Background WavePink WaveYellow Wave

SAFFERY CORPORATE FINANCE LIMITED (06387190)

SAFFERY CORPORATE FINANCE LIMITED (06387190) is an active UK company. incorporated on 2 October 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAFFERY CORPORATE FINANCE LIMITED has been registered for 18 years. Current directors include BURKE, Nigel Anthony, BURTON, Matthew Edward Gowan, DI LETO, Michael.

Company Number
06387190
Status
active
Type
ltd
Incorporated
2 October 2007
Age
18 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURKE, Nigel Anthony, BURTON, Matthew Edward Gowan, DI LETO, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFERY CORPORATE FINANCE LIMITED

SAFFERY CORPORATE FINANCE LIMITED is an active company incorporated on 2 October 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAFFERY CORPORATE FINANCE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06387190

LTD Company

Age

18 Years

Incorporated 2 October 2007

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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SAFFERY CHAMPNESS CORPORATE FINANCE LIMITED
From: 2 October 2007To: 4 September 2023
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 2 October 2007To: 1 March 2016
Timeline

16 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jun 10
Director Left
Jun 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Capital Update
Apr 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jun 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

RYSAFFE SECRETARIES

Active
Queen Victoria Street, LondonEC4V 4BE
Corporate secretary
Appointed 02 Oct 2007

BURKE, Nigel Anthony

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1971
Director
Appointed 25 Feb 2019

BURTON, Matthew Edward Gowan

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1972
Director
Appointed 25 Feb 2019

DI LETO, Michael

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1969
Director
Appointed 02 Oct 2007

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 02 Oct 2007
Resigned 02 Oct 2007

CAIRA, Donna Louise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1964
Director
Appointed 13 Nov 2020
Resigned 26 May 2021

CREMIN, Andrew James

Resigned
Lion House, LondonWC1R 4GB
Born March 1973
Director
Appointed 02 Oct 2007
Resigned 31 Mar 2012

DRAKE, Darren

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1973
Director
Appointed 13 Nov 2020
Resigned 26 May 2021

ELLIOTT, Robert Tregellas

Resigned
Lion House, LondonWC1R 4GB
Born August 1957
Director
Appointed 02 Oct 2007
Resigned 31 Mar 2010

FRASER, Robert Macfarlane

Resigned
33 Cramond Road North, EdinburghEH4 6LY
Born November 1957
Director
Appointed 02 Oct 2007
Resigned 05 Dec 2008

GARRARD, Stewart John

Resigned
Lion House, LondonWC1R 4GB
Born June 1951
Director
Appointed 02 Oct 2007
Resigned 02 Jun 2011

GASKELL, Andrew Nicholas

Resigned
Lion House, LondonWC1R 4GB
Born August 1949
Director
Appointed 02 Oct 2007
Resigned 31 Mar 2012

PATEL, Niraj Mukund

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born November 1978
Director
Appointed 31 Mar 2015
Resigned 25 Feb 2019

SIMPSON, Charles Haddon Mcbratney

Resigned
Lion House, LondonWC1R 4GB
Born November 1959
Director
Appointed 02 Oct 2007
Resigned 31 Mar 2015

WRAGG, David Clive

Resigned
Lion House, LondonWC1R 4GB
Born September 1955
Director
Appointed 07 Nov 2007
Resigned 31 Mar 2012

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 02 Oct 2007
Resigned 02 Oct 2007

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

101

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
8 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Resolution
3 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
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
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Legacy
22 April 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 April 2013
SH19Statement of Capital
Legacy
22 April 2013
CAP-SSCAP-SS
Resolution
22 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
225Change of Accounting Reference Date
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Incorporation Company
2 October 2007
NEWINCIncorporation