Punter Southall Sipp Limited LONDON


Founded in 1998, Punter Southall Sipp, classified under reg no. 03633950 is an active company. Currently registered at 11 Strand WC2N 5HR, London the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 31st March 2022 Punter Southall Sipp Limited is no longer carrying the name Psfm Sipp.

At the moment there are 3 directors in the the firm, namely Gary D., Sarah H. and Kenneth M.. In addition one secretary - Ian N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Punter Southall Sipp Limited Address / Contact

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

Company Information / Profile

Registration Number 03633950
Date of Incorporation Thu, 17th Sep 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Gary D.

Position: Director

Appointed: 12 May 2022

Sarah H.

Position: Director

Appointed: 12 May 2022

Ian N.

Position: Secretary

Appointed: 12 February 2008

Kenneth M.

Position: Director

Appointed: 23 November 2006

Geoffrey T.

Position: Director

Appointed: 21 April 2011

Resigned: 31 May 2022

John H.

Position: Director

Appointed: 23 November 2006

Resigned: 31 May 2022

Richard G.

Position: Secretary

Appointed: 23 November 2006

Resigned: 12 February 2008

Paul J.

Position: Director

Appointed: 23 November 2006

Resigned: 14 March 2011

Stephen W.

Position: Secretary

Appointed: 30 January 2006

Resigned: 12 February 2008

Andrew C.

Position: Secretary

Appointed: 29 March 2005

Resigned: 30 January 2006

Andrew C.

Position: Director

Appointed: 28 January 2005

Resigned: 30 January 2006

William M.

Position: Director

Appointed: 28 January 2005

Resigned: 05 February 2008

Malcolm L.

Position: Director

Appointed: 16 November 2000

Resigned: 29 October 2002

Colin W.

Position: Director

Appointed: 16 November 2000

Resigned: 05 January 2004

Andrew S.

Position: Director

Appointed: 16 November 2000

Resigned: 19 July 2002

David C.

Position: Director

Appointed: 16 November 2000

Resigned: 05 February 2008

Graham E.

Position: Director

Appointed: 16 November 2000

Resigned: 19 July 2002

Alan M.

Position: Director

Appointed: 16 November 2000

Resigned: 05 February 2008

Stephen B.

Position: Director

Appointed: 01 January 1999

Resigned: 22 October 1999

Gerald P.

Position: Director

Appointed: 01 January 1999

Resigned: 16 August 2000

Vivien H.

Position: Director

Appointed: 01 January 1999

Resigned: 05 February 2008

John F.

Position: Director

Appointed: 01 January 1999

Resigned: 16 August 2000

James K.

Position: Director

Appointed: 01 January 1999

Resigned: 12 January 2005

Ian B.

Position: Director

Appointed: 01 January 1999

Resigned: 12 January 2005

Philip S.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2000

Mark S.

Position: Director

Appointed: 01 January 1999

Resigned: 17 October 2000

Alan R.

Position: Director

Appointed: 01 January 1999

Resigned: 19 September 2000

Robert B.

Position: Director

Appointed: 21 September 1998

Resigned: 30 March 2005

Roger L.

Position: Director

Appointed: 21 September 1998

Resigned: 10 May 2000

Robert B.

Position: Secretary

Appointed: 21 September 1998

Resigned: 29 March 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 21 September 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 September 1998

Resigned: 21 September 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Ps Sipp Holdings Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Psfm Sipp March 31, 2022
Psfm (opus) October 24, 2009
The Opus Consulting Group March 21, 2007
C E Heath Financial Services March 1, 1999
Greatwill October 22, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, August 2023
Free Download (24 pages)

Company search

Advertisements