Bw Sipp Trustees Limited CHELTENHAM


Founded in 1995, Bw Sipp Trustees, classified under reg no. 03011174 is an active company. Currently registered at Saint James's House GL50 3PR, Cheltenham the company has been in the business for 29 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2002-08-28 Bw Sipp Trustees Limited is no longer carrying the name The Flexible Annuity Company.

At the moment there are 5 directors in the the company, namely Mark N., Simon F. and Lisa C. and others. In addition one secretary - Anthony B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bw Sipp Trustees Limited Address / Contact

Office Address Saint James's House
Office Address2 Saint James's Square
Town Cheltenham
Post code GL50 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03011174
Date of Incorporation Wed, 18th Jan 1995
Industry Pension funding
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Mark N.

Position: Director

Appointed: 14 March 2023

Simon F.

Position: Director

Appointed: 01 December 2022

Lisa C.

Position: Director

Appointed: 23 June 2016

Timothy S.

Position: Director

Appointed: 19 October 2015

Lisa M.

Position: Director

Appointed: 19 October 2015

Anthony B.

Position: Secretary

Appointed: 12 January 2012

Julia B.

Position: Director

Appointed: 02 December 2022

Resigned: 31 October 2023

Paul H.

Position: Director

Appointed: 31 October 2019

Resigned: 02 June 2021

Barbara F.

Position: Director

Appointed: 31 October 2019

Resigned: 01 September 2023

Claire R.

Position: Director

Appointed: 01 January 2014

Resigned: 23 June 2016

John F.

Position: Secretary

Appointed: 01 November 2009

Resigned: 12 January 2012

Paul H.

Position: Director

Appointed: 09 July 2008

Resigned: 15 January 2010

Mark P.

Position: Director

Appointed: 23 June 2008

Resigned: 15 January 2010

Sarah B.

Position: Director

Appointed: 23 June 2008

Resigned: 15 January 2010

Peter B.

Position: Director

Appointed: 12 March 2007

Resigned: 15 January 2010

Bhargawdip B.

Position: Director

Appointed: 12 March 2007

Resigned: 15 January 2010

John H.

Position: Director

Appointed: 12 March 2007

Resigned: 15 January 2010

Julia B.

Position: Director

Appointed: 04 January 2007

Resigned: 01 December 2022

Patricia K.

Position: Secretary

Appointed: 04 January 2007

Resigned: 31 October 2009

Andrew R.

Position: Director

Appointed: 31 August 2006

Resigned: 29 October 2019

Adam W.

Position: Director

Appointed: 01 June 2006

Resigned: 15 January 2010

Caroline H.

Position: Director

Appointed: 01 June 2004

Resigned: 15 January 2010

Trevor H.

Position: Director

Appointed: 01 June 2004

Resigned: 19 October 2015

Andrew H.

Position: Director

Appointed: 01 June 2004

Resigned: 15 January 2010

Robert C.

Position: Director

Appointed: 14 November 2003

Resigned: 31 May 2006

Pauline B.

Position: Director

Appointed: 15 October 2003

Resigned: 22 June 2008

Peter B.

Position: Director

Appointed: 01 July 2003

Resigned: 31 May 2006

Carole W.

Position: Director

Appointed: 01 July 2003

Resigned: 15 January 2010

Dorothy C.

Position: Director

Appointed: 01 July 2003

Resigned: 01 January 2014

Philip D.

Position: Director

Appointed: 01 July 2003

Resigned: 15 January 2010

Nuala H.

Position: Director

Appointed: 01 October 2002

Resigned: 15 January 2010

Colin R.

Position: Director

Appointed: 01 October 2002

Resigned: 30 November 2005

Louise W.

Position: Director

Appointed: 20 May 2002

Resigned: 08 September 2006

Susanna M.

Position: Director

Appointed: 20 May 2002

Resigned: 15 January 2010

Mark U.

Position: Director

Appointed: 09 June 2000

Resigned: 15 January 2010

Richard M.

Position: Director

Appointed: 09 June 2000

Resigned: 31 May 2014

Ian F.

Position: Director

Appointed: 01 June 1999

Resigned: 31 May 2004

Mark H.

Position: Director

Appointed: 01 June 1999

Resigned: 31 May 2019

Jonathan B.

Position: Director

Appointed: 01 June 1999

Resigned: 15 January 2010

Julia B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 04 January 2007

Huw W.

Position: Director

Appointed: 14 February 1995

Resigned: 31 May 2009

Robert W.

Position: Director

Appointed: 08 February 1995

Resigned: 15 January 2010

Debbie I.

Position: Secretary

Appointed: 08 February 1995

Resigned: 31 January 1999

Nominee Directors Ltd

Position: Nominee Director

Appointed: 18 January 1995

Resigned: 18 January 1995

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 18 January 1995

Resigned: 18 January 1995

People with significant control

The list of PSCs that own or control the company includes 7 names. As we researched, there is Barnett Waddingham Llp from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lisa M. This PSC has significiant influence or control over the company,. The third one is Timothy S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Barnett Waddingham Llp

2 London Wall Place, London, EC2Y 5AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number Oc307678
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa M.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Timothy S.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Julia B.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Andrew R.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: significiant influence or control

Mark H.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company previous names

The Flexible Annuity Company August 28, 2002

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-05-31
filed on: 15th, February 2024
Free Download (7 pages)

Company search

Advertisements