SAVANNAH GROUP - History of Changes


DateDescription
2024-04-07 delete company_previous_name ELLIS HOLLEY MAXWELL LIMITED
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_outstanding 1 => 2
2024-03-09 update website_status TemplateWebsite => FlippedRobots
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-04 update statutory_documents 30/04/23 STATEMENT OF CAPITAL GBP 1439.948
2023-04-07 delete company_previous_name HOLLEY MAXWELL LIMITED
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 3 => 5
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-03-02 update statutory_documents 05/02/23 STATEMENT OF CAPITAL GBP 1591.562
2023-02-22 update website_status OK => TemplateWebsite
2023-02-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045270160006
2023-02-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-17 update statutory_documents 03/02/23 STATEMENT OF CAPITAL GBP 1758.228
2023-01-24 update statutory_documents SOLVENCY STATEMENT DATED 10/01/23
2023-01-24 update statutory_documents REDUCE SHARE PREMIUM ACCOUNT 10/01/2023
2023-01-24 update statutory_documents 24/01/23 STATEMENT OF CAPITAL GBP 1924.895
2023-01-24 update statutory_documents STATEMENT BY DIRECTORS
2023-01-23 update statutory_documents REDUCE ISSUED CAPITAL 10/01/2023
2023-01-21 delete person Chris Vincent
2023-01-21 insert person Callum Jones
2023-01-21 insert person Helena MacNeary
2023-01-21 insert person Kira-Jade Waddacor
2023-01-21 insert person Leah Maguire
2023-01-21 insert person Tina Boltwood
2023-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-12-20 insert person Herve Sodatonou
2022-12-20 insert person Rebecca Walker
2022-11-18 delete person Mindy Patel
2022-11-18 insert person Dan Yeates
2022-11-18 insert person Tim Paylor
2022-10-18 insert person Heather Walpole
2022-10-18 insert person Kirstina Petersen
2022-10-18 insert person Lily Butler
2022-10-18 insert person Melanie Davies
2022-10-18 insert phone +44 0203 781 7425
2022-10-18 update person_description Emily Pippard => Emily Pippard
2022-10-18 update person_title Emily Pippard: Client Delivery Coordinator, Technology and Digital Practice => Marketing Assistant & Internal Comms
2022-10-18 update person_title Kersty Bletso: Partner, Interim Management, Technology & Digital Practice => Partner, Management, Technology & Digital Practice
2022-10-10 update statutory_documents SECOND FILED SH01 - 31/03/22 STATEMENT OF CAPITAL GBP 1924.897
2022-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16 delete person Catherine Bekoe-Tabiri
2022-09-16 delete person Philippa Towlson
2022-09-16 insert person Cara Hirst
2022-09-16 insert person Chris Vincent
2022-09-16 insert person Gayle Carter
2022-09-16 insert person George Balfour
2022-09-16 insert person Kelly Green
2022-09-16 insert person Lauren Storrar
2022-09-16 insert person Mindy Patel
2022-09-16 insert person Sarah Duggan
2022-08-15 delete person Louisa Perry
2022-07-15 delete contact_pages_linkeddomain invenias.com
2022-06-20 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 112969.831
2022-06-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-06-15 update statutory_documents 30/04/22 STATEMENT OF CAPITAL GBP 1618.507
2022-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DRAPER
2022-05-15 delete person Ann-Marie Stewart
2022-05-15 delete person Daniel Harrison
2022-05-15 delete person Richard Draper
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-03-14 update person_title Alex Martin: Chief Digital & Marketing Officer => Managing Partner, Data & Insights, CTO
2022-03-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-03-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-02-25 update statutory_documents ADOPT ARTICLES 03/02/2022
2022-02-24 update statutory_documents 05/02/22 STATEMENT OF CAPITAL GBP 1770.12
2022-02-21 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-21 update statutory_documents 03/02/22 STATEMENT OF CAPITAL GBP 1936.78
2022-02-18 update statutory_documents SECRETARY APPOINTED KATRINA JOANNE CHEVERTON
2022-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS
2022-02-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ELLIS
2022-02-07 delete source_ip 193.39.255.121
2022-02-07 insert source_ip 35.234.131.4
2021-12-02 delete email lg..@savannah-group.com
2021-12-02 delete person David Rason
2021-12-02 delete person Max Staley
2021-12-02 delete person Paul Phillips
2021-12-02 delete person Petra Maggs
2021-12-02 insert person Filomena De Leo
2021-12-02 insert person Peter Cabrera
2021-12-02 insert person Rebecca Sharkey
