Background WavePink WaveYellow Wave

PUNTER SOUTHALL SIPP LIMITED (03633950)

PUNTER SOUTHALL SIPP LIMITED (03633950) is an active UK company. incorporated on 17 September 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PUNTER SOUTHALL SIPP LIMITED has been registered for 27 years. Current directors include DAVIDSON, Gary Andrew, HAWKINS, Sarah Violet, MCKELVEY, Kenneth John.

Company Number
03633950
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
11 Strand, London, WC2N 5HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIDSON, Gary Andrew, HAWKINS, Sarah Violet, MCKELVEY, Kenneth John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNTER SOUTHALL SIPP LIMITED

PUNTER SOUTHALL SIPP LIMITED is an active company incorporated on 17 September 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PUNTER SOUTHALL SIPP LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03633950

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

PSFM SIPP LIMITED
From: 24 October 2009To: 31 March 2022
PSFM (OPUS) LIMITED
From: 21 March 2007To: 24 October 2009
THE OPUS CONSULTING GROUP LIMITED
From: 1 March 1999To: 21 March 2007
C E HEATH FINANCIAL SERVICES LIMITED
From: 22 October 1998To: 1 March 1999
GREATWILL LIMITED
From: 17 September 1998To: 22 October 1998
Contact
Address

11 Strand London, WC2N 5HR,

Previous Addresses

126 Jermyn Street London SW1Y 4UJ
From: 17 September 1998To: 18 June 2012
Timeline

11 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Mar 11
Director Joined
May 11
Loan Secured
Apr 17
Funding Round
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Jan 18
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

DAVIDSON, Gary Andrew

Active
Strand, LondonWC2N 5HR
Born February 1966
Director
Appointed 12 May 2022

HAWKINS, Sarah Violet

Active
Strand, LondonWC2N 5HR
Born February 1977
Director
Appointed 12 May 2022

MCKELVEY, Kenneth John

Active
Strand, LondonWC2N 5HR
Born November 1956
Director
Appointed 23 Nov 2006

BAREHAM, Robert Edward

Resigned
Squirrels, Tunbridge WellsTN4 0UT
Secretary
Appointed 21 Sept 1998
Resigned 29 Mar 2005

CORK, Andrew Michael

Resigned
143 City Way, RochesterME1 2BE
Secretary
Appointed 29 Mar 2005
Resigned 30 Jan 2006

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Secretary
Appointed 23 Nov 2006
Resigned 12 Feb 2008

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Secretary
Appointed 12 Feb 2008
Resigned 31 Jul 2025

WARE, Stephen

Resigned
1a Mornington Avenue, RochfordSS4 1DW
Secretary
Appointed 30 Jan 2006
Resigned 12 Feb 2008

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 21 Sept 1998

BAREHAM, Robert Edward

Resigned
Squirrels, Tunbridge WellsTN4 0UT
Born February 1949
Director
Appointed 21 Sept 1998
Resigned 30 Mar 2005

BLOOR, Stephen Michael

Resigned
1 New Cottages, Tunbridge WellsTN3 9HF
Born July 1962
Director
Appointed 01 Jan 1999
Resigned 22 Oct 1999

BRICE, Ian Charles

Resigned
Sycamore Cottage, CardiffCF5 6TR
Born April 1944
Director
Appointed 01 Jan 1999
Resigned 12 Jan 2005

CORK, Andrew Michael

Resigned
143 City Way, RochesterME1 2BE
Born February 1968
Director
Appointed 28 Jan 2005
Resigned 30 Jan 2006

COWLEN, David John

Resigned
Higham Lane, TonbridgeTN10 4BU
Born June 1953
Director
Appointed 16 Nov 2000
Resigned 05 Feb 2008

EVANS, Graham

Resigned
10 Niven Close, RochesterME3 8BS
Born April 1962
Director
Appointed 16 Nov 2000
Resigned 19 Jul 2002

FOSTER, John Stewart

Resigned
44 Butt Field View, St AlbansAL1 2QL
Born October 1964
Director
Appointed 01 Jan 1999
Resigned 16 Aug 2000

