Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Saville Notaries LLP
Saville Notaries LLP is an active company incorporated on 17 January 2018 with the registered office located in London, City of London. Saville Notaries LLP was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
OC420687
Limited liability partnership
Age
7 years
Incorporated
17 January 2018
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
16 January 2025
(7 months ago)
Next confirmation dated
16 January 2026
Due by
30 January 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Saville Notaries LLP
Contact
Address
11 Old Jewry
London
EC2R 8DU
England
Same address for the past
4 years
Companies in EC2R 8DU
Telephone
020 77769800
Email
Unreported
Website
Savillenotaries.com
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Robert Scott Kerss
British • Lives in England • Born in Jul 1984
Mr Nicholas Andrew Thompson
English • Lives in UK • Born in Jun 1973
Mr Christopher Gerard Higgins
Lives in England • Born in Jun 1980
Mrs Sophie Jane Milburn
Lives in UK • Born in Apr 1974
Mr Andrew James Macnab
Lives in UK • Born in Feb 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Friends Of Salaam Baalak Trust (UK)
Mr Nicholas Andrew Thompson is a mutual person.
Active
The Society Of Scrivener Notaries
Mr Robert Scott Kerss is a mutual person.
Active
Volunteer Delhi Ltd
Mr Nicholas Andrew Thompson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.24M
Increased by £721.76K (+139%)
Turnover
Unreported
Same as previous period
Employees
32
Increased by 6 (+23%)
Total Assets
£2.43M
Increased by £449.99K (+23%)
Total Liabilities
-£1.09M
Increased by £554.25K (+103%)
Net Assets
£1.34M
Decreased by £104.26K (-7%)
Debt Ratio (%)
45%
Increased by 17.76% (+65%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Mr Robert Scott Kerss Details Changed
1 Year 7 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 16 Jan 2023
Full Accounts Submitted
2 Years 7 Months Ago on 16 Jan 2023
Confirmation Submitted
3 Years Ago on 25 Jan 2022
Full Accounts Submitted
3 Years Ago on 20 Dec 2021
Registered Address Changed
4 Years Ago on 12 Aug 2021
Get Alerts
Get Credit Report
Discover Saville Notaries LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 January 2025 with no updates
Submitted on 16 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 23 Jan 2024
Member's details changed for Mr Robert Scott Kerss on 23 January 2024
Submitted on 23 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 25 Oct 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 16 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
Submitted on 16 Jan 2023
Confirmation statement made on 16 January 2022 with no updates
Submitted on 25 Jan 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 20 Dec 2021
Registered office address changed from 46 New Broad Street London EC2M 1JH England to 11 Old Jewry London EC2R 8DU on 12 August 2021
Submitted on 12 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs