Background WavePink WaveYellow Wave

MORGAN LLOYD SIPP SERVICES LIMITED (06679257)

MORGAN LLOYD SIPP SERVICES LIMITED (06679257) is an active UK company. incorporated on 21 August 2008. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORGAN LLOYD SIPP SERVICES LIMITED has been registered for 17 years. Current directors include DOWDING, John Peter, ORGAN, Ellis.

Company Number
06679257
Status
active
Type
ltd
Incorporated
21 August 2008
Age
17 years
Address
The Pavilions Eden Park, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOWDING, John Peter, ORGAN, Ellis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN LLOYD SIPP SERVICES LIMITED

MORGAN LLOYD SIPP SERVICES LIMITED is an active company incorporated on 21 August 2008 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORGAN LLOYD SIPP SERVICES LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06679257

LTD Company

Age

17 Years

Incorporated 21 August 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

The Pavilions Eden Park Ham Green Bristol, BS20 0DD,

Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Nov 10
Loan Secured
Dec 13
Director Left
Aug 14
Director Joined
May 16
Funding Round
Oct 16
Funding Round
Aug 17
Owner Exit
May 19
Owner Exit
May 19
Loan Cleared
May 22
Loan Secured
Jun 22
Loan Cleared
Oct 24
Loan Cleared
Jun 25
Loan Secured
Jun 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHAMBERS, Thomas Edward

Active
Bucklands Grove, BristolBS48 4PL
Secretary
Appointed 21 Aug 2008

DOWDING, John Peter

Active
Hill Road, Weston-Super-MareBS22 9HE
Born December 1968
Director
Appointed 01 Jul 2015

ORGAN, Ellis

Active
Eden Office Park, Ham GreenBS20 0DD
Born September 1963
Director
Appointed 22 Jan 2009

SANDERCOTT, Sarah Louise

Resigned
30 Glas Y Llwyn, BarryCF63 1DD
Born February 1978
Director
Appointed 21 Aug 2008
Resigned 11 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
Macrae Road, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019

Mr Adam Jason Tavener

Ceased
Eden Park, BristolBS20 0DD
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2017
Ceased 30 Apr 2019

Mr Neil Greenaway

Ceased
Eden Park, BristolBS20 0DD
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2017
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Memorandum Articles
28 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Account Reference Date Company Previous Extended
6 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Legacy
3 September 2011
MG01MG01
Resolution
8 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
9 July 2009
225Change of Accounting Reference Date
Legacy
26 January 2009
288aAppointment of Director or Secretary
Incorporation Company
21 August 2008
NEWINCIncorporation