Background WavePink WaveYellow Wave

SAFFERY TRUSTEES (UK) LIMITED (03748354)

SAFFERY TRUSTEES (UK) LIMITED (03748354) is an active UK company. incorporated on 8 April 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAFFERY TRUSTEES (UK) LIMITED has been registered for 26 years. Current directors include ADAMS, Timothy Prideaux Legh, BRIERLEY, Elizabeth, BRITTON-DAVIS, Alexandra Mariol and 22 others.

Company Number
03748354
Status
active
Type
ltd
Incorporated
8 April 1999
Age
26 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADAMS, Timothy Prideaux Legh, BRIERLEY, Elizabeth, BRITTON-DAVIS, Alexandra Mariol, BURTON, Matthew Edward Gowan, BUSSEY, David Matthew, CAMPBELL, Margaret Elizabeth, CHISMON, David Michael, COELHO, Steven Mendonca, CROMWELL, Clare Elizabeth, DAVIES, Leonora Rebecca, GREGORY, Timothy Mark Thomas, HANKS, Zena Anne, HARKER, Peter Henry, HEALY, Jenny Margaret, JAMESON, Richard James, MARTIN-REDMAN, Fenella Jane, MAZRAE-KHOSHKI, Hannah, MCINTOSH, Shirley Janet, MURCHISON-MACDONALD, Coll Gilleasbuig, MURRAY, Elizabeth Chippindale, SEDGWICK, David John, STEVENS, James William Wade, SYKES, Jonathan James, WOODWARD, Lucinda Anne, YOUNGER, James Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFERY TRUSTEES (UK) LIMITED

SAFFERY TRUSTEES (UK) LIMITED is an active company incorporated on 8 April 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAFFERY TRUSTEES (UK) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03748354

LTD Company

Age

26 Years

Incorporated 8 April 1999

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

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

SAFFERY CHAMPNESS TRUSTEES LIMITED
From: 8 April 1999To: 4 September 2023
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 8 April 1999To: 1 March 2016
Timeline

67 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Feb 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

26 Active
9 Resigned

RYSAFFE SECRETARIES

Active
Queen Victoria Street, LondonEC4V 4BE
Corporate secretary
Appointed 22 Feb 2010

ADAMS, Timothy Prideaux Legh

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1966
Director
Appointed 12 Dec 2014

BRIERLEY, Elizabeth

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1965
Director
Appointed 25 Mar 2019

BRITTON-DAVIS, Alexandra Mariol

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1987
Director
Appointed 01 Oct 2024

BURTON, Matthew Edward Gowan

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1972
Director
Appointed 08 Mar 2018

BUSSEY, David Matthew

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1974
Director
Appointed 01 Apr 2024

CAMPBELL, Margaret Elizabeth

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1977
Director
Appointed 29 Oct 2021

CHISMON, David Michael

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1976
Director
Appointed 26 Feb 2019

COELHO, Steven Mendonca

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1991
Director
Appointed 01 Apr 2024

CROMWELL, Clare Elizabeth

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1965
Director
Appointed 22 Feb 2010

DAVIES, Leonora Rebecca

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1981
Director
Appointed 01 Oct 2024

GREGORY, Timothy Mark Thomas

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1972
Director
Appointed 01 Apr 2025

HANKS, Zena Anne

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1970
Director
Appointed 03 Jun 2020

HARKER, Peter Henry

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1981
Director
Appointed 01 Apr 2024

HEALY, Jenny Margaret

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1985
Director
Appointed 30 Sept 2022

JAMESON, Richard James

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1976
Director
Appointed 14 Nov 2025

MARTIN-REDMAN, Fenella Jane

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1966
Director
Appointed 30 Sept 2022

MAZRAE-KHOSHKI, Hannah

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1987
Director
Appointed 11 Feb 2022

MCINTOSH, Shirley Janet

Active
Queen Victoria Street, LondonEC4V 4BE
Born July 1965
Director
Appointed 01 Apr 2024

MURCHISON-MACDONALD, Coll Gilleasbuig

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1984
Director
Appointed 29 Oct 2021

MURRAY, Elizabeth Chippindale

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1983
Director
Appointed 04 Sept 2023

SEDGWICK, David John

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1985
Director
Appointed 01 Oct 2024

STEVENS, James William Wade

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1983
Director
Appointed 04 Sept 2023

SYKES, Jonathan James

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964
Director
Appointed 22 Feb 2013

WOODWARD, Lucinda Anne

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1979
Director
Appointed 14 Nov 2025

YOUNGER, James Henry

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1965
Director
Appointed 14 Apr 2011

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 08 Apr 1999

RYSAFFE INTERNATIONAL SERVICES LIMITED

Resigned
PO BOX 141 La Tonnelle House, GuernseyGY1 3HS
Corporate secretary
Appointed 08 Apr 1999
Resigned 08 Feb 2010

ARNOTT, Andrew George David

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1951
Director
Appointed 22 Feb 2010
Resigned 31 Mar 2017

DOMAILLE, Ian Charles

Resigned
Les Prevosts La Rue Des Prevosts, GuernseyGY7 9UQ
Born November 1962
Director
Appointed 08 Apr 1999
Resigned 23 Mar 2001

ELLIOTT, Robert Tregellas

Resigned
The Gables, AmershamHP6 5HS
Born August 1957
Director
Appointed 28 Apr 1999
Resigned 31 Mar 2020

FLOYDD, Maxwell John

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1959
Director
Appointed 11 Jun 2010
Resigned 31 Mar 2023

GASKELL, Andrew Nicholas

Resigned
Mymwood Cottage Shepherds Way, HatfieldAL9 6NR
Born August 1949
Director
Appointed 28 Apr 1999
Resigned 31 Mar 2017

GREEN, Helen Foster

Resigned
Orchard Hill, GuernseyGY1 2DY
Born January 1963
Director
Appointed 29 Mar 2001
Resigned 08 Feb 2010

HANCOCK, Rosemarie Toni Blanche

Resigned
Lhirondel, GuernseyGY4 6NB
Born July 1964
Director
Appointed 08 Apr 1999
Resigned 23 Mar 2001

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

168

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
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
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Legacy
3 September 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Resolution
1 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
1 March 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Auditors Resignation Company
22 February 2010
AUDAUD
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
8 May 2007
AUDAUD
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2002
AAAnnual Accounts
Legacy
12 October 2001
287Change of Registered Office
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
225Change of Accounting Reference Date
Resolution
8 May 1999
RESOLUTIONSResolutions
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Incorporation Company
8 April 1999
NEWINCIncorporation