XAFINITY PENSION TRUSTEES LIMITED

XAFINITY PENSION TRUSTEES LIMITED

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

    Company NameXAFINITY PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01450089
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of XAFINITY PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is XAFINITY PENSION TRUSTEES LIMITED located?

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

    What were the previous names of XAFINITY PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAZELL CARR (AD) SERVICES LIMITEDSep 20, 2004Sep 20, 2004
    ALLIED DUNBAR PENSION SERVICES LIMITEDJul 01, 1985Jul 01, 1985
    HAMBRO LIFE (PENSION SERVICES) LIMITEDDec 31, 1980Dec 31, 1980
    DANTBELL LIMITEDSep 24, 1979Sep 24, 1979

    What are the latest accounts for XAFINITY PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueNo

    What are the latest filings for XAFINITY PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Snehal Shah as a director on Feb 14, 2025

    1 pagesTM01

    Satisfaction of charge 014500890273 in full

    1 pagesMR04

    Satisfaction of charge 014500890346 in full

    1 pagesMR04

    Satisfaction of charge 014500890261 in full

    1 pagesMR04

    Registration of charge 014500890432, created on Nov 29, 2024

    8 pagesMR01

    Registration of charge 014500890431, created on Nov 22, 2024

    40 pagesMR01

    Satisfaction of charge 014500890337 in full

    1 pagesMR04

    Registration of charge 014500890429, created on Oct 14, 2024

    32 pagesMR01

    Registration of charge 014500890430, created on Oct 18, 2024

    8 pagesMR01

    Registration of charge 014500890428, created on Oct 11, 2024

    12 pagesMR01

    Satisfaction of charge 014500890339 in full

    1 pagesMR04

    Satisfaction of charge 014500890352 in full

    1 pagesMR04

    Satisfaction of charge 014500890375 in full

    1 pagesMR04

    Satisfaction of charge 014500890396 in full

    1 pagesMR04

    Registration of charge 014500890427, created on Oct 01, 2024

    9 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Registration of charge 014500890426, created on Sep 12, 2024

    41 pagesMR01

    Registration of charge 014500890425, created on Sep 13, 2024

    8 pagesMR01

    Registration of charge 014500890424, created on Aug 21, 2024

    8 pagesMR01
    Annotations
    DateAnnotation
    Sep 19, 2024Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500