2021-12-02 insert person Richard Draper
2021-12-02 insert person Sam Sullivan
2021-12-02 insert person Victoria Clingen-Turner
2021-12-02 update person_description Emma Minter => Emma Minter
2021-12-02 update person_description Heather Barnes => Heather Barnes
2021-12-02 update person_title Emma Minter: Principal, Leisure, Hospitality and Travel & Digital and Technology => Principal & Head of Research Delivery
2021-12-02 update person_title Lucy Berkhout: Head of Research, Interim Practice => Head of Research - Interim Practice and Head of Research Resource Planning
2021-12-02 update person_title Nick Hart: Associate Partner, Commercial => Partner, Commercial
2021-10-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD DRAPER
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-03 delete cfo Katrina Cheverton
2021-09-03 insert coo Katrina Cheverton
2021-09-03 insert person Ann-Marie Stewart
2021-09-03 insert person Joe Rudkin
2021-09-03 update person_description Ginette Boubeker => Ginette Boubeker
2021-09-03 update person_title Ginette Boubeker: Member of the HR Team; Executive Assistant => Business Projects Development Lead
2021-09-03 update person_title Katrina Cheverton: Chief Financial Officer => Finance; Operations Director
2021-07-28 delete person Paul Mendelssohn
2021-07-28 insert person Daniel Harrison
2021-07-28 update person_description Kersty Bletso => Kersty Bletso
2021-07-28 update person_description Max Staley => Max Staley
2021-07-28 update person_title James Davies: Research Associate, Digital and Technology Leaders Practice; Member of the Global Digital => Member of the Global Digital; Principal and Head of Digital Delivery, Digital and Technology Leaders Practice
2021-07-28 update person_title Rachael Dormer: Executive Assistant => Operations Lead
2021-07-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-07-03 update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 2103.45
2021-06-26 insert person Emily Pippard
2021-06-26 update person_title Alex Thorpe: Principal, Industrial Practice => Associate Partner, Industrial Practice
2021-06-26 update person_title Katie Chevis: Principal, Human Resources Practice => Associate Partner, Human Resources Practice
2021-05-26 delete person Kate Harrison
2021-05-26 update person_description Emma Minter => Emma Minter
2021-05-26 update person_title Emma Minter: Senior Research Associate; Member of the Leisure => Principal, Leisure, Hospitality and Travel & Digital and Technology; Member of the Leisure
2021-04-10 delete person Peter Craig-Cooper
2021-04-10 insert person David Rason
2021-04-10 update person_description Fiona Motley => Fiona Motley
2021-04-10 update person_title Fiona Motley: Partner, Human Resources Practice, Board Practice => Partner, Board Practice and Head of HR Practice
2021-04-10 update person_title George Williams: Associate Partner, Sport, Media and Entertainment Practice => Partner, Sport, Media and Entertainment Practice
2021-04-10 update person_title Naomi Barton: Principal, Human Resources Practice => Associate Partner, Human Resources Practice
2021-04-10 update person_title Nick Hart: Principal, Interim Management, Commercial Leaders Practice => Associate Partner, Commercial
2021-04-10 update person_title Paul Mendelssohn: Associate Partner, Interim Management, Financial Officers Practice => Partner, Interim Management, Financial Officers Practice
2021-03-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-03-22 update statutory_documents 05/02/21 STATEMENT OF CAPITAL GBP 2255.07
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA GERHARDT
2021-02-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-22 update statutory_documents ADOPT ARTICLES 03/02/2021
2021-02-14 delete email gd..@www.savannah-group.com
2021-02-14 delete person Cathy Holley
2021-02-14 insert address Hopfenstr. 1d, 24114 Kiel, Germany
2021-02-14 insert email sa..@eu-rep.global
2021-02-14 insert terms_pages_linkeddomain eu-rep.global
2021-02-14 update person_title Heather Barnes: Partner, Technology, Digital & Innovation Practice => Partner, Technology & Digital Practice
2021-02-14 update person_title Kersty Bletso: Partner, Interim Management, Technology, Digital & Innovation Practice => Partner, Interim Management, Technology & Digital Practice
2021-02-14 update person_title Louisa Perry: Partner, Head of Technology, Digital & Innovation Practice => Partner, Head of Technology & Digital Practice
2021-01-15 delete cmo Alex Martin
2021-01-15 insert cfo Katrina Cheverton
2021-01-15 delete person Jane Blows
