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.
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 | : |
|
Registered Address | : | Scotia House, Castle Business Park, Stirling, Stirlingshire, FK9 4TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 11 March 2019 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 07 April 2016 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 27 March 2017 | Active |
Scotia House, Castle Business Park, Stirling, FK9 4TZ | Director | 15 July 2019 | Active |
Loddon House, Old House Lane, Ridgewood Uckfield, TN22 5TN | Secretary | 02 April 2008 | Active |
6 Hook Hill Park, Hook Heath, Woking, GU22 0PX | Secretary | 18 December 2007 | Active |
Autumn House, 62 Westwater Way, Didcot, OX11 7TY | Secretary | 01 March 2003 | Active |
The Brambles, Thurning, Peterborough, PE8 5RB | Secretary | 23 September 2005 | Active |
16 Midmar Gardens, Edinburgh, EH10 6DZ | Secretary | - | Active |
Willow Cottage, Hill End Twyning, Tewkesbury, GL20 6DW | Secretary | 14 August 2006 | Active |
30 Lennox Row, Edinburgh, EH5 3LT | Secretary | 30 June 1998 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 01 November 2015 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 27 March 2017 | Active |
7 Hermitage Gardens, Edinburgh, EH10 6DL | Director | - | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 25 September 2008 | Active |
Breedons Court, Breedons Hill, Pangbourne, RG8 7AT | Director | 01 March 2003 | Active |
12 Abbots Walk, Kirkcaldy, KY2 5NL | Director | 30 November 1999 | Active |
West Redford House 137 Redford Road, Edinburgh, EH13 0AS | Director | 30 November 1999 | Active |
Manor Farmhouse, High Street, Blunsdon Swindon, SN26 7AF | Director | 01 March 2003 | Active |
Marrick Park, Marrick, Richmond, DL11 7LH | Director | 06 April 2007 | Active |
26 Netherby Road, Edinburgh, EH5 3NA | Director | 31 December 1993 | Active |
6 Hook Hill Park, Hook Heath, Woking, GU22 0PX | Director | 31 July 2006 | Active |
54 Blinkbonny Road, Edinburgh, EH4 3HY | Director | - | Active |
16 Succoth Avenue, Edinburgh, EH12 6BU | Director | - | Active |
6 Braid Avenue, Edinburgh, EH10 6DR | Director | 21 March 1991 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 01 July 2013 | Active |
2 St Margarets Place, Edinburgh, EH9 1AY | Director | 21 March 1991 | Active |
Tregarth All Saints Lane, Clevedon, BS21 6AU | Director | 01 March 2003 | Active |
9 School Brae, Cramond, Edinburgh, EH4 6JN | Director | 01 October 2001 | Active |
Sutherland House, Russell Way, Crawley, RH10 1UH | Director | 02 April 2008 | Active |
20 Caroline Terrace, Edinburgh, EH12 8QY | Director | 31 December 1993 | Active |
10 Westwood Avenue, Giffnock, Glasgow, G46 7PD | Director | 01 March 2003 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 21 February 2013 | Active |
Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 01 June 2012 | Active |
South Lodge, 128 Banbury Road, Oxford, OX2 7BP | Director | 01 March 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.