THE IPS PARTNERSHIP PLC - SALISBURY


Company Profile Company Filings

Overview

THE IPS PARTNERSHIP PLC is a Public Limited Company from SALISBURY ENGLAND and has the status: Active.
THE IPS PARTNERSHIP PLC was incorporated 44 years ago on 01/11/1979 and has the registered number: 01458445. The accounts status is FULL and accounts are next due on 30/06/2024.

THE IPS PARTNERSHIP PLC - SALISBURY

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

DUNN'S HOUSE
SALISBURY
WILTSHIRE
SP2 7BF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PENSIONS ASSOCIATES LIMITED (until 16/11/2005)

Confirmation Statements

Last Statement Next Statement Due
23/09/2023 07/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELLE BRUCE Secretary 2022-01-01 CURRENT
MR RICHARD HOSKINS Sep 1964 British Director 2022-12-02 CURRENT
ALEXANDER FILSHIE Apr 1967 British Director 2024-02-26 CURRENT
KATHRYN PURVES Aug 1973 British Director 2017-02-14 CURRENT
MR RICHARD ALEXANDER ROWNEY Nov 1970 British Director 2021-06-23 CURRENT
MR GORDON ALEXANDER WILSON Jun 1966 British Director 2022-11-11 CURRENT
MRS JUDITH MARY DAVIDSON Feb 1961 British Director 2022-12-16 CURRENT
MRS JULIA MARY WARRACK Sep 1968 British Director 2018-05-23 UNTIL 2018-11-30 RESIGNED
ROBERTO RIVERA Jul 1946 Italian Director RESIGNED
MR MICHAEL ROBERT REGAN Feb 1979 British Director 2022-09-12 UNTIL 2024-03-08 RESIGNED
RICHARD JAMES SHRUBB Jul 1945 British Director RESIGNED
MR WILLIAM DE BRETTON PRIESTLEY Apr 1968 British Director 2019-10-16 UNTIL 2023-01-11 RESIGNED
MR DAVID VICTOR PAIGE Jul 1951 British Director 2019-10-16 UNTIL 2022-12-02 RESIGNED
MR DAVID KEITH PAGE Jun 1961 British Director 2015-11-10 UNTIL 2016-07-13 RESIGNED
COLIN STEPHEN MOODY Jul 1968 British Director 2015-08-05 UNTIL 2016-04-28 RESIGNED
MR PAUL MCNAMARA Sep 1966 Irish Director 2015-05-01 UNTIL 2016-09-13 RESIGNED
MR IAIN BEATTIE MCCOO Jan 1965 British Director 2015-10-23 UNTIL 2019-06-28 RESIGNED
MR CLIFFORD SPENCER JONES Secretary 2015-04-07 UNTIL 2015-04-07 RESIGNED
MR STEPHEN JOHN CHARLES DARKE Secretary 2015-04-07 UNTIL 2019-09-30 RESIGNED
ROBERTO RIVERA Jul 1946 Italian Secretary RESIGNED
MR JONATHAN EDWARD LEIGHTON FRY Oct 1963 British Secretary 2001-02-13 UNTIL 2002-03-01 RESIGNED
MR RICHARD THOMAS MATTISON Jan 1967 British Director 2005-01-10 UNTIL 2011-09-23 RESIGNED
JONATHAN ADAM PEMBERTON Oct 1962 British Director 2001-02-13 UNTIL 2002-03-23 RESIGNED
MR TIMOTHY CHARLES SARGISSON Feb 1960 British Director 2002-01-09 UNTIL 2013-03-25 RESIGNED
MR JOHN ANDERSON SCOTLAND WATSON Jul 1965 British Secretary 2002-03-01 UNTIL 2015-04-07 RESIGNED
MISS ALICE SIAN RHIANNON DIXIE Secretary 2019-10-01 UNTIL 2022-01-01 RESIGNED
MR RICHARD ANDREW BEALE Aug 1955 British Director 2008-04-24 UNTIL 2017-04-25 RESIGNED
MR OWEN HENRY WILSON May 1976 British Director 2019-10-16 UNTIL 2022-09-21 RESIGNED
MR RUPERT MORRIS CURTIS Feb 1953 British Director 2008-02-26 UNTIL 2008-05-21 RESIGNED
MR JOHN ANTHONY COTTER Mar 1963 Irish Director 2015-04-21 UNTIL 2018-04-17 RESIGNED
MR ALASTAIR CONWAY Mar 1965 British Director 2013-03-25 UNTIL 2020-12-14 RESIGNED
MR GEOFFREY STEPHEN CLARKSON Jul 1949 British Director 2017-02-16 UNTIL 2019-09-13 RESIGNED
MR PETER MARK BURTONSHAW Jun 1962 British Director 2013-12-19 UNTIL 2015-04-17 RESIGNED
MR OWEN GLYNNE DOW Feb 1953 British Director 2008-09-05 UNTIL 2015-12-31 RESIGNED