    Satisfaction of charge 014500890190 in full

    1 pagesMR04

    Satisfaction of charge 014500890230 in full

    1 pagesMR04

    Satisfaction of charge 014500890210 in full

    1 pagesMR04

    Registration of charge 014500890423, created on Jul 10, 2024

    9 pagesMR01

    Registration of charge 014500890422, created on Jul 11, 2024

    16 pagesMR01

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Who are the officers of XAFINITY PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWSHER, Andrew Charles
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    EnglandBritishCompany Director118320900002
    FENNING, Benjamin Thomas
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    EnglandBritishAccountant282041950001
    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
    BritishHead Of Legal31847070001
    COOPER, Timothy Alan
    6 Hook Hill Park
    Hook Heath
    GU22 0PX Woking
    Surrey
    Secretary
    6 Hook Hill Park
    Hook Heath
    GU22 0PX Woking
    Surrey
    BritishAccountant86001280001
    DINNING, Madhukanta
    Autumn House, 62 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Secretary
    Autumn House, 62 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    BritishSolicitor87903220001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    HULL, Joanne
    The Brambles
    Thurning
    PE8 5RB Peterborough
    Cambridgeshire
    Secretary
    The Brambles
    Thurning
    PE8 5RB Peterborough
    Cambridgeshire
    British54784550003
    SMART, Andrew John
    5 The Highgrove
    Bishops Cleeve
    GL52 6LA Cheltenham
    Gloucestershire
    Secretary
    5 The Highgrove
    Bishops Cleeve
    GL52 6LA Cheltenham
    Gloucestershire
    British28644630001
    THOMAS, Stephen Jeremy
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    Secretary
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    British97303290001
    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
    BARWICK, Colin Leonard John
    Downington Grange
    GL7 3DL Lechlade
    Glos
    Director
    Downington Grange
    GL7 3DL Lechlade
    Glos
    BritishDirector17193290002
    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
    BOULTON, Darryl Clive
    Breedons Court
    Breedons Hill
    RG8 7AT Pangbourne
    Berkshire
    Director
    Breedons Court
    Breedons Hill
    RG8 7AT Pangbourne
    Berkshire
    BritishActuary81139530001
    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
    BURT, John Gordon Morrison
    2 Delamare Way
    Cumnor Hill
    OX2 9HZ Oxford
    Oxfordshire
    Director
    2 Delamare Way
    Cumnor Hill
    OX2 9HZ Oxford
    Oxfordshire
    BritishCompany Director17193300002
    CACCHIOLI, John Antony
    Red Lodge
    Oaksey Road
    SN16 9PY Upper Minety
    Wiltshire
    Director
    Red Lodge
    Oaksey Road
    SN16 9PY Upper Minety
    Wiltshire
    UkBritishClient Services Director86796430001
    CHURCHILL, Lawrence
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    Director
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    BritishCompany Director86328880001
    COOPER, Timothy Alan
    6 Hook Hill Park
    Hook Heath
    GU22 0PX Woking
    Surrey
    Director
    6 Hook Hill Park
    Hook Heath
    GU22 0PX Woking
    Surrey
    BritishAccountant86001280001
    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
    DAVIES, Keith John
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    Director
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    BritishChartered Accountant17028460001
    DEIGHTON, Shayne Paul
    Brickham House
    London Road
    SN10 2DS Devizes
    Wiltshire
    Director
    Brickham House
    London Road
    SN10 2DS Devizes
    Wiltshire
    BritishCompany Director59763310003
    FOSTER, Simon William
    8 Roberts Close
    GL7 2RP Cirencester
    Gloucestershire
    Director
    8 Roberts Close
    GL7 2RP Cirencester
    Gloucestershire
    BritishProduct Management Director92445300001
    GOODWIN, Christopher Darren
    16 Hillier Drive
    Up Hatherley
    GL51 5WE Cheltenham
    Director
    16 Hillier Drive
    Up Hatherley
    GL51 5WE Cheltenham
    BritishActuary58500600001
    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
    JOFFE, Joel Goodman, Lord
    Liddington Manor
    The Street
    SN4 0HD Liddington
    Wiltshire
    Director
    Liddington Manor
    The Street
    SN4 0HD Liddington
    Wiltshire
    United KingdomBritishCompany Director203614690001
    LEITCH, Alexander Park
    York Place
    Richmond Road Landsdown
    BA1 5PU Bath
    Avon
    Director
    York Place
    Richmond Road Landsdown
    BA1 5PU Bath
    Avon
    BritishChief Executive37901550001
    LEWIS, Paul Anthony
    Tyneham
    Louviers Way
    SN1 4DU Swindon
    Wiltshire
    Director
    Tyneham
    Louviers Way
    SN1 4DU Swindon
    Wiltshire
    BritishAssistant Director Client Serv54942880001
    MARNOCH, Alasdair
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Director
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    UnitedkingdomBritishFinance Director81076080003
    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
    PEARCE, Robert Michael
    21 Hulberts Close
    Swindon
    GL51 9RJ Cheltenham
    Gloucestershire
    Director
    21 Hulberts Close
    Swindon
    GL51 9RJ Cheltenham
    Gloucestershire
    BritishAssociate Director67562860001
    PRICE, Ian
    12 Kelly Gardens
    Lords Wood Abbey Meads
    SN25 4YH Swindon
    Wiltshire
    Director
    12 Kelly Gardens
    Lords Wood Abbey Meads
    SN25 4YH Swindon
    Wiltshire
    BritishSales And Mkting Cons73051710001
    RAWLE, Michael
    5 The Green
    SN11 8DG Calne
    Wiltshire
    Director
    5 The Green
    SN11 8DG Calne
    Wiltshire
    BritishPensions Manager54722030001
    REARDON, Anthony Michael
    Midsummer Cottage
    Ampney St Mary
    GL7 5SP Cirencester
    Gloucestershire
    Director
    Midsummer Cottage
    Ampney St Mary
    GL7 5SP Cirencester
    Gloucestershire
    BritishPensions Marketing Director60489020001
    REYNOLDS, Stuart Geoffrey
    6 Corby Avenue
    SN3 1PX Swindon
    Wiltshire
    Director
    6 Corby Avenue
    SN3 1PX Swindon
    Wiltshire
    BritishLegal Adviser20138760001

    Who are the persons with significant control of XAFINITY PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xps Sipp Services Limited
    The Castle Business Park
    FK9 4TZ Stirling
    Scotia House
    Scotland
    Apr 06, 2016
    The Castle Business Park
    FK9 4TZ Stirling
    Scotia House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc069096
    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