ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PSG Sipp Limited

PSG Sipp Limited is a liquidation company incorporated on 25 September 2009 with the registered office located in . PSG Sipp Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 16 days ago
Company No
07030395
Private limited company
Age
16 years
Incorporated 25 September 2009
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 92 days
Dated 2 August 2024 (1 year 3 months ago)
Next confirmation dated 2 August 2025
Was due on 16 August 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Overdue
Accounts overdue by 47 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
C/O Rrs Department, S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 30 Oct 2025 (17 days ago)
Previous address was C/O Evelyn Partners Llp Rrs Department 45 Gresham Street London EC2V 7BG
Telephone
01249280020
Email
Unreported
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Director • Secretary • British • Lives in England • Born in Mar 1983
PSC • Director • British • Lives in England • Born in Nov 1975
Donre Advisory Limited
PSC
Mrs Natalie Suzanne Pike
PSC • British • Lives in UK • Born in Mar 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The PSG Trust Company Ltd
Duncan Parsons and Natalie Suzanne Pike are mutual people.
Active
Heritage Trustees Ltd
Duncan Parsons and Natalie Suzanne Pike are mutual people.
Active
The Pension Solutions Group Limited
Duncan Parsons and Natalie Suzanne Pike are mutual people.
Active
PSG Sipp Trustees Limited
Duncan Parsons and Natalie Suzanne Pike are mutual people.
Active
PSG Ssas Trustees Limited
Duncan Parsons and Natalie Suzanne Pike are mutual people.
Active
PSGS Trustee Services Limited
Duncan Parsons and Natalie Suzanne Pike are mutual people.
Active
Harbour Pension Trustees Ltd
Duncan Parsons and Natalie Suzanne Pike are mutual people.
Active
IVCM Heritage Trustees Limited
Duncan Parsons and Natalie Suzanne Pike are mutual people.
Active
Brands
PSG SIPP
PSG SIPP Limited provides tailored solutions for clients' pension needs.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.46M
Increased by £406.53K (+39%)
Turnover
Unreported
Same as previous period
Employees
55
Increased by 7 (+15%)
Total Assets
£2.32M
Increased by £351.72K (+18%)
Total Liabilities
-£143.76K
Increased by £75.82K (+112%)
Net Assets
£2.18M
Increased by £275.91K (+15%)
Debt Ratio (%)
6%
Increased by 2.74% (+80%)
Latest Activity
Voluntary Liquidator Appointed
16 Days Ago on 31 Oct 2025
Registered Address Changed
17 Days Ago on 30 Oct 2025
Moved to Voluntary Liquidation
27 Days Ago on 20 Oct 2025
Mrs Natalie Suzanne Pike Details Changed
4 Months Ago on 2 Jul 2025
Registered Address Changed
1 Year Ago on 5 Nov 2024
Administrator Appointed
1 Year Ago on 5 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Aug 2024
Charge Satisfied
1 Year 6 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 May 2024
Donre Advisory Limited (PSC) Details Changed
1 Year 6 Months Ago on 24 Apr 2024
Get Credit Report
Discover PSG Sipp Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 31 Oct 2025
Registered office address changed from C/O Evelyn Partners Llp Rrs Department 45 Gresham Street London EC2V 7BG to C/O Rrs Department, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 30 October 2025
Submitted on 30 Oct 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 20 Oct 2025
Director's details changed for Mrs Natalie Suzanne Pike on 2 July 2025
Submitted on 2 Jul 2025
Administrator's progress report
Submitted on 29 May 2025
Result of meeting of creditors
Submitted on 6 Jan 2025
Statement of administrator's proposal
Submitted on 17 Dec 2024
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 17 Dec 2024
Appointment of an administrator
Submitted on 5 Nov 2024
Registered office address changed from F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT England to 45 Gresham Street London EC2V 7BG on 5 November 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year