UKBizDB.co.uk

XEROX PENSIONS LIMITED

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

This company is commonly known as Xerox Pensions Limited. The company was founded 52 years ago and was given the registration number 01016275. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at C/o Muse Advisory Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, Hertfordshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:XEROX PENSIONS LIMITED
Company Number:01016275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:C/o Muse Advisory Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 1FW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 10, Kd Tower, The Cotterells, Hemel Hempstead, England, HP1 1FW

Corporate Secretary01 March 2019Active
C/O Muse Advisory, Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Director14 September 2022Active
C/O Muse Advisory, Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Director01 August 2018Active
C/O Muse Advisory, Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Director06 December 2021Active
C/O Muse Advisory, Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Director01 January 2015Active
C/O Muse Advisory, Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Director01 December 2012Active
C/O Muse Advisory, Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Director01 July 2017Active
C/O Andrew Harrison, The Law Debenture Pension Trust Corporation Plc, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director01 April 2015Active
133 Langtons Meadow, Farnham Common, Slough, SL2 3NS

Secretary-Active
10 Highview Court, Eskdale Avenue, Chesham, HP5 3SA

Secretary13 September 1996Active
115 Hornhill Road, Maple Cross, Rickmansworth, WD3 2TG

Secretary13 March 1992Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Secretary01 January 2003Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Secretary31 July 2010Active
Lycidas, Doggetts Wood Close, Chalfont St. Giles, HP8 4TL

Secretary09 March 1995Active
6 Maplewood Gardens, Beaconsfield, HP9 1BU

Director01 April 2000Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director01 January 2014Active
Tollgate Cottage, Lount Road, Osbaston, England, CV13 0HL

Director12 March 1999Active
12 Gun Lane, Sherington, Newport Pagnell, MK16 9PE

Director14 December 1995Active
Rivergate, Islet Road, Maidenhead, SL6 8LD

Director21 July 2003Active
Stonewold, Gorsley, Ross On Wye, HR9 7SP

Director09 March 1995Active
6 Wesley Place, South Anston, Sheffield, S31 7DZ

Director09 March 1995Active
18 Assheton Road, Beaconsfield, HP9 2NP

Director09 March 1995Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director01 March 2010Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director01 March 2010Active
2 The Courtyards London Road, Aston Clinton, Aylesbury, HP22 5HQ

Director12 March 1999Active
Thimbles Jubilee Cottages, Main Road Lacey Green, Princes Risborough, HP27 0QH

Director09 March 1995Active
26 Denehurst Gardens, Richmond, TW10 5DL

Director09 March 1995Active
Nutmeg, Church Hill Close English Bicknor, Coleford, GL16 7PL

Director15 September 2000Active
Ashleigh Grange Off Chapel Lane, Westhumble, Dorking, RH5 6AY

Director09 March 1995Active
93 Fedden Village, Portishead, Bristol, BS20 8EJ

Director-Active
4 Oakfield Close, Off Evelyn Avenue, Ruislip, HA4 8AZ

Director01 July 2005Active
Mayfield, Coopers Road, Christchurch, Coleford, GL16 7AL

Director01 October 2002Active
Sunny Corner Bloxham Road, Banbury, OX16 9LE

Director-Active
Bricken, Upperton, Brightwell Baldwin, Watlington, OX49 5NY

Director01 October 2002Active
C/O Muse Advisory, Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Director03 October 2017Active

People with Significant Control

Xerox Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 4, Uxbridge Business Park, Uxbridge, England, UB8 1DH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-08Officers

Second filing of director appointment with name.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change corporate director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-03-13Officers

Change person director company.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Officers

Change corporate director company with change date.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.