XPS PENSIONS LIMITED

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

    Company NameXPS PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03842603
    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 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 AddressNo

    What were the previous names of XPS PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNTER SOUTHALL LIMITEDJan 04, 2007Jan 04, 2007
    PUNTER SOUTHALL & CO LIMITEDOct 12, 1999Oct 12, 1999
    PUNTER SOUTHALL & CO. LIMITEDSep 16, 1999Sep 16, 1999

    What are the latest accounts for XPS PENSIONS 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 XPS PENSIONS 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 XPS PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 038426030009, created on Mar 27, 2025

    55 pagesMR01

    Satisfaction of charge 038426030008 in full

    1 pagesMR04

    Satisfaction of charge 038426030007 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    39 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    39 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

    Full accounts made up to Mar 31, 2021

    40 pagesAA

    Satisfaction of charge 038426030006 in full

    1 pagesMR04

    Registration of charge 038426030008, created on Oct 12, 2021

    52 pagesMR01

    Change of details for Xps Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Cessation of Xps Consulting (Reading) Limited as a person with significant control on Jan 11, 2018

    1 pagesPSC07

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    36 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Registration of charge 038426030007, created on Jun 15, 2020

    78 pagesMR01

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    29 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 XPS PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAMHALL, Benjamin Oliver
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    EnglandBritishActuary187343440002
    CUFF, Paul Gareth
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    EnglandBritishActuary215616930005
    MCCOY, Patrick Charles
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    EnglandBritishCompany Director257637400001
    SHAH, Snehal
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    EnglandBritishFinance Director236979410001
    AVES, Peter Nicholas
    26 Sidney Square
    E1 2EY London
    Secretary
    26 Sidney Square
    E1 2EY London
    British71180520001
    GARMON JONES, Richard
    Plas Newydd
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Secretary
    Plas Newydd
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    British85123650003
    MCKELVEY, Kenneth John
    27 Priory Avenue
    W4 1TZ London
    Secretary
    27 Priory Avenue
    W4 1TZ London
    British85123640001
    NASH, Ian Eric
    Strand
    WC2N 5HR London
    11
    Secretary
    Strand
    WC2N 5HR London
    11
    BritishCompany Secretary11953390004
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    AINSLIE, Michael Robert Arthur
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    EnglandBritishChief Financial Officer26895460003
    BATHEJA, Maya
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    United KingdomBritishActuary66783510001
    BATTAMS, Elizabeth Anne
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    United KingdomBritishActuary78877110001
    BATTING, John Paul
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    United KingdomBritishActuary Pensions Consultant13097800004
    BERNSTEIN, Jonathan Samuel
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    EnglandBritishActuary207457090001
    CULE, David Owen
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    United KingdomBritishActuary75661590002
    PUNTER, Jonathan Dominic
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    United KingdomBritishActuary26297750001
    SOUTHALL, Stuart Malcolm
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    EnglandBritishActuary36257290001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of XPS PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xps Consulting (Reading) Limited
    Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Jan 11, 2018
    Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number08287502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    Punter Southall Group Limited
    Strand
    WC2N 5HR London
    11
    England
    Apr 06, 2016
    Strand
    WC2N 5HR London
    11
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number4096788
    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.
    Xps Holdings Limited
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    Apr 06, 2016
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number4807951
    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