Background WavePink WaveYellow Wave

SAUL PENSION SERVICES LIMITED (04560260)

SAUL PENSION SERVICES LIMITED (04560260) is an active UK company. incorporated on 11 October 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAUL PENSION SERVICES LIMITED has been registered for 23 years. Current directors include CAUSON, William, ORR, Robert Matthew John.

Company Number
04560260
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
1 King's Arms Yard, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAUSON, William, ORR, Robert Matthew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUL PENSION SERVICES LIMITED

SAUL PENSION SERVICES LIMITED is an active company incorporated on 11 October 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAUL PENSION SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04560260

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Dormant

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

Previous Company Names

STC PENSION MANAGEMENT LIMITED
From: 11 October 2002To: 29 August 2014
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: 11 October 2002To: 24 March 2010
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Nov 11
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Oct 15
Capital Reduction
Jul 18
Share Issue
Jul 18
Share Buyback
Jul 18
Capital Update
Dec 18
Director Left
Jan 21
Director Joined
Sept 24
Director Left
Sept 24
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MEARS, Emily Jayne

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

CAUSON, William

Active
24 St Francis Road, LondonSE22 8DE
Born October 1955
Director
Appointed 17 Aug 2006

ORR, Robert Matthew John

Active
King's Arms Yard, LondonEC2R 7AF
Born May 1977
Director
Appointed 01 Oct 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
4 Sunningdale Court, Kingston Upon ThamesKT2 7SG
Secretary
Appointed 18 Nov 2002
Resigned 31 Mar 2007

OWENS, Jemma Louise

Resigned
King's Arms Yard, LondonEC2R 7AF
Secretary
Appointed 01 Apr 2020
Resigned 30 Sept 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

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 11 Oct 2002
Resigned 18 Nov 2002

APPLEGARTH, Sue

Resigned
King's Arms Yard, LondonEC2R 7AF
Born October 1960
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2024

GOSLING, Christopher

Resigned
King's Arms Yard, LondonEC2R 7AF
Born October 1951
Director
Appointed 01 Jul 2010
Resigned 30 Jun 2015

GREEN, Penelope Anne

Resigned
Tanden Oast, High HaldenTN26 3LJ
Born December 1960
Director
Appointed 18 Nov 2002
Resigned 31 Dec 2014

HANSEN, Michael Ray

Resigned
11 Gentlemans Row, EnfieldEN2 6PT
Born March 1953
Director
Appointed 18 Nov 2002
Resigned 30 Jun 2010

METCALFE, Peter

Resigned
4 Sunningdale Court, Kingston Upon ThamesKT2 7SG
Born March 1959
Director
Appointed 18 Nov 2002
Resigned 31 Mar 2007

PATEL, Anila

Resigned
Spencer Road, HarrowHA3 7AR
Born January 1961
Director
Appointed 28 May 2009
Resigned 31 May 2011

ROWE, Muna

Resigned
80 Moodyscroft Road, BirminghamB33 0AJ
Born March 1968
Director
Appointed 28 Feb 2008
Resigned 31 Dec 2008

STONES, Alan Albert Thomas

Resigned
46 Wellington Road, BromleyBR2 9NQ
Born April 1941
Director
Appointed 18 Nov 2002
Resigned 31 Jan 2006

TREGONING, Julian George

Resigned
King's Arms Yard, LondonEC2R 7AF
Born October 1946
Director
Appointed 01 Jul 2015
Resigned 31 Dec 2020

MAWLAW ADMINISTRATION LIMITED

Resigned
20 Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 11 Oct 2002
Resigned 18 Nov 2002

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 11 Oct 2002
Resigned 18 Nov 2002

Persons with significant control

1

Kings Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

122

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Legacy
4 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2018
SH19Statement of Capital
Legacy
4 December 2018
CAP-SSCAP-SS
Resolution
4 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 July 2018
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
26 July 2018
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
10 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
5 July 2018
SH06Cancellation of Shares
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
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
26 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Certificate Change Of Name Company
29 August 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
21 October 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
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Resolution
5 December 2008
RESOLUTIONSResolutions
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
353353
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
9 April 2008
391391
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment 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
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
11 November 2003
88(2)R88(2)R
Legacy
10 November 2003
363sAnnual Return (shuttle)
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
287Change of Registered Office
Legacy
30 November 2002
225Change of Accounting Reference Date
Incorporation Company
11 October 2002
NEWINCIncorporation