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

SAVANNAH GROUP LIMITED

7TH FLOOR, 8 OLD JEWRY, LONDON, EC2R 8DN,
Company Registration Number
04527016
Private Limited Company
Active

Company Overview

About Savannah Group Ltd
SAVANNAH GROUP LIMITED was founded on 2002-09-05 and has its registered office in London. The organisation's status is listed as "Active". Savannah Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SAVANNAH GROUP LIMITED
 
Legal Registered Office
7TH FLOOR
8 OLD JEWRY
LONDON
EC2R 8DN
Other companies in SW1Y
 
Previous Names
BOYDEN HOLDINGS LIMITED01/06/2017
BOYDEN UK LIMITED03/02/2010
Filing Information
Company Number 04527016
Company ID Number 04527016
Date formed 2002-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB974827567  
Last Datalog update: 2024-09-09 04:26:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVANNAH GROUP 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.
Companies with same name SAVANNAH GROUP LIMITED
The following companies were found which have the same name as SAVANNAH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAVANNAH GROUP ENTERPRISE, INC. 23940 HIGHWAY 59 N KINGWOOD TX 77339 Active Company formed on the 2014-09-22
SAVANNAH GROUP (ACT) PTY LTD Active Company formed on the 2014-01-15
SAVANNAH GROUP AUSTRALIA PTY LTD NSW 2000 Dissolved Company formed on the 2008-08-27
SAVANNAH GROUP ENTERPRISES PTY LTD Active Company formed on the 2014-08-19
SAVANNAH GROUP HOLDINGS PTY LTD NSW 2000 Dissolved Company formed on the 2008-03-07
SAVANNAH GROUP PTY LIMITED Active Company formed on the 2001-05-17
SAVANNAH GROUP, INC. 1484 N.W. 129TH WAY SUNRISE FL 33323 Inactive Company formed on the 1998-11-13
SAVANNAH GROUP, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2006-12-29
SAVANNAH GROUP, INC. 1800 W. 49TH ST. HIALEAH FL 33012 Inactive Company formed on the 2001-12-07
SAVANNAH GROUP, LLC. 1725 MAIN STREET, SUITE 209 WESTON FL 33326 Inactive Company formed on the 2003-07-24
SAVANNAH GROUP, LLC 13506 Summer Port Village Parkway Windermere FL 34786 Active Company formed on the 2018-02-08
SAVANNAH GROUP UNLIMITED LLC California Unknown
SAVANNAH GROUP LLC Michigan UNKNOWN
SAVANNAH GROUP LLC California Unknown
SAVANNAH GROUP INC. 8305 - 104 98 STREET PEACE RIVER ALBERTA T8S 1A1 Active Company formed on the 2018-12-10
SAVANNAH GROUP HOLDINGS LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2019-03-27
SAVANNAH GROUP LLC North Carolina Unknown

Company Officers of SAVANNAH GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY GRAY ELLIS
Company Secretary 2002-12-20
VICTORIA ANN DAVIES
Director 2017-09-06
JOHN HENRY GRAY ELLIS
Director 2002-12-20
SIMON GOUGH
Director 2018-02-28
MARISA LOUISE KACARY
Director 2016-03-14
EDWARD JOHN LLEWELLYN-LLOYD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE HOLLEY
Director 2002-09-05 2014-04-01
VICTORIA ANN MAXWELL-DAVIES
Director 2002-09-05 2014-04-01
PATRIQUE MANSOOR HABBOO
Director 2010-05-27 2013-01-31
SAMANTHA JANE ALLEN
Director 2007-09-01 2009-01-27
VICTORIA ANN MAXWELL-DAVIES
Company Secretary 2002-09-05 2002-12-20
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2002-09-05 2002-09-05
ONLINE NOMINEES LIMITED
Director 2002-09-05 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY GRAY ELLIS BOYDEN HOLDINGS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JOHN HENRY GRAY ELLIS WEST SUSSEX GOLF CLUB,LIMITED Director 2013-04-20 CURRENT 1929-04-02 Active
JOHN HENRY GRAY ELLIS BOYDEN FINANCIAL SERVICES LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
JOHN HENRY GRAY ELLIS BOYDEN INTERIM LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2017-07-04
JOHN HENRY GRAY ELLIS BOYDEN SEARCH LIMITED Director 2009-12-05 CURRENT 2009-12-05 Dissolved 2017-07-04
EDWARD JOHN LLEWELLYN-LLOYD NOBLE FINANCIAL HOLDINGS LIMITED Director 2008-06-26 CURRENT 1980-06-02 Dissolved 2013-09-13
EDWARD JOHN LLEWELLYN-LLOYD CLEAR CAPITAL GROUP LTD Director 2008-06-10 CURRENT 2007-06-11 Dissolved 2013-09-10
EDWARD JOHN LLEWELLYN-LLOYD NOBLE GROUP LIMITED Director 2005-04-01 CURRENT 2000-02-04 Dissolved 2013-09-13

