CP SIPP TRUSTEES LIMITED
Overview
| Company Name | CP SIPP TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04887182 |
| 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 CP SIPP TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CP SIPP TRUSTEES LIMITED located?
| Registered Office Address | 1 New Walk Place LE1 6RU Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CP SIPP TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CP SIPP LIMITED | May 24, 2010 | May 24, 2010 |
| COOPER PARRY SIPP TRUSTEES LIMITED | Jul 15, 2008 | Jul 15, 2008 |
| PARK ROW SIPP TRUSTEES LIMITED | Sep 04, 2003 | Sep 04, 2003 |
What are the latest accounts for CP SIPP TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CP SIPP TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for CP SIPP TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Patrick John Sanderson as a director on Jul 03, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Elizabeth Pennick on May 14, 2025 | 2 pages | CH01 | ||
Termination of appointment of Lianne Emma Harrison as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Change of details for Mattioli Woods Limited as a person with significant control on Sep 16, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 25, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mattioli Woods Plc as a person with significant control on Sep 16, 2024 | 2 pages | PSC05 | ||
Registration of charge 048871820062, created on Jan 31, 2025 | 26 pages | MR01 | ||
Termination of appointment of Jeremy James Rixon as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Julie Patricia Sebastianelli as a director on Apr 09, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 048871820060 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Appointment of Mr Simon Mason as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Appointment of Ms Elizabeth Pennick as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Appointment of Ms Claire Kilner as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Appointment of Ms Vicky Watts as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Appointment of Ms Charlotte Fish as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Appointment of Ms Charlotte Turlington as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Daniel Gough as a director on Jan 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Gerard Galway as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Allison Carole Chambers as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Fiona Marion Treadwell as a director on Jan 04, 2022 | 1 pages | TM01 | ||
Who are the officers of CP SIPP TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASSI, Kulvinder Kaur | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 135476850001 | |||||
| BIRD, Kelly-Jo | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 132263530005 | |||||
| FASORANTI, Susan | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 195453630001 | |||||
| FISH, Charlotte Louise | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 305539230001 | |||||
| GARDINER, Kimberly-Jane | Director | 1 Penman Way Grove Park LE19 1SY Enderby Mw House Leicester United Kingdom | United Kingdom | British | 222926220001 | |||||
| KILNER, Claire Louise | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 305539420001 | |||||
| MASON, Simon David | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 305539600001 | |||||
| NEWMAN, Warren Leigh | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 132263740001 | |||||
| NORTH, Katrina Marie | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 252441990001 | |||||
| PATEMAN, Andrew John | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 147722870001 | |||||
| PENNICK, Elizabeth | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 305539470002 | |||||
| POTTER, Louise Ashley | Director | 1 Penman Way Grove Park LE19 1SY Enderby Mw House Leicester United Kingdom | England | British | 289231520001 | |||||
| STETTNER, Karen Louise | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 252442000001 | |||||
| TURLINGTON, Charlotte | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 305539140001 | |||||
| WATTS, Vicky Marie | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 305539340001 | |||||
| BOWLER, Jeremy James | Secretary | 21 Ecclesbourne Meadows DE56 4HH Duffield Derbyshire | British | 141216290001 | ||||||
| MOORE, Anthony Russell | Secretary | The Yews Farm Perkins Lane Grimston LE14 3DB Melton Mowbray Leicestershire | British | 4620040001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALDRIDGE, Rebecca Elizabeth | Director | Clumber Road West Bridgford NG2 6DP Nottingham 35 Nottinghamshire | United Kingdom | British | 149979980001 | |||||
| AXE, Sarah | Director | Orton Fields Bramcote NG9 3NL Nottingham 9 Nottinghamshire | England | British | 130528010001 | |||||
| BOWLER, Jeremy James | Director | 21 Ecclesbourne Meadows DE56 4HH Duffield Derbyshire | United Kingdom | British | 141216290001 | |||||
| BRYAN, Stephen Robert | Director | Grangefield 49 Main Street Rempstone LE12 6RH Loughborough Leicestershire | England | British | 141542540001 | |||||
| BUNDOCK, Sallyann | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 96596410002 | |||||
| CHAMBERS, Allison Carole | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | Ireland | Irish | 265967730001 | |||||
| COWAN, Alan | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 69958520002 | |||||
| DAX, Nichola | Director | 1 Penman Way Grove Park Enderby LE19 1SY Leicester Mw House United Kingdom | United Kingdom | British | 62505470001 | |||||
| GALWAY, Michael Gerard | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | Northern Ireland | Irish | 257258400002 | |||||
| GOUGH, Thomas Daniel | Director | 1 Penman Way Grove Park LE19 1SY Enderby Mw House Leicester United Kingdom | England | British | 222926160001 | |||||
| HARRISON, Lianne Emma | Director | 1 Penman Way Grove Park LE19 1SY Enderby Mw House Leicester United Kingdom | England | British | 222926200001 | |||||
| HAYRE, Kam Kaur | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 253413290001 | |||||
| JONES, Stephen Lewis | Director | 38 Long Lane Attenborough NG9 6BG Nottingham Nottinghamshire | England | British | 109921690001 | |||||
| JOSHI, Sarah Louise | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 184648310001 | |||||
| KEATLEY, Louise Julie | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 117593350001 | |||||
| LOVETT, Clare Louise | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 184701030001 | |||||
| MATTIOLI, Ian Thomas | Director | 1 Penman Way Grove Park Enderby LE19 1SY Leicester Mw House United Kingdom | England | British | 163154520001 |
Who are the persons with significant control of CP SIPP TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mattioli Woods Limited | Apr 06, 2016 | New Walk Place LE1 6RU Leicester 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CP SIPP TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 04, 2016 | Sep 18, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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