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..
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 | : |
|
Registered Address | : | Phoenix House, 1 Station Hill, Reading, England, RG1 1NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB | Director | 11 January 2018 | Active |
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB | Director | 11 January 2018 | Active |
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB | Director | 16 April 2019 | Active |
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB | Director | 15 July 2019 | Active |
26 Sidney Square, London, E1 2EY | Secretary | 12 October 2000 | Active |
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF | Secretary | 04 June 2003 | Active |
27 Priory Avenue, London, W4 1TZ | Secretary | 16 September 1999 | Active |
11, Strand, London, WC2N 5HR | Secretary | 21 April 2008 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 September 1999 | Active |
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB | Director | 11 January 2018 | Active |
11, Strand, London, United Kingdom, WC2N 5HR | Director | 16 September 1999 | Active |
11, Strand, London, United Kingdom, WC2N 5HR | Director | 16 September 1999 | Active |
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB | Director | 19 October 2004 | Active |
Phoenix House, 1 Station Hill, Reading, England, RG1 1NB | Director | 11 January 2018 | Active |
11, Strand, London, United Kingdom, WC2N 5HR | Director | 01 March 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 September 1999 | Active |
11, Strand, London, United Kingdom, WC2N 5HR | Director | 01 March 2000 | Active |
11, Strand, London, United Kingdom, WC2N 5HR | Director | 01 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | 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 |
2021-11-23 | Accounts | Accounts with accounts type 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 |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.