Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PS SIPP HOLDINGS LIMITED
Company Information for

PS SIPP HOLDINGS LIMITED

11 STRAND, LONDON, WC2N 5HR,
Company Registration Number
07208199
Private Limited Company
Active

Company Overview

About Ps Sipp Holdings Ltd
PS SIPP HOLDINGS LIMITED was founded on 2010-03-30 and has its registered office in London. The organisation's status is listed as "Active". Ps Sipp Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PS SIPP HOLDINGS LIMITED
 
Legal Registered Office
11 STRAND
LONDON
WC2N 5HR
Other companies in WC2N
 
Previous Names
PSIGMA WEALTH LIMITED13/07/2022
PSIGMA INVESTMENT MANAGEMENT HOLDINGS LIMITED16/02/2011
Filing Information
Company Number 07208199
Company ID Number 07208199
Date formed 2010-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:25:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PS SIPP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PS SIPP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN NASH
Company Secretary 2010-03-30
JOHN CHRISTOPHER ANTHONY HOWARD-SMITH
Director 2018-07-02
KENNETH JOHN MCKELVEY
Director 2010-03-30
JONATHAN DOMINIC PUNTER
Director 2010-03-30
JAMES ANTHONY ANGUS SAMUELS
Director 2010-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER ANTHONY HOWARD-SMITH PSFM LIMITED Director 2011-09-06 CURRENT 1987-07-20 Active - Proposal to Strike off
JOHN CHRISTOPHER ANTHONY HOWARD-SMITH PUNTER SOUTHALL WEALTH LIMITED Director 2008-10-21 CURRENT 2005-02-24 Active
KENNETH JOHN MCKELVEY PENSION POTENTIAL LIMITED Director 2017-06-20 CURRENT 1966-03-10 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL RETIREMENT SOLUTIONS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
KENNETH JOHN MCKELVEY BLACKTOWER FINANCIAL PLANNING LIMITED Director 2014-12-12 CURRENT 2011-05-26 Dissolved 2016-08-02
KENNETH JOHN MCKELVEY BLACKTOWER FP LIMITED Director 2014-12-12 CURRENT 2014-11-06 Dissolved 2016-08-02
KENNETH JOHN MCKELVEY CAMRADATA ANALYTICAL SERVICES LIMITED Director 2014-02-26 CURRENT 2008-07-21 Active
KENNETH JOHN MCKELVEY X-SYSTEM LTD Director 2013-04-01 CURRENT 2007-10-08 Active
KENNETH JOHN MCKELVEY HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED Director 2013-03-19 CURRENT 1988-04-26 Active
KENNETH JOHN MCKELVEY RISK POLICY ADMINISTRATION LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
KENNETH JOHN MCKELVEY HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active - Proposal to Strike off
KENNETH JOHN MCKELVEY PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING (ORIGINAL) LIMITED Director 2010-02-11 CURRENT 1978-10-13 Dissolved 2016-11-22
KENNETH JOHN MCKELVEY PUNTER SOUTHALL SERVICES LIMITED Director 2009-03-25 CURRENT 1993-06-24 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL PENSION SOLUTIONS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL ANALYTICS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
KENNETH JOHN MCKELVEY STONEPORT PENSIONS MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-03-30 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL SIPP LIMITED Director 2006-11-23 CURRENT 1998-09-17 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL GROUP LIMITED Director 2006-01-17 CURRENT 2000-10-26 Active
KENNETH JOHN MCKELVEY PUNTER SOUTHALL WEALTH LIMITED Director 2005-03-11 CURRENT 2005-02-24 Active
KENNETH JOHN MCKELVEY PSG TRUSTEES LIMITED Director 2004-04-27 CURRENT 2004-03-31 Active
KENNETH JOHN MCKELVEY PSFM LIMITED Director 1999-02-10 CURRENT 1987-07-20 Active - Proposal to Strike off
JONATHAN DOMINIC PUNTER XPS PENSIONS GROUP PLC Director 2018-01-11 CURRENT 2012-11-02 Active
JONATHAN DOMINIC PUNTER GUARDIAN FINANCIAL SERVICES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
JONATHAN DOMINIC PUNTER PENSION POTENTIAL LIMITED Director 2017-06-20 CURRENT 1966-03-10 Active
JONATHAN DOMINIC PUNTER FK INVESTMENTS LIMITED Director 2016-07-21 CURRENT 2016-01-07 Active
