IVCM HERITAGE TRUSTEES LIMITED

IVCM HERITAGE TRUSTEES LIMITED

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

    Company NameIVCM HERITAGE TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10280751
    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 IVCM HERITAGE TRUSTEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IVCM HERITAGE TRUSTEES LIMITED located?

    Registered Office Address
    Studio 28, Glove Factory Studios Brook Lane
    Holt
    BA14 6RL Trowbridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IVCM HERITAGE TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for IVCM HERITAGE TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for IVCM HERITAGE TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    5 pagesAA

    Change of details for Psg Sipp Ltd as a person with significant control on Nov 28, 2025

    2 pagesPSC05

    Director's details changed for Mr Duncan Parsons on Nov 28, 2025

    2 pagesCH01

    Registered office address changed from Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT England to Studio 28, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL on Dec 01, 2025

    1 pagesAD01

    Confirmation statement made on Jul 14, 2025 with updates

    4 pagesCS01

    Director's details changed for Mrs Natalie Suzanne Pike on Jul 02, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 14, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Confirmation statement made on Jul 14, 2022 with updates

    5 pagesCS01

    Termination of appointment of Michael Baker as a director on Jun 15, 2022

    1 pagesTM01

    Director's details changed for Mrs Natalie Suzanne Pike on Apr 22, 2022

    2 pagesCH01

    Director's details changed for Mr Michael Baker on Apr 22, 2022

    2 pagesCH01

    Change of details for Psg Sipp Ltd as a person with significant control on Apr 22, 2022

    2 pagesPSC05

    Registered office address changed from The Coach House, Box House Bath Road Box Corsham Wiltshire SN13 8AA England to Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT on Apr 22, 2022

    1 pagesAD01

    Director's details changed for Mr Duncan Parsons on Apr 22, 2022

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Current accounting period extended from Jul 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Cessation of Colin Worbey as a person with significant control on Nov 18, 2021

    1 pagesPSC07

    Notification of Psg Sipp Ltd as a person with significant control on Nov 18, 2021

    2 pagesPSC02

    Cessation of Richard Petts as a person with significant control on Nov 18, 2021

    1 pagesPSC07

    Who are the officers of IVCM HERITAGE TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Duncan
    Brook Lane
    Holt
    BA14 6RL Trowbridge
    Studio 28, Glove Factory Studios
    England
    Director
    Brook Lane
    Holt
    BA14 6RL Trowbridge
    Studio 28, Glove Factory Studios
    England
    EnglandBritish154475940008
    PIKE, Natalie Suzanne
    Brook Lane
    Holt
    BA14 6RL Trowbridge
    Studio 28, Glove Factory Studios
    England
    Director
    Brook Lane
    Holt
    BA14 6RL Trowbridge
    Studio 28, Glove Factory Studios
    England
    EnglandBritish199757640004
    BAKER, Michael
    New Broughton Road
    SN12 8BT Melksham
    Unit F1 Avonside Enterprise Park
    Wiltshire
    England
    Director
    New Broughton Road
    SN12 8BT Melksham
    Unit F1 Avonside Enterprise Park
    Wiltshire
    England
    EnglandBritish154476040003
    PETTS, Richard John
    Doolittle Mill
    Froghall Road
    MK45 2ND Ampthill
    6
    United Kingdom
    Director
    Doolittle Mill
    Froghall Road
    MK45 2ND Ampthill
    6
    United Kingdom
    EnglandBritish102990000001
    WORBEY, Colin Bertram
    Doolittle Mill
    Froghall Road
    MK45 2ND Ampthill
    6
    United Kingdom
    Director
    Doolittle Mill
    Froghall Road
    MK45 2ND Ampthill
    6
    United Kingdom
    United KingdomBritish73788740002

    Who are the persons with significant control of IVCM HERITAGE TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Psg Sipp Ltd
    Gresham Street
    EC2V 7BG London
    C/O Rrs Dept, S&W Partners Llp, 45
    England
    Nov 18, 2021
    Gresham Street
    EC2V 7BG London
    C/O Rrs Dept, S&W Partners Llp, 45
    England
    No
    Legal FormLtd Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07030395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Colin Worbey
    Doolittle Mill
    MK45 2ND Ampthill
    6
    United Kingdom
    Jul 15, 2016
    Doolittle Mill
    MK45 2ND Ampthill
    6
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Richard Petts
    Doolittle Mill
    MK45 2ND Ampthill
    6
    United Kingdom
    Jul 15, 2016
    Doolittle Mill
    MK45 2ND Ampthill
    6
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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