Background WavePink WaveYellow Wave

SAXON TRUST LTD (10928590)

SAXON TRUST LTD (10928590) is an active UK company. incorporated on 23 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SAXON TRUST LTD has been registered for 8 years. Current directors include GARDINER, Andrew Ralph, KEMSLEY, Christopher Neil, OSTERLEY, Marc Stephen and 1 others.

Company Number
10928590
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
Station House, London, SW13 0HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GARDINER, Andrew Ralph, KEMSLEY, Christopher Neil, OSTERLEY, Marc Stephen, VERDIN, Richard James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON TRUST LTD

SAXON TRUST LTD is an active company incorporated on 23 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SAXON TRUST LTD was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10928590

LTD Company

Age

8 Years

Incorporated 23 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Station House Station Road London, SW13 0HT,

Previous Addresses

, 34 New House 67-68 Hatton Garden, London, EC1N 8JY, England
From: 5 December 2019To: 20 January 2020
, Apt 29980 Chynoweth House, Trevissome Park, Truro, TR4 8UN, England
From: 5 July 2019To: 5 December 2019
, Unit 306 Vanilla Factory 39 Fleet Steet, Liverpool, L1 4AR, England
From: 23 August 2017To: 5 July 2019
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Nov 17
Director Left
Jul 18
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Dec 21
Director Left
May 23
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GARDINER, Andrew Ralph

Active
Station Road, LondonSW13 0HT
Born July 1985
Director
Appointed 23 Aug 2017

KEMSLEY, Christopher Neil

Active
Station Road, LondonSW13 0HT
Born May 1967
Director
Appointed 03 Jan 2020

OSTERLEY, Marc Stephen

Active
Station Road, LondonSW13 0HT
Born July 1968
Director
Appointed 12 Jan 2026

VERDIN, Richard James

Active
Station Road, LondonSW13 0HT
Born October 1962
Director
Appointed 03 Jan 2020

BASKIND, Adam Edward

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 03 Jan 2020
Resigned 30 Jan 2025

HUNTER, Jonathan James

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2022

LLOYD, Ben Vaughan

Resigned
39 Fleet Steet, LiverpoolL1 4AR
Born January 1992
Director
Appointed 23 Aug 2017
Resigned 23 Apr 2018

STANDISH-WHITE, Clive Michael

Resigned
Station Road, LondonSW13 0HT
Born June 1961
Director
Appointed 03 Jan 2020
Resigned 18 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2020
39 Fleet Street, LiverpoolL1 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2017
Ceased 03 Jan 2020
39 Fleet Steet, LiverpoolL1 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2017
Ceased 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2017
NEWINCIncorporation