SPS TRUSTEES LTD - BRISTOL
Company Profile | Company Filings |
Overview
SPS TRUSTEES LTD is a Private Limited Company from BRISTOL and has the status: Active.
SPS TRUSTEES LTD was incorporated 11 years ago on 29/11/2012 and has the registered number: 08312411. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SPS TRUSTEES LTD was incorporated 11 years ago on 29/11/2012 and has the registered number: 08312411. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SPS TRUSTEES LTD - BRISTOL
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 TEMPLE QUAY
BRISTOL
BS1 6DZ
This Company Originates in : United Kingdom
Previous trading names include:
CURTIS BANKS PENSION SERVICES LIMITED (until 16/09/2015)
CURTIS BANKS PENSION SERVICES LIMITED (until 16/09/2015)
TOWER PENSION TRUSTEES LTD (until 24/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES KEELY | Aug 1976 | British | Director | 2022-09-05 | CURRENT |
MRS GEMMA LOUISE MILLARD | Feb 1982 | British | Director | 2022-09-05 | CURRENT |
SIMON ASHLEY TUGWELL | May 1971 | British | Director | 2017-06-06 | CURRENT |
GEMMA LOUISE MILLARD | Secretary | 2023-05-02 | CURRENT | ||
MR PETER GORDON JOHN DOCHERTY | Dec 1981 | British | Director | 2023-12-31 | CURRENT |
MISS NICHOLA PRESLEY | Mar 1984 | British | Director | 2017-06-06 UNTIL 2022-07-20 | RESIGNED |
MRS JAYNIE VINCENT | Sep 1971 | British | Director | 2022-09-05 UNTIL 2023-12-31 | RESIGNED |
MR PAUL JAMES TARRAN | Secretary | 2015-09-14 UNTIL 2019-09-30 | RESIGNED | ||
MR PAUL JAMES TARRAN | Jun 1956 | British | Director | 2015-09-14 UNTIL 2019-09-30 | RESIGNED |
GREG KINGSTON | Oct 1972 | British | Director | 2019-12-03 UNTIL 2020-07-25 | RESIGNED |
MR WILLIAM ARTHUR SELF | Jun 1982 | British | Director | 2019-12-03 UNTIL 2022-10-06 | RESIGNED |
NIGEL TREVOR RODGERS | Apr 1978 | British | Director | 2019-12-03 UNTIL 2022-03-31 | RESIGNED |
JANE ANN RIDGLEY | Jun 1968 | British | Director | 2019-12-03 UNTIL 2023-05-01 | RESIGNED |
MR ROBERT PURKIS | Dec 1981 | British | Director | 2017-06-06 UNTIL 2021-09-30 | RESIGNED |
DAN JAMES COWLAND | Secretary | 2019-12-03 UNTIL 2023-05-02 | RESIGNED | ||
MR PAUL ALAN KEEPIN | Jun 1978 | British | Director | 2017-06-06 UNTIL 2022-05-31 | RESIGNED |
MR STEVEN ROBERT GARDNER | Jun 1973 | British | Director | 2017-06-06 UNTIL 2021-06-18 | RESIGNED |
MR RUPERT MORRIS CURTIS | Feb 1953 | British | Director | 2012-11-29 UNTIL 2018-12-31 | RESIGNED |
MR DAN JAMES COWLAND | Feb 1974 | British | Director | 2019-12-03 UNTIL 2023-12-31 | RESIGNED |
MR STEVEN WEBSTER HART | Feb 1977 | British | Director | 2017-06-06 UNTIL 2017-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Curtis Banks Group Plc | 2016-04-06 - 2020-11-18 | Bristol | Ownership of shares 75 to 100 percent | |
Curtis Banks Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SPS TRUSTEES LTD | 2016-09-15 | 31-12-2015 | £2 equity |
Dormant Company Accounts - CURTIS BANKS PENSION SERVICES LIMITED | 2015-09-03 | 31-12-2014 | £2 equity |
Dormant Company Accounts - CURTIS BANKS PENSION SERVICES LIMITED | 2014-07-31 | 31-12-2013 | £2 equity |