SAVANTOR LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Change of details for Savantor Management Limited as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Secretary's details changed for Mrs Karen Oldroyd on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Craig Ian Oldroyd on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 8-10 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DURHAM

View Document

07/02/217 February 2021 DIRECTOR APPOINTED MR CRAIG OLDROYD

View Document

07/02/217 February 2021 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DURHAM

View Document

07/02/217 February 2021 SECRETARY APPOINTED MRS KAREN OLDROYD

View Document

01/02/211 February 2021 CESSATION OF GEOFFREY LENNOX DURHAM AS A PSC

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVANTOR MANAGEMENT LIMITED

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR MELINDA DURHAM

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LENNOX DURHAM / 01/09/2019

View Document

04/09/194 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY LENNOX DURHAM / 01/09/2019

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY LENNOX DURHAM / 13/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/10/1828 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DURHAM

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 DIRECTOR APPOINTED MRS ELIZABETH DURHAM

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1329 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MS MELINDA DURHAM

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG PEDEN

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MELINDA DURHAM / 03/05/2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK NIXON

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR LUC VAN PUYVELDE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/12/128 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/10/1226 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/03/1212 March 2012 DIRECTOR APPOINTED MR LUC VAN PUYVELDE

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR CRAIG GEORGE PEDEN

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DOUG TUSON

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR AIDAN TYNDALL

View Document

28/10/1128 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ANTON STUART NIXON / 05/04/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY DOWN

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY DOWN

View Document

07/08/097 August 2009 DIRECTOR APPOINTED AIDAN ANTHONY TYNDALL

View Document

07/08/097 August 2009 SECRETARY APPOINTED GEOFFREY LENNOX DURHAM

View Document

07/08/097 August 2009 DIRECTOR APPOINTED RODERICK ANTON STUART NIXON

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED GLOBAL INSIGHT GROUP LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

23/03/0223 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: C/O WILLIAMS & CO 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

26/09/0026 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company