About

Registered Number: 02522990
Date of Incorporation: 17/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 17 Charnwood Office Village, North Road, Loughborough, LE11 1QJ,

 

Savoye Ltd was founded on 17 July 1990 and has its registered office in Loughborough, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 18 directors listed as Le Guellec, Kristell Marguerite Leo, Jeannin, Remy, Le Guellec, Kristell Marguerite Leo, Berry, Michael John, Bruneau, Thierry, Jeannin, Remy, Ransome, Philip Allen, Attal, Jean David, Berry, Nicholas Charles, Carpenter, Barry, Cremault, Maurice, De Barbuat, Charles-antoine, Guarneri, Jean Michel, Hoodless, Anthony John, Mancion, Frederic, Ortmans, Thierry Dominique Maurice, Sia, Jean Yves, Sourzac, Philippe Marie Andre in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEANNIN, Remy 25 October 2011 - 1
LE GUELLEC, Kristell Marguerite Leo 11 March 2010 - 1
ATTAL, Jean David 26 April 1997 31 May 2000 1
BERRY, Nicholas Charles N/A 27 November 1998 1
CARPENTER, Barry N/A 05 June 1995 1
CREMAULT, Maurice 01 July 1995 26 April 1997 1
DE BARBUAT, Charles-Antoine 31 May 2000 21 December 2006 1
GUARNERI, Jean Michel 01 August 1999 10 March 2010 1
HOODLESS, Anthony John 04 October 2000 31 March 2002 1
MANCION, Frederic 11 March 2010 25 October 2011 1
ORTMANS, Thierry Dominique Maurice 01 July 1995 30 October 1998 1
SIA, Jean Yves 21 December 2006 10 March 2010 1
SOURZAC, Philippe Marie Andre 30 October 1998 01 August 1999 1
Secretary Name Appointed Resigned Total Appointments
LE GUELLEC, Kristell Marguerite Leo 21 December 2006 - 1
BERRY, Michael John N/A 01 July 1995 1
BRUNEAU, Thierry 02 November 2000 09 September 2003 1
JEANNIN, Remy 28 February 2005 21 December 2006 1
RANSOME, Philip Allen 01 July 1995 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 09 October 2019
CH03 - Change of particulars for secretary 12 July 2019
PSC08 - N/A 11 July 2019
CS01 - N/A 11 July 2019
PSC07 - N/A 10 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 20 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 13 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 06 December 2007
395 - Particulars of a mortgage or charge 29 September 2007
363s - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 06 July 2004
CERTNM - Change of name certificate 02 June 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
RESOLUTIONS - N/A 03 November 2003
RESOLUTIONS - N/A 03 November 2003
RESOLUTIONS - N/A 03 November 2003
287 - Change in situation or address of Registered Office 08 October 2003
AA - Annual Accounts 04 August 2003
395 - Particulars of a mortgage or charge 02 July 2003
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 24 October 2002
363s - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
AA - Annual Accounts 13 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 13 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
287 - Change in situation or address of Registered Office 31 March 2000
288b - Notice of resignation of directors or secretaries 09 September 1999
AA - Annual Accounts 07 September 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
363s - Annual Return 29 July 1999
CERTNM - Change of name certificate 04 March 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
363s - Annual Return 27 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
AA - Annual Accounts 06 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
363s - Annual Return 15 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
395 - Particulars of a mortgage or charge 28 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1996
AA - Annual Accounts 06 August 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 06 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1996
288 - N/A 18 September 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
CERTNM - Change of name certificate 11 September 1995
363s - Annual Return 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
287 - Change in situation or address of Registered Office 07 September 1995
AA - Annual Accounts 10 April 1995
395 - Particulars of a mortgage or charge 09 December 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 21 July 1994
395 - Particulars of a mortgage or charge 24 September 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 29 July 1993
287 - Change in situation or address of Registered Office 25 August 1992
363s - Annual Return 25 August 1992
RESOLUTIONS - N/A 31 July 1992
RESOLUTIONS - N/A 31 July 1992
RESOLUTIONS - N/A 31 July 1992
AA - Annual Accounts 09 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1992
363a - Annual Return 02 January 1992
AUD - Auditor's letter of resignation 18 October 1991
288 - N/A 24 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1991
287 - Change in situation or address of Registered Office 25 March 1991
288 - N/A 10 December 1990
CERTNM - Change of name certificate 14 November 1990
CERTNM - Change of name certificate 14 November 1990
288 - N/A 03 October 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
RESOLUTIONS - N/A 16 August 1990
288 - N/A 16 August 1990
287 - Change in situation or address of Registered Office 16 August 1990
NEWINC - New incorporation documents 17 July 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 September 2007 Outstanding

N/A

Rent deposit deed 30 June 2003 Outstanding

N/A

Debenture 22 July 1997 Fully Satisfied

N/A

Debenture 01 December 1994 Fully Satisfied

N/A

Charge over credit balances 13 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.