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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 June 2011 | Outstanding |
N/A |