About

Registered Number: 06516900
Date of Incorporation: 28/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 25 8th Floor, Marsh Street, Bristol, BS1 4AQ,

 

Based in Bristol, The Sipp Trustee Company Ltd was established in 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSTANT COMPANIES LIMITED 28 February 2008 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Claire Margaret 28 February 2008 15 March 2013 1
SWIFT INCORPORATIONS LIMITED 28 February 2008 28 February 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 12 June 2019
DISS40 - Notice of striking-off action discontinued 23 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 29 December 2017
AA - Annual Accounts 23 November 2017
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 07 November 2016
AD01 - Change of registered office address 07 November 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 21 November 2013
CERTNM - Change of name certificate 09 April 2013
TM02 - Termination of appointment of secretary 15 March 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 11 March 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 30 November 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 15 December 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 26 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
RESOLUTIONS - N/A 05 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.