About

Registered Number: 04616351
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 20-22 The Bridge, Chippenham, Wiltshire, SN15 1EX

 

Psp Insurance & Financial Solutions Ltd was registered on 12 December 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Arnold, Samantha Jane, Camps, Ingrid Anne, Currie, David William, Frith, Matthew, Gait, Andrew, Geen, Martin James, Jones, David Ian, Mccormack, Karen, Musselwhite, Jeremy John, Oakey, Philip John, Parkins, Michael Robert, Parkins, Terence Roy are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Samantha Jane 01 August 2007 - 1
CAMPS, Ingrid Anne 15 July 2016 - 1
CURRIE, David William 01 January 2009 - 1
FRITH, Matthew 15 July 2016 - 1
GAIT, Andrew 15 July 2016 - 1
GEEN, Martin James 01 June 2010 - 1
JONES, David Ian 01 April 2009 - 1
MCCORMACK, Karen 15 July 2016 - 1
MUSSELWHITE, Jeremy John 01 August 2007 - 1
OAKEY, Philip John 12 December 2002 - 1
PARKINS, Michael Robert 12 December 2002 - 1
PARKINS, Terence Roy 12 December 2002 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 August 2020
SH08 - Notice of name or other designation of class of shares 06 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 08 June 2020
MA - Memorandum and Articles 12 August 2019
SH01 - Return of Allotment of shares 31 July 2019
RESOLUTIONS - N/A 26 July 2019
SH08 - Notice of name or other designation of class of shares 25 July 2019
SH08 - Notice of name or other designation of class of shares 25 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 13 June 2017
CH01 - Change of particulars for director 12 January 2017
CS01 - N/A 05 January 2017
SH01 - Return of Allotment of shares 25 October 2016
RESOLUTIONS - N/A 29 September 2016
CH01 - Change of particulars for director 22 July 2016
CH01 - Change of particulars for director 22 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AA - Annual Accounts 15 July 2016
CH01 - Change of particulars for director 13 June 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 18 August 2014
RP04 - N/A 23 June 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 06 August 2013
SH01 - Return of Allotment of shares 07 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 25 January 2012
SH01 - Return of Allotment of shares 19 January 2012
SH01 - Return of Allotment of shares 16 August 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 10 January 2011
SH01 - Return of Allotment of shares 24 September 2010
AA - Annual Accounts 23 August 2010
RESOLUTIONS - N/A 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
SH01 - Return of Allotment of shares 06 July 2010
AP01 - Appointment of director 01 July 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
AR01 - Annual Return 02 February 2010
RESOLUTIONS - N/A 12 January 2010
SH01 - Return of Allotment of shares 12 January 2010
SH01 - Return of Allotment of shares 12 January 2010
SH01 - Return of Allotment of shares 12 January 2010
SH01 - Return of Allotment of shares 12 January 2010
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 01 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 28 April 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 27 December 2007
CERTNM - Change of name certificate 02 November 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
RESOLUTIONS - N/A 01 August 2007
287 - Change in situation or address of Registered Office 11 March 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
363s - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 13 October 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
123 - Notice of increase in nominal capital 04 March 2004
363s - Annual Return 26 February 2004
395 - Particulars of a mortgage or charge 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
225 - Change of Accounting Reference Date 13 October 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 June 2010 Outstanding

N/A

Debenture 06 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.