UKBizDB.co.uk

XAFINITY SIPP SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xafinity Sipp Services Limited. The company was founded 44 years ago and was given the registration number SC069096. The firm's registered office is in STIRLING. You can find them at Scotia House, Castle Business Park, Stirling, Stirlingshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:XAFINITY SIPP SERVICES LIMITED
Company Number:SC069096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1979
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Scotia House, Castle Business Park, Stirling, Stirlingshire, FK9 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director11 March 2019Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director07 April 2016Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director27 March 2017Active
Scotia House, Castle Business Park, Stirling, FK9 4TZ

Director15 July 2019Active
Loddon House, Old House Lane, Ridgewood Uckfield, TN22 5TN

Secretary02 April 2008Active
6 Hook Hill Park, Hook Heath, Woking, GU22 0PX

Secretary18 December 2007Active
Autumn House, 62 Westwater Way, Didcot, OX11 7TY

Secretary01 March 2003Active
The Brambles, Thurning, Peterborough, PE8 5RB

Secretary23 September 2005Active
16 Midmar Gardens, Edinburgh, EH10 6DZ

Secretary-Active
Willow Cottage, Hill End Twyning, Tewkesbury, GL20 6DW

Secretary14 August 2006Active
30 Lennox Row, Edinburgh, EH5 3LT

Secretary30 June 1998Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 November 2015Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director27 March 2017Active
7 Hermitage Gardens, Edinburgh, EH10 6DL

Director-Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director25 September 2008Active
Breedons Court, Breedons Hill, Pangbourne, RG8 7AT

Director01 March 2003Active
12 Abbots Walk, Kirkcaldy, KY2 5NL

Director30 November 1999Active
West Redford House 137 Redford Road, Edinburgh, EH13 0AS

Director30 November 1999Active
Manor Farmhouse, High Street, Blunsdon Swindon, SN26 7AF

Director01 March 2003Active
Marrick Park, Marrick, Richmond, DL11 7LH

Director06 April 2007Active
26 Netherby Road, Edinburgh, EH5 3NA

Director31 December 1993Active
6 Hook Hill Park, Hook Heath, Woking, GU22 0PX

Director31 July 2006Active
54 Blinkbonny Road, Edinburgh, EH4 3HY

Director-Active
16 Succoth Avenue, Edinburgh, EH12 6BU

Director-Active
6 Braid Avenue, Edinburgh, EH10 6DR

Director21 March 1991Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 July 2013Active
2 St Margarets Place, Edinburgh, EH9 1AY

Director21 March 1991Active
Tregarth All Saints Lane, Clevedon, BS21 6AU

Director01 March 2003Active
9 School Brae, Cramond, Edinburgh, EH4 6JN

Director01 October 2001Active
Sutherland House, Russell Way, Crawley, RH10 1UH

Director02 April 2008Active
20 Caroline Terrace, Edinburgh, EH12 8QY

Director31 December 1993Active
10 Westwood Avenue, Giffnock, Glasgow, G46 7PD

Director01 March 2003Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director21 February 2013Active
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Director01 June 2012Active
South Lodge, 128 Banbury Road, Oxford, OX2 7BP

Director01 March 2003Active

People with Significant Control

Xps Consulting (Reading) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Resolution

Resolution.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.