Company NameSIPP Investment Platform Limited
DirectorsGuy Spencer Tolhurst and Alexander Arzhanov
Company StatusActive
Company Number07729396
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guy Spencer Tolhurst
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleReal Estate & Investment Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address37 Winchester Road
Twickenham
TW1 1LE
Director NameMr Alexander Arzhanov
Date of BirthJuly 1965 (Born 58 years ago)
NationalityRussian
StatusCurrent
Appointed01 June 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Steyne Gardens
Worthing
BN11 3DW
Director NameMr Kevin Alexander Jack
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompliance Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HN
Secretary NameMs Melissa Alkan
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Ivy Cottages
Sheep Street
Buckingham
MK18 3RW

Contact

Websitewww.sippinvestmentplatform.co.uk/

Location

Registered Address25 The Island
Thames Ditton, Surrey
KT7 0SH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Guy Spencer Tolhurst
50.00%
Ordinary
1 at £1Kevin Alexander Jack
50.00%
Ordinary

Financials

Year2014
Net Worth£18,229
Cash£70,391
Current Liabilities£63,315

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
13 January 2021Registered office address changed from Halford Chambers 1-3 Halford Road Richmond Surrey TW10 6AW England to 25 the Island Thames Ditton, Surrey, KT7 0SH on 13 January 2021 (1 page)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 May 2018Notification of Indagate Group Ltd as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
12 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
2 January 2018Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
2 January 2018Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
21 November 2017Current accounting period extended from 31 August 2017 to 30 November 2017 (1 page)
21 November 2017Current accounting period extended from 31 August 2017 to 30 November 2017 (1 page)
6 November 2017Appointment of Mr Alexander Arzhanov as a director on 1 June 2016 (2 pages)
6 November 2017Director's details changed for Mr Alexander Arzhanov on 1 June 2016 (2 pages)
6 November 2017Appointment of Mr Alexander Arzhanov as a director on 1 June 2016 (2 pages)
6 November 2017Director's details changed for Mr Alexander Arzhanov on 1 June 2016 (2 pages)
13 October 2017Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
13 October 2017Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 December 2015Registered office address changed from 2 Civic Drive Ipswich IP1 2QA to Halford Chambers 1-3 Halford Road Richmond Surrey TW10 6AW on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 2 Civic Drive Ipswich IP1 2QA to Halford Chambers 1-3 Halford Road Richmond Surrey TW10 6AW on 4 December 2015 (1 page)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Director's details changed for Mr Guy Spencer Tolhurst on 5 August 2014 (2 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Director's details changed for Mr Guy Spencer Tolhurst on 5 August 2014 (2 pages)
20 August 2015Director's details changed for Mr Guy Spencer Tolhurst on 5 August 2014 (2 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 August 2014Termination of appointment of Kevin Alexander Jack as a director on 31 July 2014 (2 pages)
30 August 2014Termination of appointment of Kevin Alexander Jack as a director on 31 July 2014 (2 pages)
30 August 2014Termination of appointment of Melissa Alkan as a secretary on 31 July 2014 (2 pages)
30 August 2014Termination of appointment of Melissa Alkan as a secretary on 31 July 2014 (2 pages)
4 August 2014Registered office address changed from 39-41 Elm Street Ipswich IP1 2AY United Kingdom to 2 Civic Drive Ipswich IP1 2QA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 39-41 Elm Street Ipswich IP1 2AY United Kingdom to 2 Civic Drive Ipswich IP1 2QA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 39-41 Elm Street Ipswich IP1 2AY United Kingdom to 2 Civic Drive Ipswich IP1 2QA on 4 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr Guy Spencer Tolhurst on 2 August 2012 (2 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr Guy Spencer Tolhurst on 2 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Guy Spencer Tolhurst on 2 August 2012 (2 pages)
4 September 2012Registered office address changed from 34 Hill Street Richmond Surrey TW9 1TW United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 34 Hill Street Richmond Surrey TW9 1TW United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 34 Hill Street Richmond Surrey TW9 1TW United Kingdom on 4 September 2012 (1 page)
13 September 2011Registered office address changed from C/O Guy Tolhurst 34 Hill Street Richmond Surrey TW9 1TW United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from C/O Guy Tolhurst 34 Hill Street Richmond Surrey TW9 1TW United Kingdom on 13 September 2011 (1 page)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)