SPS TRUSTEES LTD

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

    Company NameSPS TRUSTEES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08312411
    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 SPS TRUSTEES LTD?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is SPS TRUSTEES LTD located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPS TRUSTEES LTD?

    Previous Company Names
    Company NameFromUntil
    CURTIS BANKS PENSION SERVICES LIMITEDJan 24, 2013Jan 24, 2013
    TOWER PENSION TRUSTEES LTDNov 29, 2012Nov 29, 2012

    What are the latest accounts for SPS TRUSTEES LTD?

    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 SPS TRUSTEES LTD?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for SPS TRUSTEES LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026

    2 pagesAP03

    Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026

    1 pagesTM02

    Appointment of Helen Mary Wakeford as a director on Jan 19, 2026

    2 pagesAP01

    Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026

    1 pagesTM01

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Peter Gordon John Docherty as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025

    2 pagesAP01

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

    7 pagesAA

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025

    1 pagesAD01

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Registration of charge 083124110017, created on Dec 04, 2024

    11 pagesMR01

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

    6 pagesAA

    Appointment of Michelle Bruce as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Gemma Louise Millard as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Gemma Louise Millard as a secretary on Feb 29, 2024

    1 pagesTM02

    Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 12, 2024

    1 pagesAD01

    Termination of appointment of Simon Ashley Tugwell as a director on Jan 31, 2024

    1 pagesTM01

    Change of details for Curtis Banks Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC05

    Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of James Keely as a director on Jan 31, 2024

    1 pagesTM01

    Who are the officers of SPS TRUSTEES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    345897550001
    ALLAN, Ross Campbell
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish263700090001
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish344730540001
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    320300200001
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Secretary
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    265097910001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053110001
    MILLARD, Gemma Louise
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Secretary
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    308517100001
    PETHERICK, Louis
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    344189860001
    TARRAN, Paul James
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    Secretary
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    201535520001
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    United KingdomBritish262192270001
    CURTIS, Rupert Morris
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish4154710003
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish307534920001
    DOCHERTY, Peter Gordon John
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    ScotlandBritish261279520001
    GARDNER, Steven Robert
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    EnglandBritish127934510002
    HART, Steven Webster
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    EnglandBritish177335860002
    KEELY, James
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish299930990001
    KEEPIN, Paul Alan
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish127934550004
    KINGSTON, Greg
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    United KingdomBritish235369900001
    MILLARD, Gemma Louise
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    United KingdomBritish236301710002
    PRESLEY, Nicola Marie
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish180625790001
    PURKIS, Robert
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    United KingdomBritish180619330002
    RIDGLEY, Jane Ann
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    United KingdomBritish185680330002
    RODGERS, Nigel Trevor
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    United KingdomBritish190967780001
    SELF, William Arthur
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    EnglandBritish150441630002
    TARRAN, Paul James
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    EnglandBritish74598560001
    TUGWELL, Simon Ashley
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    United KingdomBritish233369850001
    VINCENT, Jaynie
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish299801720001

    Who are the persons with significant control of SPS TRUSTEES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curtis Banks Group Plc
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    Apr 06, 2016
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    Yes
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number07934492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Curtis Banks Limited
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06758825
    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