2021-01-15 delete person Lauren Foster
2021-01-15 delete person Michelle Lushington
2021-01-15 delete person Phil Coulter
2021-01-15 insert person Fiona Motley
2021-01-15 insert person Hazel Lawrie
2021-01-15 insert person Louisa Perry
2021-01-15 insert person Paul Phillips
2021-01-15 insert person Simone Karton
2021-01-15 insert person Tim Shaw
2021-01-15 update person_description Craig Mathias => Craig Mathias
2021-01-15 update person_description Kersty Bletso => Kersty Bletso
2021-01-15 update person_title Alex Martin: Marketing Director => Chief Digital & Marketing Officer
2021-01-15 update person_title Cathy Holley: Partner, Digital and Technology Leaders Practice; Co - Head of Savannah 's Digital and Technology Leaders Practice With Vicky Maxwell Davies => Partner, Technology, Digital & Innovation Practice; Co - Head of Savannah 's Digital and Technology Leaders Practice With Vicky Maxwell Davies
2021-01-15 update person_title Chris Donkin: Managing Partner, Industrial Practice Leader => Managing Partner, Industrial Practice Leader, Board Practice
2021-01-15 update person_title Craig Mathias: Research Analyst => Research Associate
2021-01-15 update person_title Heather Barnes: Associate Partner, Digital and Technology Leaders Practice => Partner, Technology, Digital & Innovation Practice
2021-01-15 update person_title Katrina Cheverton: Board Advisor; Finance => Chief Financial Officer
2021-01-15 update person_title Kersty Bletso: Partner, Interim Management, Digital and Technology Leaders Practice; Interim Management Consultant => Partner, Interim Management, Technology, Digital & Innovation Practice
2021-01-15 update person_title Peter Craig-Cooper: Senior Adviser, Artificial Intelligence => Senior Adviser, Data, Experience and AI
2021-01-15 update person_title Philippa Towlson: Research Analyst => Research Associate
2021-01-15 update person_title Vicky Maxwell Davies: Partner, Digital and Technology Leaders Practice => Partner, Technology, Digital & Innovation Practice
2020-12-23 update statutory_documents 20/10/20 STATEMENT OF CAPITAL GBP 9486.333
2020-12-22 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-22 update statutory_documents ADOPT ARTICLES 22/10/2020
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-04-21 delete person Dominique Seal
2020-04-21 delete person Simon Musgrave
2020-04-21 insert email gd..@savannah-group.com
2020-04-21 insert person Craig Mathias
2020-04-21 insert person Kate Harrison
2020-04-21 insert person Philippa Towlson
2020-04-21 update person_title Chris Donkin: Partner, Industrial Practice Leader => Managing Partner, Industrial Practice Leader
2020-04-21 update person_title Richard Ashton: Partner, Financial Officers Practice => Partner, Financial Officers and Professional Services Practices
2020-04-21 update person_title Trudi Lister: Graduate Researcher => Research Associate
2020-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DONKN / 13/02/2020
2020-02-04 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DONKN
2020-02-03 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MILES, GEORGE MARTIN
2020-01-10 update statutory_documents ADOPT ARTICLES 19/12/2019
2019-12-21 insert person Alex Thorpe
2019-12-21 insert person Dominique Seal
2019-12-21 insert person Lisa Stavrou
2019-12-21 insert person Peter Craig-Cooper
2019-12-21 update person_title Paul Mendelssohn: Principal, Interim Management, Financial Officers Practice => Associate Partner, Interim Management, Financial Officers Practice
2019-11-21 insert person Chris Donkin
2019-10-21 delete person Stephanie Robinson
2019-10-21 update person_title Mary Driscoll: Partner, Interim Management, Operational Leaders Practice => Partner, Interim Management, Operational Leaders Practice, HR Practice
2019-10-21 update website_status InternalTimeout => OK
2019-10-07 update account_category GROUP => SMALL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-08-22 update website_status OK => InternalTimeout
2019-07-23 update website_status InternalTimeout => OK
2019-07-23 delete person Chris Williams
2019-07-23 delete person Pippa Jenkins
2019-07-23 update person_title George Williams: Principal, Sport, Media and Entertainment Practice => Associate Partner, Sport, Media and Entertainment Practice
2019-06-17 update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 1333.333
2019-05-24 update website_status OK => InternalTimeout
2019-04-23 delete person Eleanor Gartside
