM 21 Holborn Viaduct London EC1A 2DY
2018-12-19AP04Appointment of Intertrust (Uk) Limited as company secretary on 2018-04-26
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27AP01DIRECTOR APPOINTED MARCO IVAN DE LA PAZ FUENTES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GONZALEZ
2018-06-27AP01DIRECTOR APPOINTED ESMERALDA VIRAMONTES MAYORGA
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOVELLI
2018-05-31RES15CHANGE OF COMPANY NAME 31/05/18
2018-05-31CERTNMCOMPANY NAME CHANGED INTERGEN SLP (UK) LTD CERTIFICATE ISSUED ON 31/05/18
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076807120003
2018-05-15RES01ADOPT ARTICLES 15/05/18
2018-05-09AP01DIRECTOR APPOINTED MS AMY NICOLE LEJUNE
2018-05-09AP01DIRECTOR APPOINTED MS MELISSA GABRIELLE BOURGEOIS
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076807120002
2018-04-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1;USD 1
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-22CH01Director's details changed for Michael Jon Novelli on 2018-01-12
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 2;USD 3976408
2017-10-10SH0129/09/17 STATEMENT OF CAPITAL GBP 2
2017-10-05SH0129/09/17 STATEMENT OF CAPITAL GBP 2
2017-09-29SH20Statement by Directors
2017-09-29SH19Statement of capital on 2017-09-29 GBP 1
2017-09-29RES06REDUCE ISSUED CAPITAL 29/09/2017
2017-09-29CAP-SSSolvency Statement dated 29/09/17
2017-09-29RES13Resolutions passed:
  • Reduction of share premium account 29/09/2017
  • Resolution of reduction in issued share capital
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21PSC02Notification of Intergen International (Uk) Ltd as a person with significant control on 2016-04-06
2017-07-20PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1;USD 3976407
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PRATT
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27SH20STATEMENT BY DIRECTORS
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1;USD 3976407
2016-06-27SH1927/06/16 STATEMENT OF CAPITAL GBP 1.00 27/06/16 STATEMENT OF CAPITAL USD 3976407.00
2016-06-27CAP-SSSOLVENCY STATEMENT DATED 23/06/16
2016-06-27RES13REDUCE THE SHARE PREMIUM ACCOUNT. 23/03/2016
2016-06-16ANNOTATIONClarification
2016-06-16MISCML28 RESOLUTION PASSED 29/10/2012 ACCEPTED ON THIS COMPANY IN ERROR - FOR COMPANY 7980530
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1;USD 3976407
2016-04-18AR0121/03/16 FULL LIST
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1;USD 3976407
2015-12-14SH0128/09/15 STATEMENT OF CAPITAL GBP 1 28/09/15 STATEMENT OF CAPITAL USD 3976407
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JON NOVELLI / 29/09/2015
2015-12-02AP01DIRECTOR APPOINTED MICHAEL JON NOVELLI
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COUNSELL
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1;USD 3976406
2015-04-14AR0121/03/15 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1;USD 3976406
2014-03-27AR0121/03/14 FULL LIST
2014-01-21SH0117/01/14 STATEMENT OF CAPITAL GBP 1 17/01/14 STATEMENT OF CAPITAL USD 3976406
2013-10-14SH0109/10/13 STATEMENT OF CAPITAL GBP 1 09/10/13 STATEMENT OF CAPITAL USD 3976405
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0121/03/13 FULL LIST
2013-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-13SH0110/12/12 STATEMENT OF CAPITAL GBP 1 10/12/12 STATEMENT OF CAPITAL USD 3976404
2012-12-05RES13CREATION OF ORDINARY B SHARES 29/10/2012
2012-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-05RES13CREATE NEW SHARE CLASS 29/10/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30SH0101/08/12 STATEMENT OF CAPITAL GBP 1 01/08/12 STATEMENT OF CAPITAL USD 3976403
2012-07-12AR0123/06/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ANDREW PRATT / 22/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH GONZALEZ / 22/06/2012
2012-05-15SH0121/03/12 STATEMENT OF CAPITAL GBP 1 21/03/12 STATEMENT OF CAPITAL USD 1.00
2012-03-28RES13COMPANY BUSINESS 10/02/2012
2012-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-26AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2011-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 SAAVI SLP (UK) LTD 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 SAAVI SLP (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
IRREVOCABLE SECURITY AND ADMINISTRATION TRUST AGREEMENT NUMBER F/1655 EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2013-01-14 Outstanding DEUTSCHE BANK MEXICO, S.A. (AS BENEFICIARY IN FIRST PLACE), DEUTSCHE BANK MEXICO, S.A. (AS TRUSTEE)
Intangible Assets
Patents
We have not found any records of SAAVI SLP (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAAVI SLP (UK) LTD
Trademarks
We have not found any records of SAAVI SLP (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAAVI SLP (UK) LTD. 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 (70100 - Activities of head offices) as SAAVI SLP (UK) LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SAAVI SLP (UK) LTD 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 SAAVI SLP (UK) LTD 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 SAAVI SLP (UK) LTD 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.