MYSIPP TRUSTEES LIMITED
Activities auxiliary to financial intermediation n.e.c.
MYSIPP TRUSTEES LIMITED
Activities auxiliary to financial intermediation n.e.c.
Contact & Details
Contact
Registered Address
Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
Full company profile for MYSIPP TRUSTEES LIMITED (05960426), an active company based in Salisbury, United Kingdom. Incorporated 9 Oct 2006. Activities auxiliary to financial intermediation n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£100.00
Net Assets
£100.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 26 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Talbot And Muir Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Graham Macdonald Muir
Ceased 13 May 2020
Talbot And Muir Sipp Llp
Ceased 2 Oct 2017
Stephen Charles Harper
Ceased 23 Aug 2016
Joseph Brian Talbot
Ceased 13 May 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
20 High Street, Wem, Shrewsbury (SY4 5AA) SHROPSHIRE | Freehold | - | 5 May 2016 |
parking spaces, Royal Crescent, Cheltenham CHELTENHAM | Leasehold | - | 2 Dec 2014 |
1 Oxford Road, Lytham St. Annes (FY8 2EA) FYLDE | Leasehold | £475,000 | 8 Jan 2013 |
54 Frome Road, Bradford-On-Avon (BA15 1LD) WILTSHIRE | Leasehold | - | 8 Aug 2012 |
38 Cross Hayes, Malmesbury (SN16 9BG) WILTSHIRE | Freehold | - | 5 Jan 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Jan 2026 | Officers | Appointment of Helen Mary Wakeford as director on 19 Jan 2026 | |
| 23 Jan 2026 | Officers | Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026 | |
| 21 Nov 2025 | Officers | Termination of Paul Andrew Darvill as director on 30 Sept 2025 | |
| 21 Nov 2025 | Officers | Termination of Peter Gordon John Docherty as director on 30 Sept 2025 | |
| 21 Nov 2025 | Officers | Appointment of Miss Alice Sian Rhiannon Dixie as director on 30 Sept 2025 |
Appointment of Helen Mary Wakeford as director on 19 Jan 2026
Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026
Termination of Paul Andrew Darvill as director on 30 Sept 2025
Termination of Peter Gordon John Docherty as director on 30 Sept 2025
Appointment of Miss Alice Sian Rhiannon Dixie as director on 30 Sept 2025
Recent Activity
Latest Activity
Appointment of Helen Mary Wakeford as director on 19 Jan 2026
3 months ago on 27 Jan 2026
Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026
3 months ago on 23 Jan 2026
Termination of Paul Andrew Darvill as director on 30 Sept 2025
5 months ago on 21 Nov 2025
Termination of Peter Gordon John Docherty as director on 30 Sept 2025
5 months ago on 21 Nov 2025
Appointment of Miss Alice Sian Rhiannon Dixie as director on 30 Sept 2025
5 months ago on 21 Nov 2025
