Background WavePink WaveYellow Wave

SAFFERY FINANCIAL SERVICES LIMITED (02114107)

SAFFERY FINANCIAL SERVICES LIMITED (02114107) is an active UK company. incorporated on 23 March 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. SAFFERY FINANCIAL SERVICES LIMITED has been registered for 39 years. Current directors include BURTON, Matthew Edward Gowan, DILETO, Michael, O'BRIEN, Jonathan Spencer Andrew.

Company Number
02114107
Status
active
Type
ltd
Incorporated
23 March 1987
Age
39 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BURTON, Matthew Edward Gowan, DILETO, Michael, O'BRIEN, Jonathan Spencer Andrew
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFERY FINANCIAL SERVICES LIMITED

SAFFERY FINANCIAL SERVICES LIMITED is an active company incorporated on 23 March 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. SAFFERY FINANCIAL SERVICES LIMITED was registered 39 years ago.(SIC: 65110)

Status

active

Active since 39 years ago

Company No

02114107

LTD Company

Age

39 Years

Incorporated 23 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

SC FINANCIAL SERVICES LIMITED
From: 20 October 1994To: 4 September 2023
SAFFERY CHAMPNESS FINANCIAL SERVICES LIMITED
From: 21 August 1987To: 20 October 1994
FOXLODGE LIMITED
From: 23 March 1987To: 21 August 1987
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 23 March 1987To: 1 March 2016
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Apr 15
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 23
Director Joined
May 23
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

RYSAFFE SECRETARIES

Active
Queen Victoria Street, LondonEC4V 4BE
Corporate secretary
Appointed 31 Mar 2012

BURTON, Matthew Edward Gowan

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1972
Director
Appointed 29 Apr 2020

DILETO, Michael

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1969
Director
Appointed 28 Mar 2006

O'BRIEN, Jonathan Spencer Andrew

Active
Queen Victoria Street, LondonEC4V 4BE
Born February 1967
Director
Appointed 01 Jan 2026

ADAMS, Peter Robert Noel

Resigned
Lion House, LondonWC1R 4GB
Secretary
Appointed N/A
Resigned 31 Mar 2012

ALLEN, Anthony Reginald

Resigned
41 Kidbrooke Park Road, LondonSE3 0EQ
Born November 1937
Director
Appointed N/A
Resigned 30 Jan 1993

BARNES, Douglas William

Resigned
Silverton Cottage, LondonSE19 2UE
Born February 1950
Director
Appointed 06 May 1997
Resigned 27 Aug 1997

BENNETT, John Christopher

Resigned
Swithewood Cottage Dane Hill Lane, Haywards HeathRH17 7BP
Born April 1960
Director
Appointed 30 Sept 1995
Resigned 28 Mar 2006

CAIRA, Donna Louise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1964
Director
Appointed 29 Apr 2020
Resigned 23 May 2023

COHEN, Michael

Resigned
15 St Margarets Road, EdgwareHA8 9UT
Born August 1938
Director
Appointed N/A
Resigned 03 Sept 1993

ELLIOTT, Robert Tregellas

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1957
Director
Appointed 28 Mar 2006
Resigned 31 Mar 2020

FEE, George Rankin

Resigned
34 Selbourne Road, GuildfordGU4 7JP
Born April 1956
Director
Appointed 06 May 1997
Resigned 06 Apr 1999

GASKELL, Andrew Nicholas

Resigned
Redcroft 146 Wood Street, BarnetEN5 4DB
Born August 1949
Director
Appointed N/A
Resigned 03 Sept 1993

HALL, Simon Peter

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1974
Director
Appointed 23 May 2023
Resigned 01 Jan 2026

HIGHAM, John Anthony

Resigned
Beech House, SevenoaksTN15 0EA
Born May 1940
Director
Appointed N/A
Resigned 30 Sept 1995

HIGHAM, Sandra Hazel Elizabeth

Resigned
Beech House, SevenoaksTN15 0EA
Born March 1948
Director
Appointed N/A
Resigned 30 Sept 1995

HOHNEN, David Leslie

Resigned
Cedars Lodge Church Road, WindleshamGU20 6BL
Born January 1935
Director
Appointed 03 Sept 1993
Resigned 09 Feb 1996

HOLBOURN, Gilbert John

Resigned
22 Glebe Road, LondonSW13 0EA
Born April 1943
Director
Appointed N/A
Resigned 03 Sept 1993

HUME, John Alexander

Resigned
The Old Rectory, WelwynAL6 9BT
Born November 1931
Director
Appointed N/A
Resigned 03 Sept 1993

KEMP, Brian Allen

Resigned
Brackenside Gorse Avenue, LittlehamptonBN16 1SQ
Born October 1931
Director
Appointed N/A
Resigned 29 Mar 1996

NICHOLSON, Clive Anthony Holme

Resigned
Lion House, LondonWC1R 4GB
Born February 1947
Director
Appointed N/A
Resigned 15 Apr 2015

WATSON, David Saxton

Resigned
The Rubbing House, ChichesterPO18 0SP
Born April 1942
Director
Appointed 09 Feb 1996
Resigned 28 Mar 2006

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 March 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2007
AAAnnual Accounts
Legacy
21 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
16 July 1996
225Change of Accounting Reference Date
Legacy
21 April 1996
123Notice of Increase in Nominal Capital
Legacy
4 April 1996
88(2)R88(2)R
Resolution
4 April 1996
RESOLUTIONSResolutions
Legacy
4 April 1996
288288
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
288288
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
19 November 1990
288288
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
13 June 1990
PUC 2PUC 2
Legacy
14 December 1989
288288
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
23 January 1989
363363
Legacy
23 January 1989
363363
Legacy
16 February 1988
PUC 2PUC 2
Resolution
15 February 1988
RESOLUTIONSResolutions
Legacy
4 January 1988
123Notice of Increase in Nominal Capital
Legacy
24 November 1987
287Change of Registered Office
Memorandum Articles
6 October 1987
MEM/ARTSMEM/ARTS
Legacy
18 September 1987
288288
Certificate Change Of Name Company
20 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
224224
Legacy
30 July 1987
287Change of Registered Office
Memorandum Articles
27 July 1987
MEM/ARTSMEM/ARTS
Resolution
20 July 1987
RESOLUTIONSResolutions
Certificate Incorporation
23 March 1987
CERTINCCertificate of Incorporation