Background WavePink WaveYellow Wave

SAVEKERS HOLDINGS LIMITED (16084511)

SAVEKERS HOLDINGS LIMITED (16084511) is a dissolved UK company. incorporated on 18 November 2024. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SAVEKERS HOLDINGS LIMITED has been registered for 1 year. Current directors include JEPSON, Philip Alan.

Company Number
16084511
Status
dissolved
Type
ltd
Incorporated
18 November 2024
Age
1 years
Address
Savekers Solutions Norton Street, Birmingham, B18 5RQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
JEPSON, Philip Alan
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVEKERS HOLDINGS LIMITED

SAVEKERS HOLDINGS LIMITED is an dissolved company incorporated on 18 November 2024 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SAVEKERS HOLDINGS LIMITED was registered 1 year ago.(SIC: 64202)

Status

dissolved

Active since 1 years ago

Company No

16084511

LTD Company

Age

1 Years

Incorporated 18 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by N/A
Contact
Address

Savekers Solutions Norton Street Hockley Birmingham, B18 5RQ,

Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Funding Round
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Loan Secured
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JEPSON, Philip Alan

Active
Norton Street, BirminghamB18 5RQ
Born April 1961
Director
Appointed 17 Dec 2025

JEPSON, Philip Alan

Resigned
Norton Street, BirminghamB18 5RQ
Born April 1961
Director
Appointed 15 Jan 2025
Resigned 17 Dec 2025

LLOYD, Bethan Claire

Resigned
Norton Street, BirminghamB18 5RQ
Born June 1992
Director
Appointed 15 Jan 2025
Resigned 17 Nov 2025

PICKHAN, Jan-Marc

Resigned
Norton Street, BirminghamB18 5RQ
Born April 1983
Director
Appointed 15 Jan 2025
Resigned 17 Nov 2025

STEEL, Andrew James

Resigned
Norton Street, BirminghamB18 5RQ
Born December 1962
Director
Appointed 18 Nov 2024
Resigned 17 Nov 2025

STEEL, Sarah Jane

Resigned
Norton Street, BirminghamB18 5RQ
Born April 1964
Director
Appointed 18 Nov 2024
Resigned 14 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Philip Alan Jepson

Ceased
Norton Street, BirminghamB18 5RQ
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Jan 2025
Ceased 17 Dec 2025
Whitworth Street, ManchesterM11 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2025

Mr Andrew James Steel

Ceased
Norton Street, BirminghamB18 5RQ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2024
Ceased 15 Jan 2025

Mrs Sarah Jane Steel

Ceased
Norton Street, BirminghamB18 5RQ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2024
Ceased 15 Jan 2025
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
17 March 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 December 2025
DS01DS01
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Resolution
23 December 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Incorporation Company
18 November 2024
NEWINCIncorporation