Ps Trustees Limited LONDON


Ps Trustees started in year 1988 as Private Limited Company with registration number 02303656. The Ps Trustees company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 11 Strand. Postal code: WC2N 5HR. Since 2002-03-27 Ps Trustees Limited is no longer carrying the name P.s.k. Trustees.

At the moment there are 3 directors in the the company, namely Kenneth M., Gary D. and Sarah H.. In addition one secretary - Ian N. - 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.

Ps Trustees Limited Address / Contact

Office Address 11 Strand
Town London
Post code WC2N 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02303656
Date of Incorporation Mon, 10th Oct 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Kenneth M.

Position: Director

Appointed: 12 May 2022

Gary D.

Position: Director

Appointed: 12 May 2022

Sarah H.

Position: Director

Appointed: 29 August 2019

Ian N.

Position: Secretary

Appointed: 30 January 2008

Stuart S.

Position: Director

Resigned: 29 August 2019

Maya B.

Position: Director

Resigned: 29 August 2019

Jonathan P.

Position: Director

Resigned: 29 August 2019

Geoffrey T.

Position: Director

Appointed: 29 August 2019

Resigned: 31 May 2022

John H.

Position: Director

Appointed: 29 August 2019

Resigned: 31 May 2022

Richard G.

Position: Secretary

Appointed: 04 June 2003

Resigned: 30 January 2008

Ronald S.

Position: Director

Appointed: 01 February 2001

Resigned: 02 February 2004

Robert S.

Position: Director

Appointed: 15 September 2000

Resigned: 31 December 2016

David S.

Position: Director

Appointed: 15 September 2000

Resigned: 31 May 2012

David C.

Position: Director

Appointed: 01 May 1992

Resigned: 29 August 2019

Jonathan P.

Position: Secretary

Appointed: 01 March 1992

Resigned: 04 June 2003

Peter K.

Position: Director

Appointed: 05 March 1991

Resigned: 28 February 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Ps Sipp Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", 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. The second entity in the PSC register is Punter Southall Holdings Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ps Sipp Holdings Limited

11 Strand, London, WC2N 5HR, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered United Kingdom Companies House
Registration number 7208199
Notified on 23 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Punter Southall Holdings Limited

11 Strand, London, WC2N 5HR, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered United Kingdom Companies House
Registration number 4807951
Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

P.s.k. Trustees March 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222
Number Shares Allotted 22222
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 11th, May 2023
Free Download (2 pages)

Company search

Advertisements