About

Registered Number: 06633255
Date of Incorporation: 30/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BS,

 

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.

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.