About

Registered Number: 02601833
Date of Incorporation: 16/04/1991 (33 years ago)
Company Status: Active
Registered Address: Dunn's House, St Paul's Road, Salisbury, Wiltshire, SP2 7BF,

 

Founded in 1991, Ips Pensions Ltd has its registered office in Salisbury in Wiltshire, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Dixie, Alice Sian Rhiannon, Darke, Stephen John Charles, Shrubb, Richard James, Bunt, Maureen Margaret, Cotter, John Anthony, Erhardt, David Anthony, Isden, Glyn Roy, James, Francis Arthur Anthony, Knowles, Peter Thomas, Temblett, Richard Colin, Williams, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNT, Maureen Margaret 13 April 2004 18 December 2006 1
COTTER, John Anthony 21 April 2015 17 April 2018 1
ERHARDT, David Anthony 01 October 2003 10 March 2004 1
ISDEN, Glyn Roy 07 November 2008 08 July 2009 1
JAMES, Francis Arthur Anthony 24 September 1998 10 March 2004 1
KNOWLES, Peter Thomas 13 April 2004 13 December 2006 1
TEMBLETT, Richard Colin 09 January 2005 13 December 2006 1
WILLIAMS, Andrew 13 April 2004 01 December 2004 1
Secretary Name Appointed Resigned Total Appointments
DIXIE, Alice Sian Rhiannon 30 September 2019 - 1
DARKE, Stephen John Charles 31 December 2015 30 September 2019 1
SHRUBB, Richard James 31 December 1996 01 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
AP03 - Appointment of secretary 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 17 September 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 09 July 2019
RESOLUTIONS - N/A 17 April 2019
CS01 - N/A 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 03 December 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 21 August 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 13 April 2018
CH01 - Change of particulars for director 20 November 2017
AA - Annual Accounts 15 September 2017
AD01 - Change of registered office address 30 June 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 21 April 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 28 July 2016
AA - Annual Accounts 24 June 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 13 April 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 27 November 2015
AP01 - Appointment of director 26 August 2015
AA03 - Notice of resolution removing auditors 21 July 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 17 April 2015
AR01 - Annual Return 14 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 02 January 2015
AP01 - Appointment of director 14 November 2014
AA - Annual Accounts 04 August 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 13 February 2014
AA - Annual Accounts 11 September 2013
RESOLUTIONS - N/A 18 July 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 15 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 April 2012
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 25 August 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 05 January 2010
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 17 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
353 - Register of members 16 April 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
MEM/ARTS - N/A 16 May 2007
AA - Annual Accounts 10 May 2007
CERTNM - Change of name certificate 03 May 2007
363a - Annual Return 30 April 2007
395 - Particulars of a mortgage or charge 07 March 2007
RESOLUTIONS - N/A 14 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 26 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
395 - Particulars of a mortgage or charge 28 April 2004
363s - Annual Return 21 April 2004
RESOLUTIONS - N/A 19 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 25 April 2003
225 - Change of Accounting Reference Date 17 June 2002
363s - Annual Return 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 19 March 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 16 April 1999
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 18 March 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 15 April 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 06 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 26 April 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 1994
395 - Particulars of a mortgage or charge 08 October 1994
395 - Particulars of a mortgage or charge 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1994
288 - N/A 16 June 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 16 February 1994
RESOLUTIONS - N/A 22 October 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 October 1993
363s - Annual Return 20 April 1993
288 - N/A 20 April 1993
AA - Annual Accounts 18 February 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 October 1992
RESOLUTIONS - N/A 16 October 1992
RESOLUTIONS - N/A 16 October 1992
363s - Annual Return 12 June 1992
288 - N/A 11 October 1991
RESOLUTIONS - N/A 10 October 1991
RESOLUTIONS - N/A 10 October 1991
RESOLUTIONS - N/A 10 October 1991
395 - Particulars of a mortgage or charge 10 October 1991
CERTNM - Change of name certificate 09 October 1991
288 - N/A 07 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1991
123 - Notice of increase in nominal capital 07 October 1991
287 - Change in situation or address of Registered Office 07 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1991
288 - N/A 17 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1991
NEWINC - New incorporation documents 16 April 1991

Mortgages & Charges

Description Date Status Charge by
Deed of accession 01 March 2007 Fully Satisfied

N/A

Floating charge executed outside of the united kingdom comprising property situated there 02 April 2004 Outstanding

N/A

Debenture 06 October 1994 Fully Satisfied

N/A

Debenture 22 August 1994 Fully Satisfied

N/A

Debenture 27 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.