XPS PENSIONS LIMITED
Overview
Company Name | XPS PENSIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03842603 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of XPS PENSIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is XPS PENSIONS LIMITED located?
Registered Office Address | Phoenix House 1 Station Hill RG1 1NB Reading England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XPS PENSIONS LIMITED?
Company Name | From | Until |
---|---|---|
PUNTER SOUTHALL LIMITED | Jan 04, 2007 | Jan 04, 2007 |
PUNTER SOUTHALL & CO LIMITED | Oct 12, 1999 | Oct 12, 1999 |
PUNTER SOUTHALL & CO. LIMITED | Sep 16, 1999 | Sep 16, 1999 |
What are the latest accounts for XPS PENSIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for XPS PENSIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for XPS PENSIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 038426030009, created on Mar 27, 2025 | 55 pages | MR01 | ||
Satisfaction of charge 038426030008 in full | 1 pages | MR04 | ||
Satisfaction of charge 038426030007 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Samuel Bernstein as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 40 pages | AA | ||
Satisfaction of charge 038426030006 in full | 1 pages | MR04 | ||
Registration of charge 038426030008, created on Oct 12, 2021 | 52 pages | MR01 | ||
Change of details for Xps Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Cessation of Xps Consulting (Reading) Limited as a person with significant control on Jan 11, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin Oliver Bramhall on Jan 04, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 038426030007, created on Jun 15, 2020 | 78 pages | MR01 | ||
Director's details changed for Mr Paul Gareth Cuff on Oct 30, 2019 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||
Appointment of Mr Snehal Shah as a director on Jul 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Arthur Ainslie as a director on Jun 27, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of XPS PENSIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAMHALL, Benjamin Oliver | Director | 1 Station Hill RG1 1NB Reading Phoenix House England | England | British | Actuary | 187343440002 | ||||
CUFF, Paul Gareth | Director | 1 Station Hill RG1 1NB Reading Phoenix House England | England | British | Actuary | 215616930005 | ||||
MCCOY, Patrick Charles | Director | 1 Station Hill RG1 1NB Reading Phoenix House England | England | British | Company Director | 257637400001 | ||||
SHAH, Snehal | Director | 1 Station Hill RG1 1NB Reading Phoenix House England | England | British | Finance Director | 236979410001 | ||||
AVES, Peter Nicholas | Secretary | 26 Sidney Square E1 2EY London | British | 71180520001 | ||||||
GARMON JONES, Richard | Secretary | Plas Newydd Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | 85123650003 | ||||||
MCKELVEY, Kenneth John | Secretary | 27 Priory Avenue W4 1TZ London | British | 85123640001 | ||||||
NASH, Ian Eric | Secretary | Strand WC2N 5HR London 11 | British | Company Secretary | 11953390004 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
AINSLIE, Michael Robert Arthur | Director | 1 Station Hill RG1 1NB Reading Phoenix House England | England | British | Chief Financial Officer | 26895460003 | ||||
BATHEJA, Maya | Director | Strand WC2N 5HR London 11 United Kingdom | United Kingdom | British | Actuary | 66783510001 | ||||
BATTAMS, Elizabeth Anne | Director | Strand WC2N 5HR London 11 United Kingdom | United Kingdom | British | Actuary | 78877110001 | ||||
BATTING, John Paul | Director | 1 Station Hill RG1 1NB Reading Phoenix House England | United Kingdom | British | Actuary Pensions Consultant | 13097800004 | ||||
BERNSTEIN, Jonathan Samuel | Director | 1 Station Hill RG1 1NB Reading Phoenix House England | England | British | Actuary | 207457090001 | ||||
CULE, David Owen | Director | Strand WC2N 5HR London 11 United Kingdom | United Kingdom | British | Actuary | 75661590002 | ||||
PUNTER, Jonathan Dominic | Director | Strand WC2N 5HR London 11 United Kingdom | United Kingdom | British | Actuary | 26297750001 | ||||
SOUTHALL, Stuart Malcolm | Director | Strand WC2N 5HR London 11 United Kingdom | England | British | Actuary | 36257290001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of XPS PENSIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xps Consulting (Reading) Limited | Jan 11, 2018 | Station Hill RG1 1NB Reading Phoenix House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Punter Southall Group Limited | Apr 06, 2016 | Strand WC2N 5HR London 11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Xps Holdings Limited | Apr 06, 2016 | 1 Station Hill RG1 1NB Reading Phoenix House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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