I.P.M.SIPP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameI.P.M.SIPP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03173815
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of I.P.M.SIPP LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is I.P.M.SIPP LIMITED located?

    Registered Office Address
    Cambridge House Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of I.P.M.SIPP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BECKETT PENSION TRUSTEES (LONDON) LIMITEDFeb 03, 1998Feb 03, 1998
    STAFFORD KNIGHT PENSION TRUSTEES LIMITEDMar 15, 1996Mar 15, 1996

    What are the latest accounts for I.P.M.SIPP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for I.P.M.SIPP LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for I.P.M.SIPP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Nov 22, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Registration of charge 031738150074, created on Feb 26, 2024

    8 pagesMR01

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Satisfaction of charge 031738150067 in full

    1 pagesMR04

    Satisfaction of charge 62 in full

    2 pagesMR04

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Balbinder Singh Bains as a director on Sep 12, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Change of details for I.P.M. Ssas Administration Limited as a person with significant control on Nov 04, 2020

    2 pagesPSC05

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Registration of charge 031738150073, created on Feb 07, 2019

    15 pagesMR01

    Registration of charge 031738150071, created on Feb 07, 2019

    15 pagesMR01

    Registration of charge 031738150072, created on Feb 07, 2019

    15 pagesMR01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Who are the officers of I.P.M.SIPP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTCLIFFE, Carolyn Jane
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    Secretary
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    189199540001
    BAINS, Balbinder Singh
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    United Kingdom
    Director
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    United Kingdom
    EnglandBritish300003710001
    EVANS, Dafydd Cynog
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    Director
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    EnglandBritish19896720003
    LOCHERY, Jonathan Andrew
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    Director
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    EnglandBritish105835120001
    NAPIER, Ian Russell
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    Director
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    EnglandBritish185893100001
    POYNER, John Richard
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    Director
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    AustraliaBritish67208140007
    RANDALL, James Michael
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    Director
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    United KingdomBritish185892820001
    SUTCLIFFE, David Andrew
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    Director
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    EnglandEnglish99601110001
    WARREN, Claire Susan
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    Director
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    EnglandBritish185892960001
    CASS, Michael Trevor
    31 Thurlby Close
    HA1 2LZ Harrow
    Middlesex
    Secretary
    31 Thurlby Close
    HA1 2LZ Harrow
    Middlesex
    British2320620001
    PARKER, Barbara Anne
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    Secretary
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    British105835170001
    WARD, Carol Ann
    Felton Grange
    7 The Drive
    CM20 3QD Harlow
    Essex
    Secretary
    Felton Grange
    7 The Drive
    CM20 3QD Harlow
    Essex
    British84101110001
    WHITE, Ian James
    13 Wrights Way
    Woolpit
    IP30 9TY Bury St Edmunds
    Suffolk
    Secretary
    13 Wrights Way
    Woolpit
    IP30 9TY Bury St Edmunds
    Suffolk
    British73745950001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    THE BECKETT GROUP LIMITED
    Blenheim House
    Newmarket Road
    IP33 3SB Bury St. Edmunds
    Suffolk
    Secretary
    Blenheim House
    Newmarket Road
    IP33 3SB Bury St. Edmunds
    Suffolk
    65943120001
    AHMED, Sulaiman Tanweer
    32 Edmond Beaufort Drive
    AL3 5LA St Albans
    Hertfordshire
    Director
    32 Edmond Beaufort Drive
    AL3 5LA St Albans
    Hertfordshire
    British56612140001
    AUSTERBERRY, Sally Ann
    Little Manor The Green
    Risby
    IP28 6RF Bury St Edmunds
    Suffolk
    Director
    Little Manor The Green
    Risby
    IP28 6RF Bury St Edmunds
    Suffolk
    EnglandBritish36369820001
    BARTLETT, Antony Philip
    39 The Maples
    Stevenage Road
    SG4 9HA Hitchin
    Hertfordshire
    Director
    39 The Maples
    Stevenage Road
    SG4 9HA Hitchin
    Hertfordshire
    United KingdomBritish57391440001
    BECKETT, Robert Charles
    Little Manor
    Risby
    IP28 6RF Bury St Edmunds
    Suffolk
    Director
    Little Manor
    Risby
    IP28 6RF Bury St Edmunds
    Suffolk
    EnglandBritish8098060001
    ELDRIDGE, Ronald Allen
    13 Rayleigh Close
    CM7 9TX Braintree
    Essex
    Director
    13 Rayleigh Close
    CM7 9TX Braintree
    Essex
    British82225790001
    GILES, Kirsten
    52 Moira Court
    Trinity Crescent
    SW17 7AQ London
    Director
    52 Moira Court
    Trinity Crescent
    SW17 7AQ London
    British76327740001
    HOLLIS, Raymond John
    18 Rosebank Road
    West Mersea
    CO5 8NH Colchester
    Essex
    Director
    18 Rosebank Road
    West Mersea
    CO5 8NH Colchester
    Essex
    British78370250001
    JOHNSON, Michael David
    Flat 1, 50 Pont Street
    SW1X 0AE London
    Director
    Flat 1, 50 Pont Street
    SW1X 0AE London
    British66980740001
    JONES, David Lyndon
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    Director
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    United KingdomBritish106668010001
    JONES, Francis Catherine
    19b Plover Way
    SE16 1TS London
    Director
    19b Plover Way
    SE16 1TS London
    British61718790001
    MACNAMEE, Keith Patrick
    5 The Common
    Ealing
    W5 3TR London
    Director
    5 The Common
    Ealing
    W5 3TR London
    British3821770001
    PERKINS, David Leonard
    4 Rose Vale
    EN11 8NR Hoddesdon
    Hertfordshire
    Director
    4 Rose Vale
    EN11 8NR Hoddesdon
    Hertfordshire
    British51214690001
    PURVIS, Michael Antony
    4 Mill Row
    West Hill Road
    BN1 3SU Brighton
    East Sussex
    Director
    4 Mill Row
    West Hill Road
    BN1 3SU Brighton
    East Sussex
    British46972800002
    SIMS, Neil Leonard Michael
    2 The Ridge
    Broad Road
    CM7 9RX Bocking Braintree
    Essex
    Director
    2 The Ridge
    Broad Road
    CM7 9RX Bocking Braintree
    Essex
    British58700710003
    SWEET, Robert John
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    Director
    Unit B Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    Hertfordshire
    England
    United KingdomBritish61135710003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of I.P.M.SIPP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    England
    Apr 06, 2016
    Caxton Way
    SG1 2XD Stevenage
    Cambridge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number3002939
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0