SPS TRUSTEES LTD
Activities auxiliary to financial intermediation n.e.c.
SPS TRUSTEES LTD
Activities auxiliary to financial intermediation n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP United Kingdom
Full company profile for SPS TRUSTEES LTD (08312411), an active company based in Salisbury, United Kingdom. Incorporated 29 Nov 2012. 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 (2014–2024)
Cash in Bank
N/A
Net Assets
£2.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Curtis Banks Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Curtis Banks Group Plc
Ceased 18 Nov 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
First Floor Offices, Number One Bristol, Lewins Mead, Bristol (BS1 2NR) CITY OF BRISTOL | Leasehold | - | 15 Aug 2025 |
107 Chesterton Road, Cambridge (CB4 3AR) and 1A Albert Street, Cambridge Street (CB4 3BE) CAMBRIDGE | Freehold | - | 15 Jan 2025 |
3 The Point, Rotherham (S60 1BP) ROTHERHAM | Freehold | £140,000 | 19 Sept 2023 |
247-248 High Street, Exeter (EX4 3PZ) EXETER | Leasehold | - | 7 Jan 2022 |
Springfix House, Caxton Way, Stevenage (SG1 2DF) STEVENAGE | Leasehold | - | 1 Nov 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Officers | Termination of Louis Petherick as director on 4 Feb 2026 | |
| 2 Mar 2026 | Officers | Appointment of Helen Mary Wakeford as director on 4 Feb 2026 | |
| 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 | |
| 12 Jan 2026 | Officers | Appointment of Louis Petherick as director on 15 Dec 2025 |
Termination of Louis Petherick as director on 4 Feb 2026
Appointment of Helen Mary Wakeford as director on 4 Feb 2026
Appointment of Helen Mary Wakeford as director on 19 Jan 2026
Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026
Appointment of Louis Petherick as director on 15 Dec 2025
Recent Activity
Latest Activity
Termination of Louis Petherick as director on 4 Feb 2026
2 months ago on 2 Mar 2026
Appointment of Helen Mary Wakeford as director on 4 Feb 2026
2 months ago on 2 Mar 2026
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
Appointment of Louis Petherick as director on 15 Dec 2025
3 months ago on 12 Jan 2026
