MK SIPP TRUSTEES UK LIMITED
Overview
| Company Name | MK SIPP TRUSTEES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06884410 |
| 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 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 Address | No |
What were the previous names of MK SIPP TRUSTEES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MK SIPP TRUSTEES LIMITED | Jan 02, 2020 | Jan 02, 2020 |
| CAREY PENSION TRUSTEES UK LIMITED | Apr 22, 2009 | Apr 22, 2009 |
What are the latest accounts for MK SIPP TRUSTEES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MK SIPP TRUSTEES UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2027 |
|---|---|
| Next Confirmation Statement Due | May 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2026 |
| Overdue | No |
What are the latest filings for MK SIPP TRUSTEES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 25, 2026 with no updates | 3 pages | CS01 | ||
Registration of charge 068844100200, created on Mar 31, 2026 | 53 pages | MR01 | ||
Appointment of Mrs Tobi Louise Woodfine as a director on Mar 06, 2026 | 2 pages | AP01 | ||
Appointment of Ms Victoria Elizabeth Beverly as a director on Mar 06, 2026 | 2 pages | AP01 | ||
Appointment of Mr Paul Michael Stewart-Gillham as a director on Mar 06, 2026 | 2 pages | AP01 | ||
Termination of appointment of Christine Patricia Hallett as a director on Mar 06, 2026 | 1 pages | TM01 | ||
Satisfaction of charge 068844100071 in full | 1 pages | MR04 | ||
Registration of charge 068844100199, created on Jan 28, 2026 | 42 pages | MR01 | ||
Registration of charge 068844100198, created on Dec 12, 2025 | 39 pages | MR01 | ||
Registration of charge 068844100197, created on Nov 28, 2025 | 50 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registration of charge 068844100196, created on Jun 27, 2025 | 50 pages | MR01 | ||
Registration of charge 068844100195, created on Jun 19, 2025 | 50 pages | MR01 | ||
Satisfaction of charge 068844100090 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 068844100194, created on Jan 17, 2025 | 50 pages | MR01 | ||
Satisfaction of charge 068844100132 in full | 1 pages | MR04 | ||
Satisfaction of charge 068844100109 in full | 4 pages | MR04 | ||
Registration of charge 068844100193, created on Aug 09, 2024 | 50 pages | MR01 | ||
Registration of charge 068844100192, created on Jun 19, 2024 | 50 pages | MR01 | ||
Registration of charge 068844100191, created on May 22, 2024 | 51 pages | MR01 | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registration of charge 068844100190, created on Feb 21, 2024 | 40 pages | MR01 | ||
Satisfaction of charge 068844100182 in full | 4 pages | MR04 | ||
Who are the officers of MK SIPP TRUSTEES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVERLY, Victoria Elizabeth | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Buckinghamshire | England | British | 346514650001 | |||||
| HARRIS, Coral Jane | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Buckinghamshire | England | British | 202606040002 | |||||
| HATCH, David Edward | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Buckinghamshire | United Kingdom | British | 219596070001 | |||||
| NELMES, Anthea | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Buckinghamshire | England | British | 231610750001 | |||||
| STEWART-GILLHAM, Paul Michael | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Buckinghamshire | England | British | 346516910001 | |||||
| WOODFINE, Tobi Louise | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Buckinghamshire | England | British | 346514490001 | |||||
| JOHNSTON, Lisa Karen | Secretary | Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Lakeside House | British | 187452630001 | ||||||
| NOVAKOVIC, Novica | Secretary | Lakeside House Shirwell Crescent, Furzton Lake MK4 1GA Milton Keynes 1st Floor United Kingdom | 189970640001 | |||||||
| JORDAN COSEC LIMITED | Secretary | St. Thomas Street BS1 6JS Bristol 21 Avon United Kingdom | 128256230001 | |||||||
| BUSH, Timothy Alan Carey | Director | PO BOX 285,1st And 2nd Floors Elizabeth House Ruette Braye GY1 1EW St. Peter Port Carey Pensions & Benefits Limited Guernsey Channel Islands | Guernsey | British | 171533900001 | |||||
| COLE, Simon Richard | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Buckinghamshire | England | British | 218603010001 | |||||
| COLE, Simon Richard | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Buckinghamshire | England | British | 218603010001 | |||||
| COLE, Simon Richard | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Buckinghamshire | England | British | 218603010001 | |||||
| DAVISON, Clive | Director | Shenley Pavilions Shenley Wood MK5 6LB Milton Keynes 43 | Guernsey | British | 152629870001 | |||||
| EGGINTON, Sherida-Anne | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor United Kingdom | Uk | British | 152894010001 | |||||
| HAERING, Beat Hans | Director | Lakeside House Shirwell Crescent, Furzton Lake MK4 1GA Milton Keynes 1st Floor United Kingdom | Switzerland | Swiss | 191224130001 | |||||
| HALLETT, Christine Patricia | Director | 7 Trevithick Lane Shenley Lodge MK5 7EE Buckinghamshire | United Kingdom | British | 59969480001 | |||||
| MCWEENEY, Louise Claire | Director | Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st Floor Buckinghamshire | England | British | 160163090001 | |||||
| PARKES, Timothy Gordon | Director | The Promenade IM9 5DG Port St Mary Chapel Bay House Isle Of Man United Kingdom | British | 137817380001 | ||||||
| SPICKETT, Brian John | Director | Lakeside House Shirwell Crescent, Furzton Lake MK4 1GA Milton Keynes 1st Floor United Kingdom | United Kingdom | British | 153401790001 |
Who are the persons with significant control of MK SIPP TRUSTEES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Options Uk Personal Pensions Llp | Apr 22, 2017 | Shirwell Crescent Furzton MK4 1GA Milton Keynes 1st Floor, Lakeside 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