UKBizDB.co.uk

XPS PENSIONS LIMITED

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

This company is commonly known as Xps Pensions Limited. The company was founded 24 years ago and was given the registration number 03842603. The firm's registered office is in READING. You can find them at Phoenix House, 1 Station Hill, Reading, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:XPS PENSIONS LIMITED
Company Number:03842603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Phoenix House, 1 Station Hill, Reading, England, RG1 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB

Director11 January 2018Active
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB

Director11 January 2018Active
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB

Director16 April 2019Active
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB

Director15 July 2019Active
26 Sidney Square, London, E1 2EY

Secretary12 October 2000Active
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF

Secretary04 June 2003Active
27 Priory Avenue, London, W4 1TZ

Secretary16 September 1999Active
11, Strand, London, WC2N 5HR

Secretary21 April 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 September 1999Active
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB

Director11 January 2018Active
11, Strand, London, United Kingdom, WC2N 5HR

Director16 September 1999Active
11, Strand, London, United Kingdom, WC2N 5HR

Director16 September 1999Active
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB

Director19 October 2004Active
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB

Director11 January 2018Active
11, Strand, London, United Kingdom, WC2N 5HR

Director01 March 2000Active
120 East Road, London, N1 6AA

Nominee Director16 September 1999Active
11, Strand, London, United Kingdom, WC2N 5HR

Director01 March 2000Active
11, Strand, London, United Kingdom, WC2N 5HR

Director01 March 2000Active

People with Significant Control

Xps Consulting (Reading) Limited
Notified on:11 January 2018
Status:Active
Country of residence:England
Address:Phoenix House, Station Hill, Reading, England, RG1 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Punter Southall Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xps Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Phoenix House, 1 Station Hill, Reading, England, 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

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
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.