About

Registered Number: 06633255
Date of Incorporation: 30/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BS,

 

Organon Sipp Services Ltd was founded on 30 June 2008 and are based in Stockport, it's status at Companies House is "Active". There is only one director listed for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HABSUDOVA, Lenka 30 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 22 January 2019
RESOLUTIONS - N/A 09 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2019
SH19 - Statement of capital 09 January 2019
CAP-SS - N/A 09 January 2019
CS01 - N/A 23 July 2018
SH08 - Notice of name or other designation of class of shares 18 June 2018
RESOLUTIONS - N/A 08 June 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 03 July 2017
TM02 - Termination of appointment of secretary 30 June 2017
SH19 - Statement of capital 21 February 2017
RESOLUTIONS - N/A 09 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 February 2017
CAP-SS - N/A 09 February 2017
RP04CS01 - N/A 08 February 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 08 July 2016
AP03 - Appointment of secretary 30 June 2016
RESOLUTIONS - N/A 23 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 February 2016
SH19 - Statement of capital 23 February 2016
CAP-SS - N/A 23 February 2016
AA - Annual Accounts 15 February 2016
AD01 - Change of registered office address 06 November 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 01 July 2015
CH03 - Change of particulars for secretary 01 July 2015
AA - Annual Accounts 10 February 2015
RESOLUTIONS - N/A 19 January 2015
RESOLUTIONS - N/A 19 January 2015
SH06 - Notice of cancellation of shares 19 January 2015
SH03 - Return of purchase of own shares 19 January 2015
MR04 - N/A 08 January 2015
MR01 - N/A 05 November 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 19 February 2014
SH01 - Return of Allotment of shares 23 December 2013
SH01 - Return of Allotment of shares 24 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 09 April 2013
RESOLUTIONS - N/A 06 January 2013
SH01 - Return of Allotment of shares 06 January 2013
CC04 - Statement of companies objects 06 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
CH01 - Change of particulars for director 04 July 2011
SH01 - Return of Allotment of shares 01 March 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AD01 - Change of registered office address 12 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 21 July 2009
225 - Change of Accounting Reference Date 04 February 2009
288b - Notice of resignation of directors or secretaries 28 July 2008
NEWINC - New incorporation documents 30 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.