JONATHAN DOMINIC PUNTER GRYPHON GROUP HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL RETIREMENT SOLUTIONS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
JONATHAN DOMINIC PUNTER CAMRADATA ANALYTICAL SERVICES LIMITED Director 2014-02-26 CURRENT 2008-07-21 Active
JONATHAN DOMINIC PUNTER HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED Director 2013-03-19 CURRENT 1988-04-26 Active
JONATHAN DOMINIC PUNTER RISK POLICY ADMINISTRATION LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
JONATHAN DOMINIC PUNTER HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active - Proposal to Strike off
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING (ORIGINAL) LIMITED Director 2010-02-11 CURRENT 1978-10-13 Dissolved 2016-11-22
JONATHAN DOMINIC PUNTER RIVER AND MERCANTILE GROUP LIMITED Director 2009-06-30 CURRENT 2000-07-17 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL WEALTH LIMITED Director 2008-07-01 CURRENT 2005-02-24 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL PENSION SOLUTIONS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL ANALYTICS LIMITED Director 2007-06-18 CURRENT 2007-04-23 Active
JONATHAN DOMINIC PUNTER STONEPORT PENSIONS MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-03-30 Active
JONATHAN DOMINIC PUNTER PSG TRUSTEES LIMITED Director 2004-04-27 CURRENT 2004-03-31 Active
JONATHAN DOMINIC PUNTER LIONTRUST INVESTMENT MANAGEMENT LIMITED Director 2002-05-17 CURRENT 2001-12-18 Active
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL GROUP LIMITED Director 2001-01-03 CURRENT 2000-10-26 Active
JONATHAN DOMINIC PUNTER PSFM LIMITED Director 1999-02-10 CURRENT 1987-07-20 Active - Proposal to Strike off
JONATHAN DOMINIC PUNTER PUNTER SOUTHALL SERVICES LIMITED Director 1993-07-14 CURRENT 1993-06-24 Active
JONATHAN DOMINIC PUNTER PS TRUSTEES LIMITED Director 1991-03-05 CURRENT 1988-10-10 Active
JAMES ANTHONY ANGUS SAMUELS GUARDIAN FINANCIAL SERVICES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
JAMES ANTHONY ANGUS SAMUELS PENSION POTENTIAL LIMITED Director 2017-06-20 CURRENT 1966-03-10 Active
JAMES ANTHONY ANGUS SAMUELS CRAVEN STREET CAPITAL HOLDINGS LIMITED Director 2017-04-27 CURRENT 2016-12-01 Active
JAMES ANTHONY ANGUS SAMUELS SANLAM UK LIMITED Director 2016-05-13 CURRENT 2008-04-24 Active
JAMES ANTHONY ANGUS SAMUELS GRYPHON GROUP HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL ASPIRE PENSION TRUST COMPANY LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
JAMES ANTHONY ANGUS SAMUELS SANLAM UK HOLDINGS LIMITED Director 2015-10-28 CURRENT 2011-10-17 Active
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL RETIREMENT SOLUTIONS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
JAMES ANTHONY ANGUS SAMUELS NFS (NOMINEES) LIMITED Director 2011-06-23 CURRENT 2011-05-04 Active
JAMES ANTHONY ANGUS SAMUELS NUCLEUS IFA COMPANY LIMITED Director 2008-09-02 CURRENT 2006-04-06 Liquidation
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL WEALTH LIMITED Director 2008-07-01 CURRENT 2005-02-24 Active
JAMES ANTHONY ANGUS SAMUELS STONEPORT PENSIONS MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-03-30 Active
JAMES ANTHONY ANGUS SAMUELS NUCLEUS IFA SERVICES LIMITED Director 2006-09-12 CURRENT 2006-03-27 Active - Proposal to Strike off
JAMES ANTHONY ANGUS SAMUELS CRAVEN STREET CAPITAL LIMITED Director 2006-08-21 CURRENT 2006-08-21 Active
JAMES ANTHONY ANGUS SAMUELS NUCLEUS FINANCIAL LIMITED Director 2006-07-03 CURRENT 2005-07-29 Active
JAMES ANTHONY ANGUS SAMUELS CASLP LTD Director 2003-12-29 CURRENT 1970-05-20 Active
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL GROUP LIMITED Director 2001-01-03 CURRENT 2000-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER ANTHONY HOWARD-SMITH
2023-05-02CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY ANGUS SAMUELS
2023-01-12DIRECTOR APPOINTED MR GARY ANDREW DAVIDSON
2022-07-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13CERTNMCompany name changed psigma wealth LIMITED\certificate issued on 13/07/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09RES01ADOPT ARTICLES 09/12/21
