Company NameInvestor Sipp Trustees Ltd
DirectorsRichard Simon Wilson and John Tumilty
Company StatusActive
Company Number10670459
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard Simon Wilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(5 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr John Tumilty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Adam Seale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA
Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW

Location

Registered Address201 Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
10 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
31 March 2023Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 (1 page)
22 February 2023Director's details changed for Mr Richard Simon Wilson on 22 February 2023 (2 pages)
10 February 2023Appointment of Mr John Tumilty as a director on 7 February 2023 (2 pages)
7 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
6 August 2019Second filing of Confirmation Statement dated 09/02/2019 (5 pages)
14 February 2019Confirmation statement made on 9 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 06/08/2019
(4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 July 2018Registered office address changed from Standon House 21 Mansell Street London E1 8AA England to 201 Deansgate Manchester M3 3NW on 2 July 2018 (1 page)
15 March 2018Notification of Interactive Investor Services Limited as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Cessation of Interactive Investor Trading Limited as a person with significant control on 15 March 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
26 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
7 September 2017Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages)
31 July 2017Notification of Interactive Investor Trading Limited as a person with significant control on 14 March 2017 (2 pages)
31 July 2017Notification of Interactive Investor Trading Limited as a person with significant control on 14 March 2017 (2 pages)
31 July 2017Notification of Interactive Investor Trading Limited as a person with significant control on 31 July 2017 (2 pages)
7 July 2017Cessation of Barry Michael Bicknell as a person with significant control on 14 March 2017 (1 page)
7 July 2017Cessation of Barry Michael Bicknell as a person with significant control on 14 March 2017 (1 page)
7 July 2017Cessation of Barry Michael Bicknell as a person with significant control on 7 July 2017 (1 page)
28 March 2017Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page)
21 March 2017Appointment of Mr Adam Seale as a director on 14 March 2017 (2 pages)
21 March 2017Appointment of Mr Adam Seale as a director on 14 March 2017 (2 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)