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
2024-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-21Purchase of own shares
2024-04-04Withdrawal of a person with significant control statement on 2024-04-04
2024-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL DONKIN
2024-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MICHAEL GOUGH
2024-04-04CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-03-13Purchase of own shares
2024-03-13Cancellation of shares. Statement of capital on 2024-02-06 GBP 1,188.280
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 045270160007
2024-01-09Cancellation of shares. Statement of capital on 2023-12-06 GBP 1,354.948
2024-01-09Purchase of own shares
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04Purchase of own shares
2023-07-04Cancellation of shares. Statement of capital on 2023-04-30 GBP 1,439.948
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-03-02Cancellation of shares. Statement of capital on 2023-02-05 GBP 1,591.562
2023-02-21Purchase of own shares
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE 045270160006
2023-02-17Purchase of own shares
2023-02-17Cancellation of shares. Statement of capital on 2023-02-03 GBP 1,758.228
2023-01-24Resolutions passed:<ul><li>Resolution Reduce share premium account 10/01/2023</ul>
2023-01-24Solvency Statement dated 10/01/23
2023-01-24Statement by Directors
2023-01-24Statement of capital on GBP 1,924.895
2023-01-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-10Second filing of capital allotment of shares GBP1,924.897
2022-10-10RP04SH01Second filing of capital allotment of shares GBP1,924.897
2022-10-10RP04SH01Second filing of capital allotment of shares GBP1,924.897
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-2031/03/22 STATEMENT OF CAPITAL GBP 112969.831
2022-06-20SH0131/03/22 STATEMENT OF CAPITAL GBP 112969.831
2022-06-20SH0131/03/22 STATEMENT OF CAPITAL GBP 112969.831
2022-06-15SH06Cancellation of shares. Statement of capital on 2022-04-30 GBP 1,618.507
2022-06-15SH06Cancellation of shares. Statement of capital on 2022-04-30 GBP 1,618.507
2022-06-15SH03Purchase of own shares
2022-06-15SH03Purchase of own shares
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DRAPER
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DRAPER
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-03-09SH03Purchase of own shares
2022-03-07SH03Purchase of own shares
2022-02-25SH08Change of share class name or designation
2022-02-25RES12Resolution of varying share rights or name
2022-02-24SH06Cancellation of shares. Statement of capital on 2022-02-05 GBP 1,770.12
2022-02-21MEM/ARTSARTICLES OF ASSOCIATION
2022-02-21SH10Particulars of variation of rights attached to shares
2022-02-21SH06Cancellation of shares. Statement of capital on 2022-02-03 GBP 1,936.78
2022-02-18TM02Termination of appointment of John Henry Gray Ellis on 2022-02-03
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY GRAY ELLIS
2022-02-18AP03Appointment of Katrina Joanne Cheverton as company secretary on 2022-02-03
2021-10-25AP01DIRECTOR APPOINTED MR RICHARD DRAPER
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-06SH03Purchase of own shares
2021-07-03SH06Cancellation of shares. Statement of capital on 2021-04-30 GBP 2,103.45
2021-03-22SH06Cancellation of shares. Statement of capital on 2021-02-05 GBP 2,255.07
2021-03-22SH03Purchase of own shares
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA CHERYL GERHARDT
2021-02-22RES01ADOPT ARTICLES 22/02/21
2021-02-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-23SH0120/10/20 STATEMENT OF CAPITAL GBP 9486.333
2020-12-22SH10Particulars of variation of rights attached to shares
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-02-13CH01Director's details changed for Mr Christopher Michael Donkn on 2020-02-13
2020-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DONKN
2020-02-03AP01DIRECTOR APPOINTED MR ALEXANDER MILES, GEORGE MARTIN
2020-01-10RES13Resolutions passed:
  • Approval of emi scheme 19/12/2019
  • ADOPT ARTICLES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-06-17SH06Cancellation of shares. Statement of capital on 2019-02-28 GBP 1,333.333
2019-04-02MEM/ARTSARTICLES OF ASSOCIATION
2019-04-02SH06Cancellation of shares. Statement of capital on 2019-02-28 GBP 1,273.125
2019-04-02SH03Purchase of own shares
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN DAVIES
2019-02-12AP01DIRECTOR APPOINTED MRS KATRINA JOANNE CHEVERTON
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-08-15AP01DIRECTOR APPOINTED MR SIMON GOUGH
2018-01-18CH01Director's details changed for Ms Marisa Louise Kacary on 2018-01-17
2018-01-17CH01Director's details changed for Ms Marisa Louise Kacary on 2018-01-17
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-28AP01DIRECTOR APPOINTED MRS VICTORIA ANN DAVIES
2017-09-28CH01Director's details changed for Mr John Henry Gray Ellis on 2017-09-06
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-06-01RES15CHANGE OF COMPANY NAME 19/10/20