2021-10-14RP04CS01
2021-10-14RP04AR01Second filing of the annual return made up to 2012-03-30
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-11-20SH0130/12/11 STATEMENT OF CAPITAL GBP 5001
2020-11-20SH02Sub-division of shares on 2020-10-27
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12RES13Resolutions passed:
  • Sub-division of shares 27/10/2020
  • ADOPT ARTICLES
2020-10-19SH02Consolidation of shares on 2020-09-17
2020-10-14SH08Change of share class name or designation
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-07-04AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER ANTHONY HOWARD-SMITH
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 9212.9
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 9211.9
2018-01-22SH0112/01/18 STATEMENT OF CAPITAL GBP 9211.9
2018-01-17RES01ADOPT ARTICLES 17/01/18
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072081990002
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072081990002
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 8211.9
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-19MR05
2016-01-26RES01ADOPT ARTICLES 26/01/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 8211.9
2016-01-18SH0113/01/16 STATEMENT OF CAPITAL GBP 8211.9
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 7661.9
2015-04-23AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-18RES01ADOPT ARTICLES 18/03/15
2015-03-12SH0106/03/15 STATEMENT OF CAPITAL GBP 7592.402
2015-01-15SH0112/01/15 STATEMENT OF CAPITAL GBP 7592.4
2015-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-12RES01ADOPT ARTICLES 12/01/15
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 6972.65
2014-04-22AR0130/03/14 ANNUAL RETURN FULL LIST
2014-01-15SH0110/01/14 STATEMENT OF CAPITAL GBP 6972.65
2014-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-05RES01ADOPT ARTICLES 23/12/2013
2013-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-07RES01ALTER ARTICLES 25/10/2013
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0130/03/13 FULL LIST
2013-03-22MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22RES01ALTER ARTICLES 23/01/2013
2013-03-22RES13FACILITIES AGREEMENT 23/01/2013
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-09SH02SUB-DIVISION 21/12/11
2012-08-09RES01ADOPT ARTICLES 21/12/2011
2012-08-09RES13SUB DIVISION 21/12/2011
2012-08-09SH0125/01/12 STATEMENT OF CAPITAL GBP 6485.00
2012-08-09SH0116/01/12 STATEMENT OF CAPITAL GBP 6456.89
2012-08-09SH0121/12/11 STATEMENT OF CAPITAL GBP 5000.00
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 126 JERMYN STREET LONDON SW1Y 4UJ UNITED KINGDOM
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0130/03/12 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCKELVEY / 01/09/2011
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-05-18AR0130/03/11 FULL LIST
2011-02-16RES15CHANGE OF NAME 11/02/2011
2011-02-16CERTNMCOMPANY NAME CHANGED PSIGMA INVESTMENT MANAGEMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/02/11
2011-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to PS SIPP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PS SIPP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
DEBENTURE 2013-02-12 PART of the property or undertaking has been released from charge INTERMEDIATE CAPITAL GROUP PLC
Intangible Assets
Patents
We have not found any records of PS SIPP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PS SIPP HOLDINGS LIMITED
Trademarks
We have not found any records of PS SIPP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PS SIPP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as PS SIPP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PS SIPP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PS SIPP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PS SIPP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.