PSFM SIPP LIMITED
LONDON PSFM (OPUS) LIMITED THE OPUS CONSULTING GROUP LIMITED C E HEATH FINANCIAL SERVICES LIMITED GREATWILL LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 03633950
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address 11 STRAND, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 124,000 . The most likely internet sites of PSFM SIPP LIMITED are www.psfmsipp.co.uk, and www.psfm-sipp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psfm Sipp Limited is a Private Limited Company. The company registration number is 03633950. Psfm Sipp Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Psfm Sipp Limited is 11 Strand London Wc2n 5hr. . NASH, Ian Eric is a Secretary of the company. HAMILTON HUNT, John is a Director of the company. MCKELVEY, Kenneth John is a Director of the company. TRESMAN, Geoffrey David is a Director of the company. Secretary BAREHAM, Robert Edward has been resigned. Secretary CORK, Andrew Michael has been resigned. Secretary GARMON JONES, Richard has been resigned. Secretary WARE, Stephen has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAREHAM, Robert Edward has been resigned. Director BLOOR, Stephen Michael has been resigned. Director BRICE, Ian Charles has been resigned. Director CORK, Andrew Michael has been resigned. Director COWLEN, David John has been resigned. Director EVANS, Graham has been resigned. Director FOSTER, John Stewart has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOWELLS, Vivien Helen has been resigned. Director JOHNSTON, Paul James has been resigned. Director KONIG, James has been resigned. Director LAY, Malcolm has been resigned. Director LETBY, Roger David has been resigned. Director MCCAFFERTY, William John has been resigned. Director MORAHAN, Alan has been resigned. Director PEPPER, Gerald Ivan has been resigned. Director REID, Alan John has been resigned. Director SMITH, Philip Anthony has been resigned. Director SNOWDON, Andrew Edward has been resigned. Director SPRAGUE, Mark Ian has been resigned. Director WILLIAMS, Colin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
NASH, Ian Eric
Appointed Date: 12 February 2008

Director
HAMILTON HUNT, John
Appointed Date: 23 November 2006
64 years old

Director
MCKELVEY, Kenneth John
Appointed Date: 23 November 2006
68 years old

Director
TRESMAN, Geoffrey David
Appointed Date: 21 April 2011
70 years old

Resigned Directors

Secretary
BAREHAM, Robert Edward
Resigned: 29 March 2005
Appointed Date: 21 September 1998

Secretary
CORK, Andrew Michael
Resigned: 30 January 2006
Appointed Date: 29 March 2005

Secretary
GARMON JONES, Richard
Resigned: 12 February 2008
Appointed Date: 23 November 2006

Secretary
WARE, Stephen
Resigned: 12 February 2008
Appointed Date: 30 January 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 September 1998
Appointed Date: 17 September 1998

Director
BAREHAM, Robert Edward
Resigned: 30 March 2005
Appointed Date: 21 September 1998
76 years old

Director
BLOOR, Stephen Michael
Resigned: 22 October 1999
Appointed Date: 01 January 1999
63 years old

Director
BRICE, Ian Charles
Resigned: 12 January 2005
Appointed Date: 01 January 1999
81 years old

Director
CORK, Andrew Michael
Resigned: 30 January 2006
Appointed Date: 28 January 2005
57 years old

Director
COWLEN, David John
Resigned: 05 February 2008
Appointed Date: 16 November 2000
72 years old

Director
EVANS, Graham
Resigned: 19 July 2002
Appointed Date: 16 November 2000
63 years old

Director
FOSTER, John Stewart
Resigned: 16 August 2000
Appointed Date: 01 January 1999
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 September 1998
Appointed Date: 17 September 1998

Director
HOWELLS, Vivien Helen
Resigned: 05 February 2008
Appointed Date: 01 January 1999
71 years old

Director
JOHNSTON, Paul James
Resigned: 14 March 2011
Appointed Date: 23 November 2006
60 years old

Director
KONIG, James
Resigned: 12 January 2005
Appointed Date: 01 January 1999
67 years old

Director
LAY, Malcolm
Resigned: 29 October 2002
Appointed Date: 16 November 2000
67 years old

Director
LETBY, Roger David
Resigned: 10 May 2000
Appointed Date: 21 September 1998
77 years old

Director
MCCAFFERTY, William John
Resigned: 05 February 2008
Appointed Date: 28 January 2005
77 years old

Director
MORAHAN, Alan
Resigned: 05 February 2008
Appointed Date: 16 November 2000
65 years old

Director
PEPPER, Gerald Ivan
Resigned: 16 August 2000
Appointed Date: 01 January 1999
73 years old

Director
REID, Alan John
Resigned: 19 September 2000
Appointed Date: 01 January 1999
65 years old

Director
SMITH, Philip Anthony
Resigned: 31 December 2000
Appointed Date: 01 January 1999
63 years old

Director
SNOWDON, Andrew Edward
Resigned: 19 July 2002
Appointed Date: 16 November 2000
69 years old

Director
SPRAGUE, Mark Ian
Resigned: 17 October 2000
Appointed Date: 01 January 1999
64 years old

Director
WILLIAMS, Colin
Resigned: 05 January 2004
Appointed Date: 16 November 2000
65 years old

Persons With Significant Control

Psigma Wealth Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PSFM SIPP LIMITED Events

20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
08 May 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 124,000

29 Apr 2015
Full accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 124,000

...
... and 113 more events
25 Sep 1998
New secretary appointed;new director appointed
25 Sep 1998
Secretary resigned
25 Sep 1998
Director resigned
23 Sep 1998
Registered office changed on 23/09/98 from: 120 east road london N1 6AA
17 Sep 1998
Incorporation

PSFM SIPP LIMITED Charges

4 February 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 1998
Composite guarantee and debenture
Delivered: 11 November 1998
Status: Satisfied on 28 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…