MK SIPP TRUSTEES UK LIMITED

MK SIPP TRUSTEES UK LIMITED

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

    Company NameMK SIPP TRUSTEES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06884410
    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 MK SIPP TRUSTEES UK LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is MK SIPP TRUSTEES UK LIMITED located?

    Registered Office Address
    1st Floor Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MK SIPP TRUSTEES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MK SIPP TRUSTEES LIMITEDJan 02, 2020Jan 02, 2020
    CAREY PENSION TRUSTEES UK LIMITEDApr 22, 2009Apr 22, 2009

    What are the latest accounts for MK SIPP TRUSTEES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MK SIPP TRUSTEES UK LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2027
    Next Confirmation Statement DueMay 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2026
    OverdueNo

    What are the latest filings for MK SIPP TRUSTEES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 25, 2026 with no updates

    3 pagesCS01

    Registration of charge 068844100200, created on Mar 31, 2026

    53 pagesMR01

    Appointment of Mrs Tobi Louise Woodfine as a director on Mar 06, 2026

    2 pagesAP01

    Appointment of Ms Victoria Elizabeth Beverly as a director on Mar 06, 2026

    2 pagesAP01

    Appointment of Mr Paul Michael Stewart-Gillham as a director on Mar 06, 2026

    2 pagesAP01

    Termination of appointment of Christine Patricia Hallett as a director on Mar 06, 2026

    1 pagesTM01

    Satisfaction of charge 068844100071 in full

    1 pagesMR04

    Registration of charge 068844100199, created on Jan 28, 2026

    42 pagesMR01

    Registration of charge 068844100198, created on Dec 12, 2025

    39 pagesMR01

    Registration of charge 068844100197, created on Nov 28, 2025

    50 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Registration of charge 068844100196, created on Jun 27, 2025

    50 pagesMR01

    Registration of charge 068844100195, created on Jun 19, 2025

    50 pagesMR01

    Satisfaction of charge 068844100090 in full

    1 pagesMR04

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Registration of charge 068844100194, created on Jan 17, 2025

    50 pagesMR01

    Satisfaction of charge 068844100132 in full

    1 pagesMR04

    Satisfaction of charge 068844100109 in full

    4 pagesMR04

    Registration of charge 068844100193, created on Aug 09, 2024

    50 pagesMR01

    Registration of charge 068844100192, created on Jun 19, 2024

    50 pagesMR01

    Registration of charge 068844100191, created on May 22, 2024

    51 pagesMR01

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Registration of charge 068844100190, created on Feb 21, 2024

    40 pagesMR01

    Satisfaction of charge 068844100182 in full

    4 pagesMR04

    Who are the officers of MK SIPP TRUSTEES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERLY, Victoria Elizabeth
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    EnglandBritish346514650001
    HARRIS, Coral Jane
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    EnglandBritish202606040002
    HATCH, David Edward
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    United KingdomBritish219596070001
    NELMES, Anthea
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    EnglandBritish231610750001
    STEWART-GILLHAM, Paul Michael
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    EnglandBritish346516910001
    WOODFINE, Tobi Louise
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    EnglandBritish346514490001
    JOHNSTON, Lisa Karen
    Shirwell Crescent
    Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor Lakeside House
    Secretary
    Shirwell Crescent
    Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor Lakeside House
    British187452630001
    NOVAKOVIC, Novica
    Lakeside House
    Shirwell Crescent, Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    United Kingdom
    Secretary
    Lakeside House
    Shirwell Crescent, Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    United Kingdom
    189970640001
    JORDAN COSEC LIMITED
    St. Thomas Street
    BS1 6JS Bristol
    21
    Avon
    United Kingdom
    Secretary
    St. Thomas Street
    BS1 6JS Bristol
    21
    Avon
    United Kingdom
    128256230001
    BUSH, Timothy Alan Carey
    PO BOX 285,1st And 2nd Floors
    Elizabeth House Ruette Braye
    GY1 1EW St. Peter Port
    Carey Pensions & Benefits Limited
    Guernsey
    Channel Islands
    Director
    PO BOX 285,1st And 2nd Floors
    Elizabeth House Ruette Braye
    GY1 1EW St. Peter Port
    Carey Pensions & Benefits Limited
    Guernsey
    Channel Islands
    GuernseyBritish171533900001
    COLE, Simon Richard
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    EnglandBritish218603010001
    COLE, Simon Richard
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    EnglandBritish218603010001
    COLE, Simon Richard
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    EnglandBritish218603010001
    DAVISON, Clive
    Shenley Pavilions
    Shenley Wood
    MK5 6LB Milton Keynes
    43
    Director
    Shenley Pavilions
    Shenley Wood
    MK5 6LB Milton Keynes
    43
    GuernseyBritish152629870001
    EGGINTON, Sherida-Anne
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    United Kingdom
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    United Kingdom
    UkBritish152894010001
    HAERING, Beat Hans
    Lakeside House
    Shirwell Crescent, Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    United Kingdom
    Director
    Lakeside House
    Shirwell Crescent, Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    United Kingdom
    SwitzerlandSwiss191224130001
    HALLETT, Christine Patricia
    7 Trevithick Lane
    Shenley Lodge
    MK5 7EE Buckinghamshire
    Director
    7 Trevithick Lane
    Shenley Lodge
    MK5 7EE Buckinghamshire
    United KingdomBritish59969480001
    MCWEENEY, Louise Claire
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    Director
    Lakeside House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    Buckinghamshire
    EnglandBritish160163090001
    PARKES, Timothy Gordon
    The Promenade
    IM9 5DG Port St Mary
    Chapel Bay House
    Isle Of Man
    United Kingdom
    Director
    The Promenade
    IM9 5DG Port St Mary
    Chapel Bay House
    Isle Of Man
    United Kingdom
    British137817380001
    SPICKETT, Brian John
    Lakeside House
    Shirwell Crescent, Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    United Kingdom
    Director
    Lakeside House
    Shirwell Crescent, Furzton Lake
    MK4 1GA Milton Keynes
    1st Floor
    United Kingdom
    United KingdomBritish153401790001

    Who are the persons with significant control of MK SIPP TRUSTEES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    1st Floor, Lakeside House
    England
    Apr 22, 2017
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    1st Floor, Lakeside House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc345142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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