Company NameSaxton Bampfylde Trustees Limited
Company StatusActive
Company Number09134337
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Bampfylde
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Secretary NameMrs Kirsten Louise Brooks
StatusCurrent
Appointed20 November 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMs Susan Honor Singer
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMrs Fiona Jane Galliers-Pratt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address9 9 Savoy Street
London
WC2E 7EG
Director NameMs Belinda-Jane Beck
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleProject Coordinator
Country of ResidenceEngland
Correspondence Address9 Saxton Bampfylde
9 Savoy Street
London
WC2E 7EG
Director NameMrs Vidhu Sood-Nicholls
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Alex Mathew Richmond
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(9 years, 7 months after company formation)
Appointment Duration2 months
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Elliot James Thomas O'Shea-Cowan
Date of BirthAugust 1997 (Born 26 years ago)
NationalityAustralian
StatusCurrent
Appointed23 February 2024(9 years, 7 months after company formation)
Appointment Duration2 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameSamantha Jo Edmondson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCo-Head Of Research
Country of ResidenceUnited Kingdom
Correspondence Address35 Old Queen Street
London
SW1H 9JA
Director NameYvonne Crofton-Sleigh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameKate Victoria Ludlow
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameImelda Blanche Elizabeth Napier
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameAndrew James King
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Peter John Drew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameHannah Scarisbrick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMiss Lisa James
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMrs Claire Brooks
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 March 2021)
RoleHead Of Research
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMrs Paula Gail Alexander
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2017(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 December 2020)
RoleChair Of Trustees
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMiss Kimberley Anne Newport
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 March 2020)
RoleProject Coordinator
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMrs Harriet Louise Maria Cadman
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2021)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMiss Natasha Louise Stewart
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 March 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMiss Kirsten Rae Hendry
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 March 2021)
RoleTrustee
Country of ResidenceScotland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Jamie Wesley
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMs Rhianna Julia Gerry
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2023)
RoleResearcher
Country of ResidenceEngland
Correspondence Address9 9 Savoy Street
London
WC2E 7EG
Director NameMs Sophie Jane Elaine Wylie
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Todd James Heppenstall
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMiss Rebecca Ann Wallace
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(8 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2024)
RoleResearcher
Country of ResidenceScotland
Correspondence Address9 Savoy Street
London
WC2E 7EG

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
1 March 2023Termination of appointment of Rhianna Julia Gerry as a director on 1 March 2023 (1 page)
1 March 2023Appointment of Mrs Vidhu Sood-Nicholls as a director on 1 March 2023 (2 pages)
1 March 2023Termination of appointment of Sophie Jane Elaine Wylie as a director on 1 March 2023 (1 page)
1 March 2023Appointment of Miss Rebecca Ann Wallace as a director on 1 March 2023 (2 pages)
21 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
16 March 2022Termination of appointment of Jamie Wesley as a director on 11 March 2022 (1 page)
16 March 2022Appointment of Mr Todd James Heppenstall as a director on 11 March 2022 (2 pages)
22 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
19 May 2021Appointment of Ms Sophie Jane Elaine Wylie as a director on 11 May 2021 (2 pages)
12 May 2021Termination of appointment of Harriet Louise Maria Cadman as a director on 29 April 2021 (1 page)
12 March 2021Appointment of Mrs Fiona Jane Galliers-Pratt as a director on 6 March 2021 (2 pages)
11 March 2021Appointment of Ms Rhianna Julia Gerry as a director on 10 March 2021 (2 pages)
9 March 2021Appointment of Ms Belinda-Jane Beck as a director on 6 March 2021 (2 pages)
8 March 2021Termination of appointment of Kirsten Rae Hendry as a director on 5 March 2021 (1 page)
8 March 2021Termination of appointment of Claire Brooks as a director on 5 March 2021 (1 page)
8 March 2021Termination of appointment of Natasha Louise Stewart as a director on 5 March 2021 (1 page)
1 December 2020Termination of appointment of Paula Gail Alexander as a director on 1 December 2020 (1 page)
1 December 2020Appointment of Ms Susan Honor Singer as a director on 1 December 2020 (2 pages)
5 October 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Kimberley Anne Newport as a director on 4 March 2020 (1 page)
17 March 2020Appointment of Mr Jamie Wesley as a director on 4 March 2020 (2 pages)
26 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
19 February 2019Appointment of Miss Kirsten Rae Hendry as a director on 12 February 2019 (2 pages)
18 February 2019Appointment of Miss Natasha Louise Stewart as a director on 12 February 2019 (2 pages)
18 February 2019Termination of appointment of Yvonne Crofton-Sleigh as a director on 12 February 2019 (1 page)
18 February 2019Termination of appointment of Andrew James King as a director on 12 February 2019 (1 page)
21 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
31 May 2018Appointment of Mrs Harriet Louise Maria Cadman as a director on 30 May 2018 (2 pages)
31 May 2018Termination of appointment of Kate Victoria Ludlow as a director on 30 May 2018 (1 page)
7 March 2018Termination of appointment of Lisa James as a director on 1 March 2018 (1 page)
7 March 2018Appointment of Miss Kimberley Anne Newport as a director on 1 March 2018 (2 pages)
9 February 2018Termination of appointment of Peter John Drew as a director on 20 November 2017 (1 page)
9 February 2018Appointment of Mrs Paula Gail Alexander as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mrs Kirsten Louise Brooks as a secretary on 20 November 2017 (2 pages)
20 November 2017Appointment of Mrs Kirsten Louise Brooks as a secretary on 20 November 2017 (2 pages)
28 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
3 July 2017Appointment of Mrs Claire Brooks as a director on 1 March 2017 (2 pages)
3 July 2017Appointment of Mrs Claire Brooks as a director on 1 March 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 June 2017Termination of appointment of Hannah Scarisbrick as a director on 28 February 2017 (1 page)
28 June 2017Appointment of Miss Lisa James as a director on 1 March 2017 (2 pages)
28 June 2017Termination of appointment of Hannah Scarisbrick as a director on 28 February 2017 (1 page)
28 June 2017Termination of appointment of Imelda Blanche Elizabeth Napier as a director on 28 February 2017 (1 page)
28 June 2017Termination of appointment of Imelda Blanche Elizabeth Napier as a director on 28 February 2017 (1 page)
28 June 2017Appointment of Miss Lisa James as a director on 1 March 2017 (2 pages)
12 September 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
25 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
14 September 2015Appointment of Hannah Scarisbrick as a director on 25 August 2015 (2 pages)
14 September 2015Registered office address changed from 35 Old Queen Street London SW1H 9JA to 9 Savoy Street London WC2E 7EG on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 35 Old Queen Street London SW1H 9JA to 9 Savoy Street London WC2E 7EG on 14 September 2015 (1 page)
14 September 2015Appointment of Hannah Scarisbrick as a director on 25 August 2015 (2 pages)
28 July 2015Annual return made up to 16 July 2015 no member list (4 pages)
28 July 2015Termination of appointment of Samantha Jo Edmondson as a director on 16 July 2015 (1 page)
28 July 2015Termination of appointment of Samantha Jo Edmondson as a director on 16 July 2015 (1 page)
28 July 2015Annual return made up to 16 July 2015 no member list (4 pages)
16 July 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
16 July 2014Incorporation (29 pages)
16 July 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
16 July 2014Incorporation (29 pages)