Background WavePink WaveYellow Wave

SAXTON BAMPFYLDE TRUSTEES LIMITED (09134337)

SAXTON BAMPFYLDE TRUSTEES LIMITED (09134337) is an active UK company. incorporated on 16 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAXTON BAMPFYLDE TRUSTEES LIMITED has been registered for 11 years. Current directors include AJEDITI, Christabel, BAMPFYLDE, Stephen John, DAVIES, Rhys John and 3 others.

Company Number
09134337
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 2014
Age
11 years
Address
The Ministry, London, SE1 1DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AJEDITI, Christabel, BAMPFYLDE, Stephen John, DAVIES, Rhys John, RICHMOND, Alex Mathew, SOOD-NICHOLLS, Vidhu, STEWART, Caroline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXTON BAMPFYLDE TRUSTEES LIMITED

SAXTON BAMPFYLDE TRUSTEES LIMITED is an active company incorporated on 16 July 2014 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. SAXTON BAMPFYLDE TRUSTEES LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09134337

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 16 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

The Ministry 79-81 Borough Road London, SE1 1DN,

Previous Addresses

9 Savoy Street London WC2E 7EG England
From: 14 September 2015To: 24 May 2024
35 Old Queen Street London SW1H 9JA
From: 16 July 2014To: 14 September 2015
Timeline

46 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

BROOKS, Kirsten Louise

Active
79-81 Borough Road, LondonSE1 1DN
Secretary
Appointed 20 Nov 2017

AJEDITI, Christabel

Active
79-81 Borough Road, LondonSE1 1DN
Born January 2001
Director
Appointed 01 Mar 2025

BAMPFYLDE, Stephen John

Active
79-81 Borough Road, LondonSE1 1DN
Born March 1952
Director
Appointed 16 Jul 2014

DAVIES, Rhys John

Active
79-81 Borough Road, LondonSE1 1DN
Born August 1991
Director
Appointed 01 Mar 2025

RICHMOND, Alex Mathew

Active
79-81 Borough Road, LondonSE1 1DN
Born February 1991
Director
Appointed 23 Feb 2024

SOOD-NICHOLLS, Vidhu

Active
79-81 Borough Road, LondonSE1 1DN
Born November 1979
Director
Appointed 01 Mar 2023

STEWART, Caroline

Active
79-81 Borough Road, LondonSE1 1DN
Born December 1961
Director
Appointed 19 Nov 2024

ALEXANDER, Paula Gail

Resigned
Savoy Street, LondonWC2E 7EG
Born September 1955
Director
Appointed 20 Nov 2017
Resigned 01 Dec 2020

BECK, Belinda-Jane

Resigned
Saxton Bampfylde, LondonWC2E 7EG
Born September 1970
Director
Appointed 06 Mar 2021
Resigned 01 Mar 2025

BROOKS, Claire

Resigned
Savoy Street, LondonWC2E 7EG
Born August 1986
Director
Appointed 01 Mar 2017
Resigned 05 Mar 2021

CADMAN, Harriet Louise Maria

Resigned
Savoy Street, LondonWC2E 7EG
Born September 1979
Director
Appointed 30 May 2018
Resigned 29 Apr 2021

CROFTON-SLEIGH, Yvonne

Resigned
Savoy Street, LondonWC2E 7EG
Born August 1953
Director
Appointed 16 Jul 2014
Resigned 12 Feb 2019

DREW, Peter John

Resigned
Savoy Street, LondonWC2E 7EG
Born January 1943
Director
Appointed 16 Jul 2014
Resigned 20 Nov 2017

EDMONDSON, Samantha Jo

Resigned
LondonSW1H 9JA
Born January 1990
Director
Appointed 16 Jul 2014
Resigned 16 Jul 2015

GALLIERS-PRATT, Fiona Jane

Resigned
9 Savoy Street, LondonWC2E 7EG
Born December 1963
Director
Appointed 06 Mar 2021
Resigned 01 Mar 2025

GERRY, Rhianna Julia

Resigned
9 Savoy Street, LondonWC2E 7EG
Born October 1995
Director
Appointed 10 Mar 2021
Resigned 01 Mar 2023

HENDRY, Kirsten Rae

Resigned
Savoy Street, LondonWC2E 7EG
Born September 1994
Director
Appointed 12 Feb 2019
Resigned 05 Mar 2021

HEPPENSTALL, Todd James

Resigned
Savoy Street, LondonWC2E 7EG
Born February 1988
Director
Appointed 11 Mar 2022
Resigned 22 Feb 2024

JAMES, Lisa

Resigned
Savoy Street, LondonWC2E 7EG
Born February 1988
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2018

KING, Andrew James

Resigned
Savoy Street, LondonWC2E 7EG
Born October 1979
Director
Appointed 16 Jul 2014
Resigned 12 Feb 2019

LUDLOW, Kate Victoria

Resigned
Savoy Street, LondonWC2E 7EG
Born June 1988
Director
Appointed 16 Jul 2014
Resigned 30 May 2018

NAPIER, Imelda Blanche Elizabeth

Resigned
Savoy Street, LondonWC2E 7EG
Born November 1971
Director
Appointed 16 Jul 2014
Resigned 28 Feb 2017

NEWPORT, Kimberley Anne

Resigned
Savoy Street, LondonWC2E 7EG
Born February 1990
Director
Appointed 01 Mar 2018
Resigned 04 Mar 2020

O'SHEA-COWAN, Elliot James Thomas

Resigned
79-81 Borough Road, LondonSE1 1DN
Born August 1997
Director
Appointed 23 Feb 2024
Resigned 01 Jan 2026

SCARISBRICK, Hannah

Resigned
Savoy Street, LondonWC2E 7EG
Born January 1979
Director
Appointed 25 Aug 2015
Resigned 28 Feb 2017

SINGER, Susan Honor

Resigned
79-81 Borough Road, LondonSE1 1DN
Born February 1942
Director
Appointed 01 Dec 2020
Resigned 19 Nov 2024

STEWART, Natasha Louise

Resigned
Savoy Street, LondonWC2E 7EG
Born July 1992
Director
Appointed 12 Feb 2019
Resigned 05 Mar 2021

WALLACE, Rebecca Ann

Resigned
Savoy Street, LondonWC2E 7EG
Born October 1994
Director
Appointed 01 Mar 2023
Resigned 02 Feb 2024

WESLEY, Jamie

Resigned
Savoy Street, LondonWC2E 7EG
Born March 1987
Director
Appointed 04 Mar 2020
Resigned 11 Mar 2022

WYLIE, Sophie Jane Elaine

Resigned
Savoy Street, LondonWC2E 7EG
Born February 1987
Director
Appointed 11 May 2021
Resigned 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2014
NEWINCIncorporation