Organon Sipp Services Ltd was registered on 30 June 2008 with its registered office in Stockport, it has a status of "Active". The business has one director listed in the Companies House registry. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HABSUDOVA, Lenka | 30 June 2016 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2014 | Fully Satisfied |
N/A |
Legal charge | 28 January 2011 | Fully Satisfied |
N/A |