MR VICTOR BERNARD BUHLER Jun 1941 American Director RESIGNED
MR MARK ALEXANDER BOGARD Jan 1962 British Director 2004-10-01 UNTIL 2011-05-17 RESIGNED
MR RICHARD ALEXANDER ROWNEY Nov 1970 British Director 2020-10-05 UNTIL 2020-10-05 RESIGNED
MR MARK GEORGE BOURKE Jul 1966 Irish Director 2011-05-25 UNTIL 2014-04-25 RESIGNED
MR JONATHAN EDWARD LEIGHTON FRY Oct 1963 British Director 2001-02-13 UNTIL 2002-03-23 RESIGNED
ARTHUR MARK DEARSLEY Jun 1961 British Director 2019-10-16 UNTIL 2022-11-11 RESIGNED
GLYN ROY ISDEN Nov 1954 British Director RESIGNED
MR RICHARD MARK VALENTINE Mar 1961 British Director 2008-09-05 UNTIL 2014-12-31 RESIGNED
MR KEITH DIGNAM Nov 1961 Irish Director 2014-10-30 UNTIL 2019-09-13 RESIGNED
MR JOHN ANDERSON SCOTLAND WATSON Jul 1965 British Director 2002-03-15 UNTIL 2015-04-07 RESIGNED
GAVIN HOWARD Feb 1972 British Director 2019-02-05 UNTIL 2022-09-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nucleus Financial Platforms Limited 2016-04-06 Salisbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMES HAY HOLDINGS LIMITED SALISBURY ENGLAND Active FULL 64205 - Activities of financial services holding companies
IPS PENSIONS LIMITED SALISBURY ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
JAMES HAY ADMINISTRATION COMPANY LIMITED SALISBURY ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
JAMES HAY WRAP MANAGERS LIMITED SALISBURY ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NUCLEUS FINANCIAL LIMITED SALISBURY UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
NUCLEUS FINANCIAL SERVICES LIMITED SALISBURY UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
ARYZA HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
PORTALS FINANCE 1 LIMITED BATH ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PORTALS FINANCE 3 LIMITED BATH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
VANQUISH HOLDCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
VOLANTE MIDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
VANTAGE BIDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
PURE GROUP BIDCO LIMITED ANDOVER ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
LAROUSSECO LIMITED ST HELIER JERSEY Active GROUP None Supplied
LARVOTTOCO LIMITED ST HELIER JERSEY Active FULL None Supplied
SAINT MICHELCO LIMITED ST HELIER JERSEY Active FULL None Supplied
PLUTUS TOPCO (JERSEY) LIMITED ST HELIER JERSEY Active NO ACCOUNTS FILED None Supplied
EPIRIS ADVISERS LLP LONDON Dissolved... FULL None Supplied
EPIRIS LLP LONDON UNITED KINGDOM Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SARUM TRUSTEES LIMITED SALISBURY ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
PAL TRUSTEES LIMITED SALISBURY Active DORMANT 74990 - Non-trading company
JAMES HAY HOLDINGS LIMITED SALISBURY ENGLAND Active FULL 64205 - Activities of financial services holding companies
TALBOT AND MUIR LIMITED SALISBURY UNITED KINGDOM Active FULL 65300 - Pension funding
NUCLEUS FINANCIAL LIMITED SALISBURY UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
NUCLEUS FINANCIAL SERVICES LIMITED SALISBURY UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
JAMES HAY WRAP NOMINEE COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 74990 - Non-trading company
NFS (NOMINEES) LIMITED SALISBURY UNITED KINGDOM Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
NUCLEUS CLYDE ACQUISITION LIMITED SALISBURY UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.