2019-04-23 update person_title James Davies: Partner, Energy and Industrial Practice; Research Associate, Digital and Technology Leaders Practice; Member of the Global Digital => Research Associate, Digital and Technology Leaders Practice; Member of the Global Digital
2019-04-02 update statutory_documents ARTICLES OF ASSOCIATION
2019-04-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-02 update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 1273.125
2019-03-24 insert contact_pages_linkeddomain invenias.com
2019-03-24 insert person Mary Driscoll
2019-03-24 update person_description Katie Chevis => Katie Chevis
2019-03-24 update person_title Heather Barnes: Principal, Digital and Technology Leaders Practice => Associate Partner, Digital and Technology Leaders Practice
2019-03-24 update person_title Pippa Jenkins: Research Associate, Human Resources Practice => Senior Researcher, Human Resources Practice
2019-03-24 update person_title Vicky Maxwell Davies: COO, Partner, Digital and Technology Leaders Practice => Partner, Digital and Technology Leaders Practice
2019-02-14 delete email gd..@savannah-group.com
2019-02-14 delete person Simon Bailey
2019-02-14 delete source_ip 88.208.201.2
2019-02-14 insert email gd..@www.savannah-group.com
2019-02-14 insert person Katrina Cheverton
2019-02-14 insert person Phil Coulter
2019-02-14 insert source_ip 193.39.255.121
2019-02-14 update person_title Richard Ashton: Partner, Professional Services and Private Equity Practice => Partner, Financial Officers Practice
2019-02-12 update statutory_documents DIRECTOR APPOINTED MRS KATRINA JOANNE CHEVERTON
2019-02-12 update statutory_documents DIRECTOR APPOINTED MRS LISA CHERYL GERHARDT
2019-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVIES
2019-01-07 delete person Claire Halliden
2018-11-29 delete chro Linda Roberts
2018-11-29 delete person Albert Ng
2018-11-29 delete person Lauren Macleod
2018-11-29 delete person Linda Roberts
2018-11-29 insert person Trudi Lister
2018-11-29 update person_title Max Staley: Member of the Financial Services Department; Research Analyst => Member of the Financial Services Department; Research Associate
2018-11-29 update person_title Nick Hart: Principle, Interim, Commercial Leaders Practice; Interim Executive Recruiter => Principal, Interim Management, Commercial Leaders Practice; Interim Executive Recruiter
2018-10-18 update person_description Richard Ashton => Richard Ashton
2018-10-18 update person_title Richard Ashton: Partner, Financial Officers Practice => Partner, Professional Services and Private Equity Practice
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-16 delete ceo Vicky Maxwell Davies
2018-09-16 insert person Simon Musgrave
2018-09-16 update person_title James Twiston-Davies: Partner, Industrial and Energy Practice; Research Associate, Digital and Technology Leaders Practice; Member of the Global Digital => Partner, Energy and Industrial Practice; Research Associate, Digital and Technology Leaders Practice; Member of the Global Digital
2018-09-16 update person_title John Ellis: Chairman of the Board Practice => CEO, Partner in Board Practice
2018-09-16 update person_title Vicky Maxwell Davies: Managing Partner => COO, Partner, Digital and Technology Leaders Practice
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-08-15 update statutory_documents DIRECTOR APPOINTED MR SIMON GOUGH
2018-08-05 insert person Stephanie Robinson
2018-08-05 update person_description Chris Williams => Chris Williams
2018-06-12 insert person Lauren Foster
2018-06-12 insert person Nick Hart
2018-06-12 insert person Paul Mendelssohn
2018-06-12 update person_title Chris Williams: Principal, Interim Management => Principal, Interim Management, HR Practice
2018-06-12 update person_title Emma Minter: Senior Research Associate, Digital and Technology Leaders Practice; Member of the Digital => Senior Research Associate; Member of the Leisure
2018-06-12 update person_title Lauren Macleod: Marketing Executive / Executive Assistant, Industrial Practice => Executive Assistant, Industrial Practice, Board Practice
2018-04-18 delete chairman John Ellis
2018-04-18 update person_description Caroline Hawkins => Caroline Hawkins
2018-04-18 update person_description Ginette Boubeker => Ginette Boubeker
2018-04-18 update person_description Hayley Williams => Hayley Williams
2018-04-18 update person_description Rachael Dormer => Rachael Dormer
2018-04-18 update person_title John Ellis: Chairman => Chairman of the Board Practice
2018-04-18 update person_title Lisa Gerhardt: HR Practice Leader; Partner, Human Resources Practice => Partner, Human Resources Practice, Board Practice