HAMILTON HUNT, John

Resigned
24 Thames Crescent, LondonW4 2RU
Born December 1960
Director
Appointed 23 Nov 2006
Resigned 31 May 2022

HOWELLS, Vivien Helen

Resigned
10 Carpenter Close, NewportNP18 2LF
Born February 1954
Director
Appointed 01 Jan 1999
Resigned 05 Feb 2008

JOHNSTON, Paul James

Resigned
Fairlawn Villa, RochesterME1 1UB
Born June 1965
Director
Appointed 23 Nov 2006
Resigned 14 Mar 2011

KONIG, James

Resigned
38 Station Road, West WickhamBR4 0PR
Born May 1958
Director
Appointed 01 Jan 1999
Resigned 12 Jan 2005

LAY, Malcolm

Resigned
33 East Towers, PinnerHA5 1TN
Born September 1958
Director
Appointed 16 Nov 2000
Resigned 29 Oct 2002

LETBY, Roger David

Resigned
19 Alverton Close, BraintreeCM7 8XU
Born August 1948
Director
Appointed 21 Sept 1998
Resigned 10 May 2000

MCCAFFERTY, William John

Resigned
Lynwood, StonehavenAB39 3NR
Born June 1948
Director
Appointed 28 Jan 2005
Resigned 05 Feb 2008

MORAHAN, Alan

Resigned
141 Northumberland Road, HarrowHA2 7RB
Born April 1960
Director
Appointed 16 Nov 2000
Resigned 05 Feb 2008

PEPPER, Gerald Ivan

Resigned
1 Raffin Green Lane, KnebworthSG3 6RH
Born April 1952
Director
Appointed 01 Jan 1999
Resigned 16 Aug 2000

REID, Alan John

Resigned
Muircote 23 Dirleton Avenue, North BerwickEH39 4BE
Born August 1960
Director
Appointed 01 Jan 1999
Resigned 19 Sept 2000

SMITH, Philip Anthony

Resigned
75 Albany Mansions, LondonSW11 4PQ
Born September 1962
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2000

SNOWDON, Andrew Edward

Resigned
Holly Cottage, RomseySO51 0HG
Born October 1955
Director
Appointed 16 Nov 2000
Resigned 19 Jul 2002

SPRAGUE, Mark Ian

Resigned
Whiteoaks, Much HadhamSG10 6AJ
Born November 1960
Director
Appointed 01 Jan 1999
Resigned 17 Oct 2000

TRESMAN, Geoffrey David

Resigned
Grove Road, CranleighGU6 7LH
Born October 1954
Director
Appointed 21 Apr 2011
Resigned 31 May 2022

WILLIAMS, Colin

Resigned
Rivergate House, RudryCF83 3NN
Born September 1960
Director
Appointed 16 Nov 2000
Resigned 05 Jan 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Sept 1998
Resigned 21 Sept 1998

Persons with significant control

1

Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Resolution
22 March 2013
RESOLUTIONSResolutions
Legacy
12 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Certificate Change Of Name Company
24 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
4 July 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
353353
Legacy
21 December 2007
OC138OC138
Certificate Capital Reduction Issued Capital
19 December 2007
CERT15CERT15
Legacy
17 December 2007
288cChange of Particulars
Resolution
13 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
21 May 2007
287Change of Registered Office
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
29 September 2005
288cChange of Particulars
Legacy
29 September 2005
353353
Legacy
29 September 2005
288cChange of Particulars
Legacy
29 September 2005
288cChange of Particulars
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
225Change of Accounting Reference Date
Legacy
18 January 2005
287Change of Registered Office
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
8 June 2001
287Change of Registered Office
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
225Change of Accounting Reference Date
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
88(2)R88(2)R
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
123Notice of Increase in Nominal Capital
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
225Change of Accounting Reference Date
Legacy
4 March 1999
287Change of Registered Office
Certificate Change Of Name Company
1 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Memorandum Articles
2 November 1998
MEM/ARTSMEM/ARTS
Resolution
2 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
287Change of Registered Office
Incorporation Company
17 September 1998
NEWINCIncorporation