Background WavePink WaveYellow Wave

SAFFRON COURT NOMINEE LIMITED (12003388)

SAFFRON COURT NOMINEE LIMITED (12003388) is an active UK company. incorporated on 17 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SAFFRON COURT NOMINEE LIMITED has been registered for 6 years. Current directors include GITTINS, Philip Anthony, WHIDBORNE, James Ferris.

Company Number
12003388
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GITTINS, Philip Anthony, WHIDBORNE, James Ferris
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFRON COURT NOMINEE LIMITED

SAFFRON COURT NOMINEE LIMITED is an active company incorporated on 17 May 2019 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. SAFFRON COURT NOMINEE LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12003388

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

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

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 17 May 2019To: 1 June 2021
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 21
Director Left
May 21
Director Left
Sept 22
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GITTINS, Philip Anthony

Active
4 Carlton Gardens, LondonSW1Y 5AA
Born July 1961
Director
Appointed 19 Jul 2023

WHIDBORNE, James Ferris

Active
4 Carlton Gardens, LondonSW1Y 5AA
Born November 1980
Director
Appointed 01 Jun 2021

FORBES MILLAR, Mark Charles

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born February 1961
Director
Appointed 17 May 2019
Resigned 20 Sept 2022

GITTINS, Philip Anthony

Resigned
LondonW1S 3PW
Born July 1961
Director
Appointed 17 May 2019
Resigned 21 Apr 2020

HACKNEY, William George Stephen

Resigned
LondonW1S 3PW
Born April 1968
Director
Appointed 17 May 2019
Resigned 01 Jun 2021

HOLDEN, Timothy Richard

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born January 1963
Director
Appointed 17 May 2019
Resigned 19 Jul 2023

WAGGOTT, Paul David

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born October 1985
Director
Appointed 21 Apr 2020
Resigned 21 Feb 2023

Persons with significant control

1

168 Shoreditch High Street, LondonE1 6RA

Nature of Control

Significant influence or control
Notified 17 May 2019
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2019
NEWINCIncorporation