2018-04-18 update person_title Simon Gough: Managing Partner, Interim Management => Managing Partner, Interim Management, Board Practice
2018-04-18 update person_title Tony Simpson: Partner, Head of Media Practice => Partner, Head of Media Practice, Board Practice
2018-03-10 delete address 8 Old Jewry, London, United Kingdom, EC2R 8DN
2018-03-10 delete address of 8 Old Jewry, London, United Kingdom, EX2R 8DN
2018-03-10 delete alias Savannah Group Limited
2018-03-10 delete registration_number 04527016
2018-03-10 insert email gd..@savannah-group.com
2018-03-10 insert person Damian Walsh
2018-01-27 insert person Naomi Barton
2018-01-27 insert person Pippa Jenkins
2018-01-27 update person_description Cathy Holley => Cathy Holley
2018-01-27 update person_description Hayley Williams => Hayley Williams
2018-01-27 update person_description Linda Roberts => Linda Roberts
2018-01-27 update person_description Rachael Dormer => Rachael Dormer
2018-01-27 update person_title George Williams: Principal, Media Practice => Principal, Sport, Media and Entertainment Practice
2018-01-27 update person_title James Twiston-Davies: Global Digital & Technology Leader Practice; Research Associate, Digital & Technology Leaders Practice; Partner, Energy & Industrial Practice => Partner, Industrial and Energy Practice; Research Associate, Digital and Technology Leaders Practice; Member of the Global Digital
2018-01-27 update person_title Simon Bailey: Executive; Director of Strategy & Development => Partner, Director of Strategy and Development, Financial Officers Practice
2018-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARISA LOUISE KACARY / 17/01/2018
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARISA LOUISE KACARY / 17/01/2018
2017-12-19 delete person George Nice
2017-12-19 update person_description Chris Williams => Chris Williams
2017-12-19 update person_title Alex Martin: Head of Marketing => Marketing Director
2017-10-14 insert chairman John Ellis
2017-10-14 delete person Daryna Chorna
2017-10-14 delete person Eleanor Boyd-Wallis
2017-10-14 delete person Eloise Corbett
2017-10-14 insert person Eleanor Gartside
2017-10-14 insert person Kersty Bletso
2017-10-14 update person_description Chris Williams => Chris Williams
2017-10-14 update person_title Chris Williams: Principal, Interim Management, Commercial & Growth; Experience Within Interim Executive => Principal, Interim Management; Experience Within Executive
2017-10-14 update person_title John Ellis: Managing Partner and Head of Board Services Practice => Chairman
2017-10-14 update person_title Simon Bailey: Executive; Partner, Financial Officers Practice => Executive; Director of Strategy & Development
2017-10-14 update person_title Vicky Maxwell Davies: Partner, Digital and Technology Leaders Practice => Managing Partner
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-28 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ANN DAVIES
2017-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GRAY ELLIS / 06/09/2017
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-09-01 delete person Andrew Watts
2017-09-01 delete person Arin Veerapen
2017-09-01 delete person John Burr
2017-09-01 delete person Patrick Anderson
2017-09-01 delete person Simran Vaswani
2017-09-01 delete person Uma Cresswell
2017-07-07 insert company_previous_name BOYDEN HOLDINGS LIMITED
2017-07-07 update name BOYDEN HOLDINGS LIMITED => SAVANNAH GROUP LIMITED
2017-06-01 update statutory_documents COMPANY NAME CHANGED BOYDEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/06/17
2017-06-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-03 update statutory_documents ADOPT ARTICLES 15/11/2016
2016-09-30 update statutory_documents AUDITOR'S RESIGNATION
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-02 update statutory_documents DIRECTOR APPOINTED MS MARISA LOUISE KACARY
2016-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LLEWELLYN-LLOYD / 31/12/2015
2015-11-07 delete address 7TH FLOOR 8 OLD JEWRY LONDON ENGLAND EC2R 8DN
2015-11-07 insert address 7TH FLOOR 8 OLD JEWRY LONDON EC2R 8DN
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-11-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-10-22 update statutory_documents 05/09/15 FULL LIST
2015-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07 delete address AMES HOUSE 7 DUKE OF YORK STREET LONDON SW1Y 6LA
2015-07-07 insert address 7TH FLOOR 8 OLD JEWRY LONDON ENGLAND EC2R 8DN
2015-07-07 update num_mort_outstanding 3 => 2
2015-07-07 update num_mort_satisfied 2 => 3
