UKBizDB.co.uk

PSFM SIPP LIMITED

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

This company is commonly known as Psfm Sipp Limited. The company was founded 25 years ago and was given the registration number 03633950. The firm's registered office is in LONDON. You can find them at 11 Strand, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PSFM SIPP LIMITED
Company Number:03633950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:11 Strand, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT

Secretary12 February 2008Active
11, Strand, London, WC2N 5HR

Director12 May 2022Active
11, Strand, London, WC2N 5HR

Director12 May 2022Active
Court Essington, Midford, Bath, United Kingdom, BA2 7BX

Director23 November 2006Active
Squirrels, 33 Bidborough Ridge, Tunbridge Wells, TN4 0UT

Secretary21 September 1998Active
143 City Way, Rochester, ME1 2BE

Secretary29 March 2005Active
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF

Secretary23 November 2006Active
1a Mornington Avenue, Rochford, SS4 1DW

Secretary30 January 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 September 1998Active
Squirrels, 33 Bidborough Ridge, Tunbridge Wells, TN4 0UT

Director21 September 1998Active
1 New Cottages, Tangier Lane, Tunbridge Wells, TN3 9HF

Director01 January 1999Active
Sycamore Cottage, Bonvilston, Cardiff, CF5 6TR

Director01 January 1999Active
143 City Way, Rochester, ME1 2BE

Director28 January 2005Active
95, Higham Lane, Tonbridge, TN10 4BU

Director16 November 2000Active
10 Niven Close, Wainscott, Rochester, ME3 8BS

Director16 November 2000Active
44 Butt Field View, St Albans, AL1 2QL

Director01 January 1999Active
120 East Road, London, N1 6AA

Nominee Director17 September 1998Active
24 Thames Crescent, Chiswick, London, W4 2RU

Director23 November 2006Active
10 Carpenter Close, Langstone, Newport, NP18 2LF

Director01 January 1999Active
Fairlawn Villa, 11 King Edward Road, Rochester, ME1 1UB

Director23 November 2006Active
38 Station Road, West Wickham, BR4 0PR

Director01 January 1999Active
33 East Towers, Pinner, HA5 1TN

Director16 November 2000Active
19 Alverton Close, Great Notley, Braintree, CM7 8XU

Director21 September 1998Active
Lynwood, Cammachmore, Stonehaven, AB39 3NR

Director28 January 2005Active
141 Northumberland Road, Harrow, HA2 7RB

Director16 November 2000Active
1 Raffin Green Lane, Datchworth, Knebworth, SG3 6RH

Director01 January 1999Active
Muircote 23 Dirleton Avenue, North Berwick, EH39 4BE

Director01 January 1999Active
75 Albany Mansions, Albert Bridge Road, London, SW11 4PQ

Director01 January 1999Active
Holly Cottage, Romsey Road, Awbridge, Romsey, SO51 0HG

Director16 November 2000Active
Whiteoaks, Kettle Green Road, Much Hadham, SG10 6AJ

Director01 January 1999Active
Lowood, Grove Road, Cranleigh, United Kingdom, GU6 7LH

Director21 April 2011Active
Rivergate House, Badgerswood, Rudry, CF83 3NN

Director16 November 2000Active

People with Significant Control

Ps Sipp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2017-10-26Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Capital

Capital allotment shares.

Download
2017-05-03Accounts

Accounts with accounts type full.

Download
2017-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.