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.
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 | : |
|
Registered Address | : | 11 Strand, London, WC2N 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT | Secretary | 12 February 2008 | Active |
11, Strand, London, WC2N 5HR | Director | 12 May 2022 | Active |
11, Strand, London, WC2N 5HR | Director | 12 May 2022 | Active |
Court Essington, Midford, Bath, United Kingdom, BA2 7BX | Director | 23 November 2006 | Active |
Squirrels, 33 Bidborough Ridge, Tunbridge Wells, TN4 0UT | Secretary | 21 September 1998 | Active |
143 City Way, Rochester, ME1 2BE | Secretary | 29 March 2005 | Active |
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF | Secretary | 23 November 2006 | Active |
1a Mornington Avenue, Rochford, SS4 1DW | Secretary | 30 January 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 17 September 1998 | Active |
Squirrels, 33 Bidborough Ridge, Tunbridge Wells, TN4 0UT | Director | 21 September 1998 | Active |
1 New Cottages, Tangier Lane, Tunbridge Wells, TN3 9HF | Director | 01 January 1999 | Active |
Sycamore Cottage, Bonvilston, Cardiff, CF5 6TR | Director | 01 January 1999 | Active |
143 City Way, Rochester, ME1 2BE | Director | 28 January 2005 | Active |
95, Higham Lane, Tonbridge, TN10 4BU | Director | 16 November 2000 | Active |
10 Niven Close, Wainscott, Rochester, ME3 8BS | Director | 16 November 2000 | Active |
44 Butt Field View, St Albans, AL1 2QL | Director | 01 January 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 17 September 1998 | Active |
24 Thames Crescent, Chiswick, London, W4 2RU | Director | 23 November 2006 | Active |
10 Carpenter Close, Langstone, Newport, NP18 2LF | Director | 01 January 1999 | Active |
Fairlawn Villa, 11 King Edward Road, Rochester, ME1 1UB | Director | 23 November 2006 | Active |
38 Station Road, West Wickham, BR4 0PR | Director | 01 January 1999 | Active |
33 East Towers, Pinner, HA5 1TN | Director | 16 November 2000 | Active |
19 Alverton Close, Great Notley, Braintree, CM7 8XU | Director | 21 September 1998 | Active |
Lynwood, Cammachmore, Stonehaven, AB39 3NR | Director | 28 January 2005 | Active |
141 Northumberland Road, Harrow, HA2 7RB | Director | 16 November 2000 | Active |
1 Raffin Green Lane, Datchworth, Knebworth, SG3 6RH | Director | 01 January 1999 | Active |
Muircote 23 Dirleton Avenue, North Berwick, EH39 4BE | Director | 01 January 1999 | Active |
75 Albany Mansions, Albert Bridge Road, London, SW11 4PQ | Director | 01 January 1999 | Active |
Holly Cottage, Romsey Road, Awbridge, Romsey, SO51 0HG | Director | 16 November 2000 | Active |
Whiteoaks, Kettle Green Road, Much Hadham, SG10 6AJ | Director | 01 January 1999 | Active |
Lowood, Grove Road, Cranleigh, United Kingdom, GU6 7LH | Director | 21 April 2011 | Active |
Rivergate House, Badgerswood, Rudry, CF83 3NN | Director | 16 November 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Change of name | Certificate change of name company. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type full. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Capital | Capital allotment shares. | Download |
2017-05-03 | Accounts | Accounts with accounts type full. | Download |
2017-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.