IPENSIONS GROUP SSAS TRUSTEES LIMITED
Overview
Company Name | IPENSIONS GROUP SSAS TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03667873 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IPENSIONS GROUP SSAS TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
MOMENTUM SSAS TRUSTEES LIMITED | May 12, 2015 | May 12, 2015 |
CHARTERHOUSE TRUSTEES LIMITED | Mar 31, 1999 | Mar 31, 1999 |
UPTURN LIMITED | Nov 16, 1998 | Nov 16, 1998 |
What are the latest accounts for IPENSIONS GROUP SSAS TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for IPENSIONS GROUP SSAS TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for IPENSIONS GROUP SSAS TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Secretary's details changed for Miss Heather Smyth on Nov 22, 2024 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Registration of charge 036678730024, created on Nov 28, 2023 | 10 pages | MR01 | ||||||||||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Appointment of Ms Sandra Hilary Bernadette Robertson as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Gaywood as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Momentum Pensions Limited as a person with significant control on Jul 19, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 036678730023, created on Jun 05, 2020 | 13 pages | MR01 | ||||||||||
Appointment of Mr Craig Douglas Cheyne as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hrishikesh Mahesh Kulkarni as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||
Cessation of Mark John Gaywood as a person with significant control on Mar 16, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Second filing for the appointment of Mark John Gaywood as a director | 6 pages | RP04AP01 | ||||||||||
Change of details for Momentum Pensions Limited as a person with significant control on Sep 23, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of IPENSIONS GROUP SSAS TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCALLION, Heather | Secretary | Marshall House 2 Park Avenue M33 6HE Sale 2nd Floor England | 244763280002 | |||||||
CHEYNE, Craig Douglas | Director | Marshall House 2 Park Avenue M33 6HE Sale 2nd Floor England | England | British | Managing Director | 234013330002 | ||||
KULKARNI, Hrishikesh Mahesh | Director | Marshall House 2 Park Avenue M33 6HE Sale 2nd Floor England | England | British | Chief Technical Officer | 251112530001 | ||||
ROBERTSON, Sandra Hilary Bernadette | Director | Marshall House 2 Park Avenue M33 6HE Sale 2nd Floor England | Isle Of Man | Irish | Ceo | 280947410001 | ||||
KIDSON, Charles Graham Douglas | Secretary | The Harrop 19 Anglesey Drive SK12 1BT Poynton Cheshire | British | Accountant | 13744580009 | |||||
SCOTT, Ian Samuel Grahame | Secretary | 145 Washway Road M33 7PE Sale Stafford Court Cheshire | 200529530001 | |||||||
STANTON, Neville Thomas | Secretary | 3 Buckingham Road West SK4 4AZ Stockport Cheshire | British | 63461340001 | ||||||
WRIGHT, Paul Nicholas | Secretary | 145 Washway Road M33 7PE Sale Stafford Court Cheshire | 217576240001 | |||||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
BINNS, Martin Donald | Director | 87 Chapel Lane Hale Barns WA15 0BN Altrincham Cheshire | England | British | Actuary | 47009980002 | ||||
CHADWICK, Peter John | Director | The Rise 20 Ashbourne Road, Blackbrook DE56 2LD Belper Derbyshire | United Kingdom | British | Actuary | 62281930002 | ||||
FORMAN, Paul | Director | Burbo Bank Road L23 6TQ Liverpool 6 Admiral Quay England | United Kingdom | British | None | 203428340001 | ||||
GAYWOOD, Mark John | Director | Park Avenue M33 6HE Sale 2 Greater Manchester England | England | British | Chairman | 137533700002 | ||||
LINSCOTT, Jeremy Charles | Director | The Lindens Westfield Road TA8 2AW Burnham-On-Sea Somerset | United Kingdom | British | Actuary | 25355320001 | ||||
SCOTT, Ian Samuel Grahame | Director | Penley Orme Close Prestbury SK10 4JE Macclesfield Cheshire | England | United Kingdom | Director | 39204930002 | ||||
WRIGHT, Paul Nicholas | Director | Washway Road M33 7PE Sale Stafford Court 145 Cheshire United Kingdom | United Kingdom | British | Director | 213982120001 | ||||
BONUSWORTH LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mark John Gaywood | Apr 06, 2016 | Park Avenue M33 6HE Sale Marshall House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ipensions Group Limited | Apr 06, 2016 | Park Avenue M33 6HE Sale Marshall House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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