PENSIONS PARTNERSHIP SIPP TRUSTEES NO 2 LIMITED
Overview
| Company Name | PENSIONS PARTNERSHIP SIPP TRUSTEES NO 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08677314 |
| 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 PENSIONS PARTNERSHIP SIPP TRUSTEES NO 2 LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is PENSIONS PARTNERSHIP SIPP TRUSTEES NO 2 LIMITED located?
| Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PENSIONS PARTNERSHIP SIPP TRUSTEES NO 2 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 PENSIONS PARTNERSHIP SIPP TRUSTEES NO 2 LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for PENSIONS PARTNERSHIP SIPP TRUSTEES NO 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Helen Mary Wakeford as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter Gordon John Docherty as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Darvill as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
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 pages | AD01 | ||
Change of details for Tpp Nominees Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Change of details for Tpp Nominees Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 12, 2024 | 1 pages | AD01 | ||
Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joanne Linley as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Joanne Linley as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of David Bonneywell as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Joanne Linley on Aug 04, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Joanne Linley on Aug 04, 2022 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Termination of appointment of Graham Macdonald Muir as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Who are the officers of PENSIONS PARTNERSHIP SIPP TRUSTEES NO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 263700090001 | |||||
| WAKEFORD, Helen Mary | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 344730540001 | |||||
| LINLEY, Joanne | Secretary | Park Square West LS1 2PF Leeds 33 West Yorkshire | 181071210001 | |||||||
| BONNEYWELL, David | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 51603160006 | |||||
| DARVILL, Paul Andrew | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 87414920004 | |||||
| DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | Scotland | British | 261279520001 | |||||
| LINLEY, Joanne | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 68851680001 | |||||
| MUIR, Graham Macdonald | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 189351910001 | |||||
| WILKINSON, Adam Rawstron | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire England | United Kingdom | British | 162024840001 |
Who are the persons with significant control of PENSIONS PARTNERSHIP SIPP TRUSTEES NO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tpp Nominees Limited | Nov 29, 2019 | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Pensions Partnership 2016 Limited | Sep 05, 2016 | Park Square West LS1 2PF Leeds 33 West Yorkshire England | Yes | ||||||||||
| |||||||||||||
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