2017-06-01CERTNMCOMPANY NAME CHANGED BOYDEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/06/17
2017-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-03RES01ADOPT ARTICLES 15/11/2016
2017-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-09-30AUDAUDITOR'S RESIGNATION
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1666.666
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-02AP01DIRECTOR APPOINTED MS MARISA LOUISE KACARY
2016-04-01CH01Director's details changed for John Edward Llewellyn-Lloyd on 2015-12-31
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1666.666
2015-10-22AR0105/09/15 ANNUAL RETURN FULL LIST
2015-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM AMES HOUSE 7 DUKE OF YORK STREET LONDON SW1Y 6LA
2015-05-19AP01DIRECTOR APPOINTED JOHN EDWARD LLEWELLYN-LLOYD
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MAXWELL-DAVIES
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOLLEY
2015-01-15RES01ADOPT ARTICLES 18/12/2014
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1666.67
2015-01-15SH0118/12/14 STATEMENT OF CAPITAL GBP 1666.67
2015-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1120.416
2014-09-29AR0105/09/14 FULL LIST
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOLLEY / 30/04/2012
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-02SH0101/04/14 STATEMENT OF CAPITAL GBP 1120.42
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0105/09/13 FULL LIST
2013-08-13RES13APPROVAL OF PURCHASE OF SHARES 21/05/2013
2013-08-13SH0613/08/13 STATEMENT OF CAPITAL GBP 1000
2013-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRIQUE HABBOO
2012-10-02AR0105/09/12 FULL LIST
2012-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-21SH0101/08/12 STATEMENT OF CAPITAL GBP 1213.00
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-26AR0105/09/11 FULL LIST
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-25AR0105/09/10 FULL LIST
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM AMES HOUSE 6 DUKE OF YORK STREET LONDON SW1Y 6LA
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN MAXWELL-DAVIES / 05/09/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOLLEY / 05/09/2010
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-15AP01DIRECTOR APPOINTED PATRIQUE HABBOO
2010-07-08RES01ADOPT ARTICLES 27/05/2010
2010-07-08SH0127/05/10 STATEMENT OF CAPITAL GBP 202000.00
2010-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-03RES15CHANGE OF NAME 11/01/2010
2010-02-03CERTNMCOMPANY NAME CHANGED BOYDEN UK LIMITED CERTIFICATE ISSUED ON 03/02/10
2010-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-02363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA ALLEN
2008-11-28363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-07-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALLEN / 10/06/2008
2008-06-10122DIV
2008-05-21122S-DIV
2008-05-21RES13SUBDIVIDED 22/04/2008
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-09-04288aNEW DIRECTOR APPOINTED
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15123NC INC ALREADY ADJUSTED 06/11/06
2006-11-15RES04£ NC 1000/2000
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-29363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20363aRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-11-03288cDIRECTOR'S PARTICULARS CHANGED
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 50 BROADWAY LONDON SW1H 0RG
2003-11-14CERTNMCOMPANY NAME CHANGED ELLIS HOLLEY MAXWELL LIMITED CERTIFICATE ISSUED ON 14/11/03
2003-09-26363aRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-01-15CERTNMCOMPANY NAME CHANGED HOLLEY MAXWELL LIMITED CERTIFICATE ISSUED ON 14/01/03
2003-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-14288bSECRETARY RESIGNED
2002-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SAVANNAH GROUP 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 SAVANNAH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-20 Outstanding WALBROOK (IOM) NOMINEES (NO.4) LIMITED AND STOWELL LIMITED AS TRUSTEES OF THE EASY PROPERTY UNIT TRUST
RENT DEPOSIT DEED 2006-11-16 Satisfied WALBROOK (IOM) NOMINEES (NO.4) LIMITED AND STOWELL LIMITED
DEBENTURE 2006-02-02 Satisfied COUTTS & COMPANY
RENT DEPOSIT DEED 2005-08-23 Outstanding NEXTPHARMA TECHNOLOGIES LIMITED
DEBENTURE 2005-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SAVANNAH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SAVANNAH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVANNAH GROUP LIMITED
Trademarks
We have not found any records of SAVANNAH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVANNAH GROUP 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 (70100 - Activities of head offices) as SAVANNAH GROUP LIMITED 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 SAVANNAH GROUP 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 SAVANNAH GROUP 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 SAVANNAH GROUP 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.