2015-07-07 update registered_address
2015-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM AMES HOUSE 7 DUKE OF YORK STREET LONDON SW1Y 6LA
2015-05-19 update statutory_documents DIRECTOR APPOINTED JOHN EDWARD LLEWELLYN-LLOYD
2015-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOLLEY
2015-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA MAXWELL-DAVIES
2015-01-15 update statutory_documents ADOPT ARTICLES 18/12/2014
2015-01-15 update statutory_documents 18/12/14 STATEMENT OF CAPITAL GBP 1666.67
2014-10-07 delete address AMES HOUSE 7 DUKE OF YORK STREET LONDON ENGLAND SW1Y 6LA
2014-10-07 insert address AMES HOUSE 7 DUKE OF YORK STREET LONDON SW1Y 6LA
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-29 update statutory_documents 05/09/14 FULL LIST
2014-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOLLEY / 30/04/2012
2014-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-02 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 1120.42
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-10-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-12 update statutory_documents 05/09/13 FULL LIST
2013-08-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-13 update statutory_documents APPROVAL OF PURCHASE OF SHARES 21/05/2013
2013-08-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-08-13 update statutory_documents 13/08/13 STATEMENT OF CAPITAL GBP 1000
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 70100 - Activities of head offices
2013-06-23 update returns_last_madeup_date 2011-09-05 => 2012-09-05
2013-06-23 update returns_next_due_date 2012-10-03 => 2013-10-03
2013-06-22 update account_category SMALL => GROUP
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRIQUE HABBOO
2012-10-02 update statutory_documents 05/09/12 FULL LIST
2012-09-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-21 update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 1213.00
2011-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-26 update statutory_documents 05/09/11 FULL LIST
2011-01-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2010 FROM AMES HOUSE 6 DUKE OF YORK STREET LONDON SW1Y 6LA
2010-11-25 update statutory_documents 05/09/10 FULL LIST
2010-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOLLEY / 05/09/2010
2010-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN MAXWELL-DAVIES / 05/09/2010
2010-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-15 update statutory_documents DIRECTOR APPOINTED PATRIQUE HABBOO
2010-07-08 update statutory_documents ADOPT ARTICLES 27/05/2010
2010-07-08 update statutory_documents 27/05/10 STATEMENT OF CAPITAL GBP 202000.00
2010-02-03 update statutory_documents COMPANY NAME CHANGED BOYDEN UK LIMITED CERTIFICATE ISSUED ON 03/02/10
2010-01-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-02 update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SAMANTHA ALLEN
2008-11-28 update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents DIV
2008-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALLEN / 10/06/2008
2008-05-21 update statutory_documents S-DIV
2008-05-21 update statutory_documents SUBDIVIDED 22/04/2008
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07 update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-15 update statutory_documents NC INC ALREADY ADJUSTED 06/11/06
2006-11-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-29 update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-17 update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2005-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-20 update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 50 BROADWAY LONDON SW1H 0RG
2003-11-14 update statutory_documents COMPANY NAME CHANGED ELLIS HOLLEY MAXWELL LIMITED CERTIFICATE ISSUED ON 14/11/03
2003-09-26 update statutory_documents RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-01-15 update statutory_documents COMPANY NAME CHANGED HOLLEY MAXWELL LIMITED CERTIFICATE ISSUED ON 14/01/03
2003-01-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-14 update statutory_documents SECRETARY RESIGNED
2002-10-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2002-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-09-17 update statutory_documents DIRECTOR RESIGNED
2002-09-17 update statutory_documents SECRETARY RESIGNED
2002-09-17 update statutory_documents S366A DISP HOLDING AGM 05/09/02
2002-09-17 update statutory_documents S386 DISP APP AUDS 05/09/02
2002-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION