Background WavePink WaveYellow Wave

USS MIPP LIMITED (07837787)

USS MIPP LIMITED (07837787) is an active UK company. incorporated on 7 November 2011. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. USS MIPP LIMITED has been registered for 14 years. Current directors include PETTITT, Andrew Jeremy, TURNER, Alex James.

Company Number
07837787
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
C/O Universities Superannuation Scheme Limited, Liverpool, L3 1PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PETTITT, Andrew Jeremy, TURNER, Alex James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USS MIPP LIMITED

USS MIPP LIMITED is an active company incorporated on 7 November 2011 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. USS MIPP LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07837787

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

C/O Universities Superannuation Scheme Limited Royal Liver Building Liverpool, L3 1PY,

Previous Addresses

C/O Universities Superannuation Scheme Limited 2Nd Floor Royal Liver Building Pier Head Liverpool Merseyside L3 1PY
From: 7 November 2011To: 19 February 2015
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Cleared
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

USS SECRETARIAL SERVICES LIMITED

Active
Royal Liver Building, LiverpoolL3 1PY
Corporate secretary
Appointed 07 Jan 2019

PETTITT, Andrew Jeremy

Active
60 Threadneedle Street, LondonEC2R 8HP
Born October 1973
Director
Appointed 31 Mar 2017

TURNER, Alex James

Active
Royal Liver Building, LiverpoolL3 1PY
Born August 1972
Director
Appointed 01 Apr 2023

OTIKA, Fiona Jackelin Achola

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 31 Jul 2017
Resigned 07 Jan 2019

SHERLOCK, Ian Montague

Resigned
Pier Head, LiverpoolL3 1PY
Secretary
Appointed 07 Nov 2011
Resigned 31 Mar 2016

TIMLIN, Victoria Jane

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 31 Mar 2016
Resigned 31 Jul 2017

BURNETT, Graham Alan

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born January 1963
Director
Appointed 07 Nov 2011
Resigned 31 Mar 2023

CATT, Michael Anthony

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born October 1961
Director
Appointed 08 Sept 2014
Resigned 31 Mar 2023

EGAN, Fergus

Resigned
6th Floor, 60 Threadneedle Street, LondonEC2R 8HP
Born January 1980
Director
Appointed 07 Nov 2011
Resigned 05 Sept 2014

SHERLOCK, Ian Montague

Resigned
Pier Head, LiverpoolL3 1PY
Born August 1957
Director
Appointed 07 Nov 2011
Resigned 31 Mar 2017

WEBSTER, David Stephen

Resigned
2nd Floor Royal Liver Building, LiverpoolL3 1PY
Born November 1966
Director
Appointed 07 Nov 2011
Resigned 29 Aug 2014

Persons with significant control

1

LiverpoolL3 1PY

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

55

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 January 2013
AA01Change of Accounting Reference Date
Legacy
22 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Incorporation Company
7 November 2011
NEWINCIncorporation