IPENSIONS GROUP SSAS TRUSTEES LIMITED

IPENSIONS GROUP SSAS TRUSTEES LIMITED

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

    Company NameIPENSIONS GROUP SSAS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03667873
    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 IPENSIONS GROUP SSAS TRUSTEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is IPENSIONS GROUP SSAS TRUSTEES LIMITED located?

    Registered Office Address
    2nd Floor Marshall House
    2 Park Avenue
    M33 6HE Sale
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IPENSIONS GROUP SSAS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOMENTUM SSAS TRUSTEES LIMITEDMay 12, 2015May 12, 2015
    CHARTERHOUSE TRUSTEES LIMITEDMar 31, 1999Mar 31, 1999
    UPTURN LIMITEDNov 16, 1998Nov 16, 1998

    What are the latest accounts for IPENSIONS GROUP SSAS TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for IPENSIONS GROUP SSAS TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for IPENSIONS GROUP SSAS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Secretary's details changed for Miss Heather Smyth on Nov 22, 2024

    1 pagesCH03

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Registration of charge 036678730024, created on Nov 28, 2023

    10 pagesMR01

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Appointment of Ms Sandra Hilary Bernadette Robertson as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Mark John Gaywood as a director on Nov 30, 2021

    1 pagesTM01

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Marshall House Park Avenue Sale M33 6HE England to 2nd Floor Marshall House 2 Park Avenue Sale M33 6HE on Oct 12, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Nov 16, 2020 with updates

    4 pagesCS01

    Change of details for Momentum Pensions Limited as a person with significant control on Jul 19, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2020

    RES15

    Registration of charge 036678730023, created on Jun 05, 2020

    13 pagesMR01

    Appointment of Mr Craig Douglas Cheyne as a director on May 01, 2020

    2 pagesAP01

    Appointment of Mr Hrishikesh Mahesh Kulkarni as a director on May 01, 2020

    2 pagesAP01

    Cessation of Mark John Gaywood as a person with significant control on Mar 16, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Second filing for the appointment of Mark John Gaywood as a director

    6 pagesRP04AP01

    Change of details for Momentum Pensions Limited as a person with significant control on Sep 23, 2019

    2 pagesPSC05

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of IPENSIONS GROUP SSAS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALLION, Heather
    Marshall House
    2 Park Avenue
    M33 6HE Sale
    2nd Floor
    England
    Secretary
    Marshall House
    2 Park Avenue
    M33 6HE Sale
    2nd Floor
    England
    244763280002
    CHEYNE, Craig Douglas
    Marshall House
    2 Park Avenue
    M33 6HE Sale
    2nd Floor
    England
    Director
    Marshall House
    2 Park Avenue
    M33 6HE Sale
    2nd Floor
    England
    EnglandBritishManaging Director234013330002
    KULKARNI, Hrishikesh Mahesh
    Marshall House
    2 Park Avenue
    M33 6HE Sale
    2nd Floor
    England
    Director
    Marshall House
    2 Park Avenue
    M33 6HE Sale
    2nd Floor
    England
    EnglandBritishChief Technical Officer251112530001
    ROBERTSON, Sandra Hilary Bernadette
    Marshall House
    2 Park Avenue
    M33 6HE Sale
    2nd Floor
    England
    Director
    Marshall House
    2 Park Avenue
    M33 6HE Sale
    2nd Floor
    England
    Isle Of ManIrishCeo280947410001
    KIDSON, Charles Graham Douglas
    The Harrop
    19 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    Secretary
    The Harrop
    19 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    BritishAccountant13744580009
    SCOTT, Ian Samuel Grahame
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    Secretary
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    200529530001
    STANTON, Neville Thomas
    3 Buckingham Road West
    SK4 4AZ Stockport
    Cheshire
    Secretary
    3 Buckingham Road West
    SK4 4AZ Stockport
    Cheshire
    British63461340001
    WRIGHT, Paul Nicholas
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    Secretary
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    217576240001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BINNS, Martin Donald
    87 Chapel Lane
    Hale Barns
    WA15 0BN Altrincham
    Cheshire
    Director
    87 Chapel Lane
    Hale Barns
    WA15 0BN Altrincham
    Cheshire
    EnglandBritishActuary47009980002
    CHADWICK, Peter John
    The Rise
    20 Ashbourne Road, Blackbrook
    DE56 2LD Belper
    Derbyshire
    Director
    The Rise
    20 Ashbourne Road, Blackbrook
    DE56 2LD Belper
    Derbyshire
    United KingdomBritishActuary62281930002
    FORMAN, Paul
    Burbo Bank Road
    L23 6TQ Liverpool
    6 Admiral Quay
    England
    Director
    Burbo Bank Road
    L23 6TQ Liverpool
    6 Admiral Quay
    England
    United KingdomBritishNone203428340001
    GAYWOOD, Mark John
    Park Avenue
    M33 6HE Sale
    2
    Greater Manchester
    England
    Director
    Park Avenue
    M33 6HE Sale
    2
    Greater Manchester
    England
    EnglandBritishChairman137533700002
    LINSCOTT, Jeremy Charles
    The Lindens
    Westfield Road
    TA8 2AW Burnham-On-Sea
    Somerset
    Director
    The Lindens
    Westfield Road
    TA8 2AW Burnham-On-Sea
    Somerset
    United KingdomBritishActuary25355320001
    SCOTT, Ian Samuel Grahame
    Penley Orme Close
    Prestbury
    SK10 4JE Macclesfield
    Cheshire
    Director
    Penley Orme Close
    Prestbury
    SK10 4JE Macclesfield
    Cheshire
    EnglandUnited KingdomDirector39204930002
    WRIGHT, Paul Nicholas
    Washway Road
    M33 7PE Sale
    Stafford Court 145
    Cheshire
    United Kingdom
    Director
    Washway Road
    M33 7PE Sale
    Stafford Court 145
    Cheshire
    United Kingdom
    United KingdomBritishDirector213982120001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Who are the persons with significant control of IPENSIONS GROUP SSAS TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark John Gaywood
    Park Avenue
    M33 6HE Sale
    Marshall House
    England
    Apr 06, 2016
    Park Avenue
    M33 6HE Sale
    Marshall House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Ipensions Group Limited
    Park Avenue
    M33 6HE Sale
    Marshall House
    England
    Apr 06, 2016
    Park Avenue
    M33 6HE Sale
    Marshall House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House Registry England And Wales
    Registration Number03683070
    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