Mysipp Trustees Limited

General information

Name:

Mysipp Trustees Ltd

Office Address:

55 Maid Marian Way NG1 6GE Nottingham

Number: 05960426

Incorporation date: 2006-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mysipp Trustees Limited with reg. no. 05960426 has been in this business field for eighteen years. The Private Limited Company is officially located at 55 Maid Marian Way, , Nottingham and its area code is NG1 6GE. The company's declared SIC number is 66190 which stands for Activities auxiliary to financial intermediation n.e.c.. Mysipp Trustees Ltd released its account information for the financial year up to 2022-12-31. The latest confirmation statement was submitted on 2023-10-18.

There seems to be a group of nine directors managing this particular limited company at the moment, namely Peter D., Joanne L., Wendy C. and 6 others listed below who have been doing the directors obligations since 2023.

The companies with significant control over this firm include: Talbot And Muir Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Salisbury at St Paul's Road, SP2 7BF, Wiltshire and was registered as a PSC under the reg no 02869547.

Financial data based on annual reports

Company staff

Peter D.

Role: Director

Appointed: 31 December 2023

Latest update: 21 January 2024

Joanne L.

Role: Director

Appointed: 10 February 2023

Latest update: 21 January 2024

Wendy C.

Role: Director

Appointed: 10 February 2023

Latest update: 21 January 2024

Peter M.

Role: Director

Appointed: 25 May 2021

Latest update: 21 January 2024

Neal W.

Role: Director

Appointed: 25 May 2021

Latest update: 21 January 2024

Joshua W.

Role: Director

Appointed: 25 May 2021

Latest update: 21 January 2024

Thomas H.

Role: Director

Appointed: 25 May 2021

Latest update: 21 January 2024

Robert L.

Role: Director

Appointed: 25 May 2021

Latest update: 21 January 2024

Paul D.

Role: Director

Appointed: 23 August 2016

Latest update: 21 January 2024

People with significant control

Talbot And Muir Limited
Address: Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02869547
Notified on 13 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham M.
Notified on 2 October 2017
Ceased on 13 May 2020
Nature of control:
substantial control or influence
Joseph T.
Notified on 2 October 2017
Ceased on 13 May 2020
Nature of control:
substantial control or influence
Talbot And Muir Sipp Llp
Address: 22 - 26 Clarendon Street, Nottingham, NG1 5HQ, United Kingdom
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc306490
Notified on 23 August 2016
Ceased on 2 October 2017
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Stephen H.
Notified on 6 April 2016
Ceased on 23 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 1 April 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 1 April 2012
Annual Accounts 1 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 April 2013
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 November 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 12th February 2024. New Address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF. Previous address: 55 Maid Marian Way Nottingham NG1 6GE United Kingdom (AD01)
filed on: 12th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
17
Company Age

Closest Companies - by postcode