Background WavePink WaveYellow Wave

STONEPORT PENSIONS MANAGEMENT LIMITED (06194826)

STONEPORT PENSIONS MANAGEMENT LIMITED (06194826) is an active UK company. incorporated on 30 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STONEPORT PENSIONS MANAGEMENT LIMITED has been registered for 18 years. Current directors include DAVIDSON, Gary Andrew, MCKELVEY, Kenneth John, PUNTER, Jonathan Dominic.

Company Number
06194826
Status
active
Type
ltd
Incorporated
30 March 2007
Age
18 years
Address
11 Strand, London, WC2N 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIDSON, Gary Andrew, MCKELVEY, Kenneth John, PUNTER, Jonathan Dominic
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEPORT PENSIONS MANAGEMENT LIMITED

STONEPORT PENSIONS MANAGEMENT LIMITED is an active company incorporated on 30 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STONEPORT PENSIONS MANAGEMENT LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06194826

LTD Company

Age

18 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CERTUS PENSIONS GROUP LIMITED
From: 7 June 2007To: 9 July 2020
PRECIS (2690) LIMITED
From: 30 March 2007To: 7 June 2007
Contact
Address

11 Strand London, WC2N 5HR,

Previous Addresses

126 Jermyn Street London SW1Y 4UJ
From: 30 March 2007To: 28 May 2012
Timeline

4 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 10
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAVIDSON, Gary Andrew

Active
Strand, LondonWC2N 5HR
Born February 1966
Director
Appointed 11 Jan 2023

MCKELVEY, Kenneth John

Active
Strand, LondonWC2N 5HR
Born November 1956
Director
Appointed 01 Jun 2007

PUNTER, Jonathan Dominic

Active
7 Orchard Drive, LondonSE3 0QP
Born May 1957
Director
Appointed 01 Jun 2007

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Secretary
Appointed 01 Jun 2007
Resigned 21 Apr 2008

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Secretary
Appointed 21 Apr 2008
Resigned 31 Jul 2025

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 30 Mar 2007
Resigned 01 Jun 2007

JONES, Richard

Resigned
Ripplevale Grove, LondonN1 1HT
Born March 1973
Director
Appointed 01 Jun 2007
Resigned 24 May 2010

SAMUELS, James Anthony Angus

Resigned
Flat 6, LondonSW7 5QY
Born July 1950
Director
Appointed 01 Jun 2007
Resigned 11 Jan 2023

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 30 Mar 2007
Resigned 01 Jun 2007

Persons with significant control

1

Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Resolution
9 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
287Change of Registered Office
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2007
NEWINCIncorporation