XAFINITY PT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXAFINITY PT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00232565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XAFINITY PT LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is XAFINITY PT LIMITED located?

    Registered Office Address
    Phoenix House
    1 Station Hill
    RG1 1NB Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of XAFINITY PT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATTICUS TRUSTEES LIMITEDJan 01, 1995Jan 01, 1995
    BAIN HOGG TRUSTEES LIMITEDSep 05, 1994Sep 05, 1994
    BAIN CLARKSON TRUSTEES LIMITEDSep 03, 1987Sep 03, 1987
    BAIN DAWES FINANCIAL SERVICES LIMITED.Sep 26, 1985Sep 26, 1985
    BAIN DAWES AND PARTNERS LIMITED Aug 07, 1928Aug 07, 1928

    What are the latest accounts for XAFINITY PT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for XAFINITY PT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024

    What are the latest filings for XAFINITY PT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Jul 03, 2024

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 17/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 17/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Samuel Bernstein as a director on Feb 28, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin Thomas Fenning as a director on Apr 01, 2021

    2 pagesAP01

    Director's details changed for Mr Benjamin Oliver Bramhall on Jan 04, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Gareth Cuff on Oct 30, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Appointment of Mr Snehal Shah as a director on Jul 15, 2019

    2 pagesAP01

    Termination of appointment of Michael Robert Arthur Ainslie as a director on Jun 27, 2019

    1 pagesTM01

    Confirmation statement made on Jun 13, 2019 with updates

    4 pagesCS01

    Who are the officers of XAFINITY PT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAMHALL, Benjamin Oliver
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishActuary187343440002
    CUFF, Paul Gareth
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishActuary215616930005
    FENNING, Benjamin Thomas
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    EnglandBritishAccountant282041950001
    SHAH, Snehal
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    EnglandBritishFinance Director236979410001
    ATHERTON, Sharon Anne
    Loddon House
    Old House Lane
    TN22 5TN Ridgewood Uckfield
    East Sussex
    Secretary
    Loddon House
    Old House Lane
    TN22 5TN Ridgewood Uckfield
    East Sussex
    BritishLegal Adviser31847070001
    BEEVER, Lynn Maria
    226 Lodge Lane
    RM16 2TH Grays
    Essex
    Secretary
    226 Lodge Lane
    RM16 2TH Grays
    Essex
    British13235310001
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    RAMSAY, Anne Catherine
    The Old Rectory Colchester Road
    Chappel
    CO6 2AE Colchester
    Essex
    Secretary
    The Old Rectory Colchester Road
    Chappel
    CO6 2AE Colchester
    Essex
    British38830310001
    SALTER, James Anthony
    1 Lightfoot Grove
    RG21 3HU Basingstoke
    Hampshire
    Secretary
    1 Lightfoot Grove
    RG21 3HU Basingstoke
    Hampshire
    BritishAccountant106647240001
    STAHELIN, Peter Charles
    112 Ember Lane
    KT10 8EL Esher
    Surrey
    Secretary
    112 Ember Lane
    KT10 8EL Esher
    Surrey
    British56442720001
    TREGANOWAN, Richard William
    56 Park Road
    Chiswick
    W4 3HH London
    Secretary
    56 Park Road
    Chiswick
    W4 3HH London
    British90737150001
    AINSLIE, Michael Robert Arthur
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishChief Financial Officer26895460003
    BERNSTEIN, Jonathan Samuel
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishActuary207457090001
    BIRMINGHAM, Robert James
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishActuary12957260001
    CHESHIRE, Colin
    29 The Drive
    Roundhay
    L58 1JQ Leeds
    West Yorkshire
    Director
    29 The Drive
    Roundhay
    L58 1JQ Leeds
    West Yorkshire
    BritishActuary13235320001
    EMPTAGE, David Michael
    The Croft 8 Columbia Avenue
    CT5 4DG Whitstable
    Kent
    Director
    The Croft 8 Columbia Avenue
    CT5 4DG Whitstable
    Kent
    BritishFinancial Services Consultant9928820001
    FARRELL, Martin
    48 Old Sneed Avenue
    Stoke Bishop
    BS9 1SE Bristol
    Director
    48 Old Sneed Avenue
    Stoke Bishop
    BS9 1SE Bristol
    BritishActuary37396830001
    HARVEY, Michael Eric
    31 The Avenue Park Estate
    Haxby
    YO32 3EH York
    Yorkshire
    Director
    31 The Avenue Park Estate
    Haxby
    YO32 3EH York
    Yorkshire
    EnglandBritishMd Financial Services/Actuary50669140001
    HUGHES, David John
    Dene House 96 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Cambridgeshire
    Director
    Dene House 96 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Cambridgeshire
    UkBritishFinancial Services Consultant13235330001
    HUNT, Jeffrey Peter
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishActuary179724210001
    HUTCHISON, Michael John
    Copperfields
    Dilly Lane
    RG27 8EQ Hartley Wintney
    Hampshire
    Director
    Copperfields
    Dilly Lane
    RG27 8EQ Hartley Wintney
    Hampshire
    United KingdomBritishChartered Accountant43031180006
    JONES, Frank Stevenson
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    Director
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    United KingdomBritishCompany Director11021040001
    LAWSON, Roger John
    La Genese
    2a Church Lane, Mursley
    MK17 0RS Milton Keynes
    Buckinghamshire
    Director
    La Genese
    2a Church Lane, Mursley
    MK17 0RS Milton Keynes
    Buckinghamshire
    BritishFinancial Services Consultant65801320001
    MARNOCH, Alasdair
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Director
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    UnitedkingdomBritishDirector81076080003
    MEADES, Derek Leslie
    8 Wellswood
    London Road
    SL5 7EA Ascot
    Berkshire
    Director
    8 Wellswood
    London Road
    SL5 7EA Ascot
    Berkshire
    EnglandBritishAccountant105163650001
    MILLWATER, Dennis Curtis
    The Shieling
    32 Harkness Drive
    CT2 7RW Canterbury
    Kent
    Director
    The Shieling
    32 Harkness Drive
    CT2 7RW Canterbury
    Kent
    BritishFinancial Services Consultant907130001
    NOBLE, Catherine Anne
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishFinance Director158606400001
    ROBINSON, Timothy Michael
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    Director
    Wells Farmhouse
    OX44 7PP Little Milton
    Oxfordshire
    EnglandBritishCompany Director154155330001
    ROSS, Steven St John Gordon
    33 Malvern Court
    Addington Road
    RG1 5PL Reading
    Berkshire
    Director
    33 Malvern Court
    Addington Road
    RG1 5PL Reading
    Berkshire
    United KingdomBritishConsultant12957340002
    SANDERS, Leslie Ronald
    20 Waterloo Crescent
    RG11 2JJ Wokingham
    Berkshire
    Director
    20 Waterloo Crescent
    RG11 2JJ Wokingham
    Berkshire
    BritishConsultamt42211530001
    WESTWOOD, Roger Malcolm
    Durham House
    Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    Director
    Durham House
    Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    BritishDirector Of Companies12680340007

    Who are the persons with significant control of XAFINITY PT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xps Pensions Consulting Limited
    Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Apr 06, 2016
    Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House (England And Wales)
    Registration Number02459442
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0