Saffery Corporate Finance Limited LONDON


Saffery Corporate Finance started in year 2007 as Private Limited Company with registration number 06387190. The Saffery Corporate Finance company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 71 Queen Victoria Street. Postal code: EC4V 4BE. Since Mon, 4th Sep 2023 Saffery Corporate Finance Limited is no longer carrying the name Saffery Champness Corporate Finance.

The firm has 3 directors, namely Matthew B., Nigel B. and Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 2 October 2007 and Matthew B. and Nigel B. have been with the company for the least time - from 25 February 2019. As of 5 June 2024, there were 10 ex directors - Darren D., Donna C. and others listed below. There were no ex secretaries.

Saffery Corporate Finance Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06387190
Date of Incorporation Tue, 2nd Oct 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (157 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Matthew B.

Position: Director

Appointed: 25 February 2019

Nigel B.

Position: Director

Appointed: 25 February 2019

Michael D.

Position: Director

Appointed: 02 October 2007

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 02 October 2007

Darren D.

Position: Director

Appointed: 13 November 2020

Resigned: 26 May 2021

Donna C.

Position: Director

Appointed: 13 November 2020

Resigned: 26 May 2021

Niraj P.

Position: Director

Appointed: 31 March 2015

Resigned: 25 February 2019

David W.

Position: Director

Appointed: 07 November 2007

Resigned: 31 March 2012

Rwl Directors Limited

Position: Corporate Director

Appointed: 02 October 2007

Resigned: 02 October 2007

Andrew C.

Position: Director

Appointed: 02 October 2007

Resigned: 31 March 2012

Stewart G.

Position: Director

Appointed: 02 October 2007

Resigned: 02 June 2011

Robert E.

Position: Director

Appointed: 02 October 2007

Resigned: 31 March 2010

Robert F.

Position: Director

Appointed: 02 October 2007

Resigned: 05 December 2008

Charles S.

Position: Director

Appointed: 02 October 2007

Resigned: 31 March 2015

Andrew G.

Position: Director

Appointed: 02 October 2007

Resigned: 31 March 2012

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 02 October 2007

Resigned: 02 October 2007

Company previous names

Saffery Champness Corporate Finance September 4, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets100100100100100 
Debtors    100100
Net Assets Liabilities100100100100100 
Other Debtors    100100
Other
Average Number Employees During Period 444  
Creditors 1523 062523 062523 062523 062
Fixed Assets 1523 062523 062523 062 
Investments Fixed Assets    523 062523 062
Investments In Subsidiaries    523 062523 062
Net Current Assets Liabilities10099-522 962-522 962-522 962-522 962
Other Remaining Borrowings    523 062523 062
Total Assets Less Current Liabilities100100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search

Advertisements