Background WavePink WaveYellow Wave

SAIF CHARTER LIMITED (05663828)

SAIF CHARTER LIMITED (05663828) is an active UK company. incorporated on 29 December 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAIF CHARTER LIMITED has been registered for 20 years. Current directors include BYRNE, John Trevor, GINDER, Adam Keith, STIBBARDS, Maria Joanne.

Company Number
05663828
Status
active
Type
ltd
Incorporated
29 December 2005
Age
20 years
Address
One, London, EC4M 7WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYRNE, John Trevor, GINDER, Adam Keith, STIBBARDS, Maria Joanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAIF CHARTER LIMITED

SAIF CHARTER LIMITED is an active company incorporated on 29 December 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAIF CHARTER LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05663828

LTD Company

Age

20 Years

Incorporated 29 December 2005

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 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

3 Bullfields Sawbridgeworth Hertfordshire CM21 9DB
From: 29 December 2005To: 13 November 2017
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Feb 17
Director Joined
Nov 17
New Owner
Jan 18
Owner Exit
Jan 18
Loan Secured
Jan 19
Director Left
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
New Owner
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Loan Cleared
Aug 22
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BYRNE, John Trevor

Active
Fleet Place, LondonEC4M 7WS
Born June 1981
Director
Appointed 01 Jan 2022

GINDER, Adam Keith

Active
Fleet Place, LondonEC4M 7WS
Born February 1985
Director
Appointed 01 Oct 2019

STIBBARDS, Maria Joanne

Active
Fleet Place, LondonEC4M 7WS
Born May 1975
Director
Appointed 01 Dec 2024

BRUDENELL, Arran James

Resigned
Leicester Road, LeicesterLE7 7AT
Secretary
Appointed 06 May 2015
Resigned 31 Jan 2017

EDWARDS, Richard Bennett

Resigned
3 Bullfields, HertfordshireCM21 9DB
Secretary
Appointed 29 Dec 2005
Resigned 06 May 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Dec 2005
Resigned 29 Dec 2005

BRUDENELL, Arran James

Resigned
Leicester Road, LeicesterLE7 7AT
Born October 1984
Director
Appointed 06 May 2015
Resigned 31 Jan 2017

EDWARDS, Richard Bennett

Resigned
3 Bullfields, HertfordshireCM21 9DB
Born July 1946
Director
Appointed 29 Dec 2005
Resigned 06 May 2015

NEILL, Gary Alan

Resigned
3 Bullfields, HertfordshireCM21 9DB
Born July 1961
Director
Appointed 29 Dec 2005
Resigned 11 Mar 2016

TOVEY, James Frederick Paul

Resigned
Fleet Place, LondonEC4M 7WS
Born June 1971
Director
Appointed 01 Jul 2017
Resigned 30 Nov 2024

WALKER, Julian Anthony Blyth

Resigned
Eldon Road, ReadingRG1 4DL
Born October 1968
Director
Appointed 11 Mar 2016
Resigned 21 Sept 2019

WATHALL, Helen Jean

Resigned
Macklin Street, DerbyDE1 1LG
Born March 1966
Director
Appointed 11 Mar 2016
Resigned 31 Dec 2021

WEST, Edward Jeremy

Resigned
3 Bullfields, HertfordshireCM21 9DB
Born May 1956
Director
Appointed 29 Dec 2005
Resigned 11 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Dec 2005
Resigned 29 Dec 2005

Persons with significant control

7

3 Active
4 Ceased

Ms Maria Joanne Stibbards

Active
Fleet Place, LondonEC4M 7WS
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Dec 2024

Mr John Trevor Byrne

Active
Fleet Place, LondonEC4M 7WS
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 13 Jan 2022

Mr Adam Keith Ginder

Active
Fleet Place, LondonEC4M 7WS
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Oct 2019

Mr James Frederick Paul Tovey

Ceased
Fleet Place, LondonEC4M 7WS
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 29 Jun 2017
Ceased 30 Nov 2024

Ms Helen Jean Wathall

Ceased
Fleet Place, LondonEC4M 7WS
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 13 Jan 2022

Mr Julian Anthony Blyth Walker

Ceased
Fleet Place, LondonEC4M 7WS
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mr Arran James Brudenell

Ceased
Fleet Place, LondonEC4M 7WS
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 February 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Miscellaneous
9 May 2012
MISCMISC
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 December 2009
AR01AR01
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
225Change of Accounting Reference Date
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Incorporation Company
29 December 2005
NEWINCIncorporation