Background WavePink WaveYellow Wave

SAUL TRUSTEE COMPANY (02868875)

SAUL TRUSTEE COMPANY (02868875) is an active UK company. incorporated on 3 November 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. SAUL TRUSTEE COMPANY has been registered for 32 years. Current directors include BAKER, Glyn James Holden, CAUSON, William, DALRYMPLE, Donna Marie and 9 others.

Company Number
02868875
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 1993
Age
32 years
Address
1 King's Arms Yard, London, EC2R 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BAKER, Glyn James Holden, CAUSON, William, DALRYMPLE, Donna Marie, DHINGRA, Inderpreet Singh, Dr, FRASER, Peter George, HARDING, Philip, JELFS, Angela, LARGE, Stephen, LEE, Matthew John, Dr, LINDSAY, Louise, BESTRUSTEES LIMITED, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUL TRUSTEE COMPANY

SAUL TRUSTEE COMPANY is an active company incorporated on 3 November 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. SAUL TRUSTEE COMPANY was registered 32 years ago.(SIC: 65300)

Status

active

Active since 32 years ago

Company No

02868875

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 3 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

5Th Floor Glen House 200-208 Tottenham Court Road London W1T 7PL
From: 3 November 1993To: 24 March 2010
Timeline

31 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
May 11
Director Left
May 11
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MEARS, Emily Jayne

Active
King's Arms Yard, LondonEC2R 7AF
Secretary
Appointed 01 Oct 2020

BAKER, Glyn James Holden

Active
King's Arms Yard, LondonEC2R 7AF
Born July 1960
Director
Appointed 01 Aug 2022

CAUSON, William

Active
King's Arms Yard, LondonEC2R 7AF
Born October 1955
Director
Appointed 02 Dec 1993

DALRYMPLE, Donna Marie

Active
King's Arms Yard, LondonEC2R 7AF
Born June 1972
Director
Appointed 01 Apr 2024

DHINGRA, Inderpreet Singh, Dr

Active
King's Arms Yard, LondonEC2R 7AF
Born June 1960
Director
Appointed 01 Jan 2021

FRASER, Peter George

Active
King's Arms Yard, LondonEC2R 7AF
Born August 1946
Director
Appointed 01 Feb 2006

HARDING, Philip

Active
King's Arms Yard, LondonEC2R 7AF
Born November 1960
Director
Appointed 01 Apr 2020

JELFS, Angela

Active
King's Arms Yard, LondonEC2R 7AF
Born December 1954
Director
Appointed 01 Apr 2016

LARGE, Stephen

Active
King's Arms Yard, LondonEC2R 7AF
Born February 1968
Director
Appointed 01 Jul 2010

LEE, Matthew John, Dr

Active
King's Arms Yard, LondonEC2R 7AF
Born April 1964
Director
Appointed 01 Jul 2021

LINDSAY, Louise

Active
King's Arms Yard, LondonEC2R 7AF
Born August 1968
Director
Appointed 05 Jan 2015

BESTRUSTEES LIMITED

Active
1 Queen Street Place, LondonEC4R 1QS
Corporate director
Appointed 03 Jan 2019

ROSS TRUSTEES SERVICES LIMITED

Active
Cannon Street, LondonEC4N 6HL
Corporate director
Appointed 01 Jul 2024

DACEY, Eileen

Resigned
King's Arms Yard, LondonEC2R 7AF
Secretary
Appointed 20 Feb 2017
Resigned 31 Mar 2020

GREEN, Penelope Anne

Resigned
King's Arms Yard, LondonEC2R 7AF
Secretary
Appointed 01 Jun 2010
Resigned 01 Oct 2011

GREEN, Penelope Anne

Resigned
Tanden Oast, High HaldenTN26 3LJ
Secretary
Appointed 01 Jan 2009
Resigned 28 May 2009

GREEN, Penelope Anne

Resigned
Tanden Oast, High HaldenTN26 3LJ
Secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2007

