IVCM HERITAGE TRUSTEES LIMITED
Overview
| Company Name | IVCM HERITAGE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10280751 |
| 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 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 Address | No |
What are the latest accounts for IVCM HERITAGE TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for IVCM HERITAGE TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for IVCM HERITAGE TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 5 pages | AA | ||||||||||
Change of details for Psg Sipp Ltd as a person with significant control on Nov 28, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Duncan Parsons on Nov 28, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Natalie Suzanne Pike on Jul 02, 2025 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Confirmation statement made on Jul 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael Baker as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Natalie Suzanne Pike on Apr 22, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Baker on Apr 22, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Psg Sipp Ltd as a person with significant control on Apr 22, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Duncan Parsons on Apr 22, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Current accounting period extended from Jul 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Cessation of Colin Worbey as a person with significant control on Nov 18, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Psg Sipp Ltd as a person with significant control on Nov 18, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Richard Petts as a person with significant control on Nov 18, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of IVCM HERITAGE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Duncan | Director | Brook Lane Holt BA14 6RL Trowbridge Studio 28, Glove Factory Studios England | England | British | 154475940008 | |||||
| PIKE, Natalie Suzanne | Director | Brook Lane Holt BA14 6RL Trowbridge Studio 28, Glove Factory Studios England | England | British | 199757640004 | |||||
| BAKER, Michael | Director | New Broughton Road SN12 8BT Melksham Unit F1 Avonside Enterprise Park Wiltshire England | England | British | 154476040003 | |||||
| PETTS, Richard John | Director | Doolittle Mill Froghall Road MK45 2ND Ampthill 6 United Kingdom | England | British | 102990000001 | |||||
| WORBEY, Colin Bertram | Director | Doolittle Mill Froghall Road MK45 2ND Ampthill 6 United Kingdom | United Kingdom | British | 73788740002 |
Who are the persons with significant control of IVCM HERITAGE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Psg Sipp Ltd | Nov 18, 2021 | Gresham Street EC2V 7BG London C/O Rrs Dept, S&W Partners Llp, 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Colin Worbey | Jul 15, 2016 | Doolittle Mill MK45 2ND Ampthill 6 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Richard Petts | Jul 15, 2016 | Doolittle Mill MK45 2ND Ampthill 6 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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