Background WavePink WaveYellow Wave

SAVILLS PENSION TRUST COMPANY LIMITED (06546968)

SAVILLS PENSION TRUST COMPANY LIMITED (06546968) is an active UK company. incorporated on 27 March 2008. 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.. SAVILLS PENSION TRUST COMPANY LIMITED has been registered for 18 years. Current directors include LEE, Christopher Michael, RUSSELL, Matthew Anthony.

Company Number
06546968
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2008
Age
18 years
Address
33 Margaret Street, London, W1G 0JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEE, Christopher Michael, RUSSELL, Matthew Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLS PENSION TRUST COMPANY LIMITED

SAVILLS PENSION TRUST COMPANY LIMITED is an active company incorporated on 27 March 2008 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.. SAVILLS PENSION TRUST COMPANY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06546968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 27 March 2008

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 13 June 2025 (9 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

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

33 Margaret Street London, W1G 0JD,

Previous Addresses

20 Grosvenor Hill Berkeley Square London W1K 3HQ
From: 27 March 2008To: 4 June 2013
Timeline

17 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Left
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
May 12
Director Left
May 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COX, Christine Lynn

Active
Margaret Street, LondonW1G 0JD
Secretary
Appointed 12 Sept 2012

LEE, Christopher Michael

Active
Margaret Street, LondonW1G 0JD
Born December 1965
Director
Appointed 26 Sept 2008

RUSSELL, Matthew Anthony

Active
Margaret Street, LondonW1G 0JD
Born May 1976
Director
Appointed 31 Mar 2023

EAST, Michaela Frances

Resigned
19 Station Road, GomshallGU5 9LQ
Secretary
Appointed 27 Mar 2008
Resigned 12 Sept 2012

WHALE ROCK SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 27 Mar 2008
Resigned 27 Mar 2008

COLLINS, Allan

Resigned
29 St Johns Green, WrittleCM1 3DZ
Born January 1962
Director
Appointed 16 May 2011
Resigned 25 Apr 2012

COOK, Lucian Robert

Resigned
Margaret Street, LondonW1G 0JD
Born February 1972
Director
Appointed 02 Jul 2018
Resigned 21 Sept 2022

DEAN, Robert Lewis

Resigned
52 Addison Avenue, LondonW11 4QP
Born February 1940
Director
Appointed 27 Mar 2008
Resigned 09 Jul 2009

DEARSLEY, Arthur Mark

Resigned
66 Camden Park Road, ChislehurstBR7 5HF
Born June 1961
Director
Appointed 27 Mar 2008
Resigned 26 Sept 2008

GREADY, Philip John

Resigned
Higher Bridmore, SalisburySP5 5QF
Born September 1958
Director
Appointed 26 Sept 2008
Resigned 16 May 2011

JONES, Kenneth Scott

Resigned
Doddington Road, LincolnLN6 3SE
Born May 1952
Director
Appointed 21 Jun 2011
Resigned 31 Oct 2012

MARLAND, James Hardy

Resigned
Grange Farm, Great MissendenHP16 0DJ
Born May 1951
Director
Appointed 27 Mar 2008
Resigned 16 Jun 2018

NEWSOM, William Arthur Charles

Resigned
Weston Bampfylde, YeovilBA22 7HT
Born September 1951
Director
Appointed 08 Jan 2013
Resigned 21 Sept 2022

O'DONNELL, Danny

Resigned
Eltham Park Gardens, LondonSE9 1AP
Born June 1964
Director
Appointed 03 May 2012
Resigned 31 Mar 2023

ROGERS, Simon Alexander

Resigned
Margaret Street, LondonW1G 0JD
Born October 1966
Director
Appointed 27 Mar 2008
Resigned 21 Sept 2022

SEBAG-MONTEFIORE, Rupert Owen

Resigned
Wrights Farm, SalisburySP3 5HH
Born November 1953
Director
Appointed 27 Mar 2008
Resigned 26 Sept 2008

WEBB, Simon Eden

Resigned
Vellacotts, ChelmsfordCM1 7EB
Born July 1967
Director
Appointed 27 Mar 2008
Resigned 15 Jun 2011

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Resigned
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 27 Mar 2008
Resigned 21 Sept 2022

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate director
Appointed 27 Mar 2008
Resigned 27 Mar 2008

Persons with significant control

1

Savills Plc

Active
Margaret Street, LondonW1G 0JD

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Memorandum Articles
24 November 2014
MAMA
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
225Change of Accounting Reference Date
Incorporation Company
27 March 2008
NEWINCIncorporation