MAROS, Jadranka Maya

Resigned
King's Arms Yard, LondonEC2R 7AF
Secretary
Appointed 01 Oct 2011
Resigned 17 Feb 2017

METCALFE, Peter

Resigned
15 The Spinney, EpsomKT18 5QX
Secretary
Appointed 26 Feb 1998
Resigned 31 Mar 2007

OWENS, Jemma Louise

Resigned
King's Arms Yard, LondonEC2R 7AF
Secretary
Appointed 01 Apr 2020
Resigned 01 Oct 2020

PATEL, Anila

Resigned
Spencer Road, HarrowHA3 7AR
Secretary
Appointed 28 May 2009
Resigned 31 May 2010

ROWE, Muna

Resigned
80 Moodyscroft Road, BirminghamB33 0AJ
Secretary
Appointed 01 Oct 2007
Resigned 31 Dec 2008

STEED, Marjorie Cecil

Resigned
21 Museum Chambers, LondonWC1A 2LH
Secretary
Appointed 03 Nov 1993
Resigned 26 Feb 1998

AXE, Julian Colin, Dr

Resigned
5 Hillgate Place, LondonW8 7SL
Born September 1946
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2009

BENNETT REES, David Edward

Resigned
9 Hamilton Drive, AscotSL5 9PP
Born December 1947
Director
Appointed 01 May 2005
Resigned 30 Apr 2011

BRIDGES, Robert Hugh

Resigned
17 Clock House Apartments, GodalmingGU8 5AS
Born May 1943
Director
Appointed 01 Apr 2003
Resigned 31 Dec 2009

BUCKLEY, Dennis Graham

Resigned
King's Arms Yard, LondonEC2R 7AF
Born October 1945
Director
Appointed 01 Jan 1999
Resigned 30 Jun 2021

CLARK, Edward William Herbert

Resigned
13 Warners Avenue, HoddesdonEN11 8LP
Born February 1935
Director
Appointed 02 Dec 1993
Resigned 31 Dec 1999

CONWAY, Wendy

Resigned
40 St Michaels Road, CanterburyCT2 7HG
Born October 1947
Director
Appointed 02 Dec 1993
Resigned 31 Dec 2002

COVENTRY, Richard Kenneth

Resigned
King's Arms Yard, LondonEC2R 7AF
Born July 1943
Director
Appointed 01 Feb 1999
Resigned 31 Mar 2022

CRUDGINGTON-HIGHAM, Lisa-Jane

Resigned
King's Arms Yard, LondonEC2R 7AF
Born April 1974
Director
Appointed 01 Sept 2018
Resigned 14 Jul 2023

CUNINGHAM SHERRET, Steven Craig

Resigned
8 Langdon Road, RochesterME1 1UN
Born September 1968
Director
Appointed 01 Jul 2002
Resigned 25 Feb 2003

DASGUPTA, Partha

Resigned
King's Arms Yard, LondonEC2R 7AF
Born January 1969
Director
Appointed 01 Jan 2010
Resigned 31 Mar 2014

DAVIDSON, John Roderick

Resigned
10 Lansdowne, LondonSW15 2BY
Born January 1937
Director
Appointed 03 Nov 1993
Resigned 31 Dec 1998

FARRER, Margaret Jane

Resigned
23 Hardy Road, LondonSW19 1JA
Born January 1945
Director
Appointed 01 May 1999
Resigned 31 May 2001
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 July 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Resolution
1 September 2022
RESOLUTIONSResolutions
Memorandum Articles
1 September 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Resolution
5 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
5 July 2019
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
10 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 September 2016
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Appoint Corporate Director Company With Name Date
5 August 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
353353
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Memorandum Articles
11 June 2008
MEM/ARTSMEM/ARTS
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
391391
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Memorandum Articles
15 May 1995
MEM/ARTSMEM/ARTS
Resolution
15 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
5 December 1994
288288
Legacy
10 November 1994
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
19 December 1993
224224
Incorporation Company
3 November 1993
NEWINCIncorporation