UKBizDB.co.uk

I.P.M. PERSONAL PENSION TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I.p.m. Personal Pension Trustees Limited. The company was founded 29 years ago and was given the registration number 03029085. The firm's registered office is in STEVENAGE. You can find them at Cambridge House Unit B Campus Six, Caxton Way, Stevenage, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:I.P.M. PERSONAL PENSION TRUSTEES LIMITED
Company Number:03029085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cambridge House Unit B Campus Six, Caxton Way, Stevenage, Hertfordshire, SG1 2XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD

Secretary01 July 2014Active
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, United Kingdom, SG1 2XD

Director12 September 2022Active
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD

Director13 November 1999Active
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD

Director01 April 2005Active
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD

Director01 March 2014Active
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD

Director13 November 1999Active
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD

Director01 March 2014Active
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD

Director01 February 1997Active
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD

Director01 March 2014Active
13 Bankside, Westhoughton, Bolton, BL5 2QP

Secretary29 March 1995Active
The Old Vicarage, Chapel Lane, Heapey, Chorley, PR6 8EN

Secretary15 December 1995Active
26 Limes Avenue, London, N12 8QN

Secretary01 October 1998Active
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD

Secretary01 April 2005Active
Felto Grange No7 The Drive, Harlow, CM20 3QD

Secretary13 November 1999Active
19 Salisbury Road, Godstone, RH9 8AA

Secretary22 September 1999Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary03 March 1995Active
Top Apartment 11 Warwick Square, London, SW1V 2AA

Director01 September 1998Active
18 Waverley Drive, Camberley, GU15 2DL

Director29 March 1995Active
5 Summers Road, Farncombe, Godalming, GU7 3BB

Director30 March 1995Active
The Manor Farm, North Oakley, Tadley, RG26 5TT

Director25 August 1999Active
65 Stanley Road, Salford, M7 4GT

Nominee Director03 March 1995Active
Cambridge House Unit B, Campus Six, Caxton Way, Stevenage, SG1 2XD

Director13 November 1999Active
4 Soleoak Drive, Sevenoaks, TN13 1QD

Director29 March 1995Active

People with Significant Control

I.P.M. Sipp Administration Limited
Notified on:04 November 2020
Status:Active
Country of residence:England
Address:Cambridge House, Unit B Campus 6, Stevenage, England, SG1 2XD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Andrew Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:English
Address:Cambridge House Unit B, Campus Six, Stevenage, SG1 2XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daffyd Cynog Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Cambridge House Unit B, Campus Six, Stevenage, SG1 2XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Richard Poyner
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Cambridge House Unit B, Campus Six, Stevenage, SG1 2XD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.