XPS SIPP SERVICES LIMITED
Overview
| Company Name | XPS SIPP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC069096 |
| Jurisdiction | Scotland |
| 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 SIPP SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is XPS SIPP SERVICES LIMITED located?
| Registered Office Address | Scotia House Castle Business Park FK9 4TZ Stirling Stirlingshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XPS SIPP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| XAFINITY SIPP SERVICES LIMITED | Oct 14, 2008 | Oct 14, 2008 |
| HAZELL CARR PENSIONS SERVICES LIMITED | Mar 07, 2003 | Mar 07, 2003 |
| SCOTTISH EQUITABLE TRUSTEES LIMITED | Aug 14, 1979 | Aug 14, 1979 |
What are the latest accounts for XPS SIPP SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for XPS SIPP SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for XPS SIPP SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 40 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with updates | 4 pages | CS01 | ||
Registration of charge SC0690960058, created on Apr 23, 2025 | 26 pages | MR01 | ||
Satisfaction of charge SC0690960055 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0690960056 in full | 1 pages | MR04 | ||
Change of details for Xps Consulting (Reading) Limited as a person with significant control on Sep 25, 2024 | 2 pages | PSC05 | ||
Registration of charge SC0690960057, created on Mar 27, 2025 | 55 pages | MR01 | ||
Full accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 35 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 | ||
Director's details changed for Mr Andrew Charles Bowsher on Jan 14, 2022 | 2 pages | CH01 | ||
Registration of charge SC0690960056, created on Oct 12, 2021 | 38 pages | MR01 | ||
Satisfaction of charge SC0690960052 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0690960049 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0690960050 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0690960053 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0690960054 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0690960051 in full | 1 pages | MR04 | ||
Registration of charge SC0690960055, created on Oct 12, 2021 | 52 pages | MR01 | ||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of XPS SIPP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWSHER, Andrew Charles | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 118320900002 | |||||
| BRAMHALL, Benjamin Oliver | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 187343440002 | |||||
| CUFF, Paul Gareth | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 215616930005 | |||||
| SHAH, Snehal | Director | Scotia House Castle Business Park FK9 4TZ Stirling Stirlingshire | England | British | 236979410001 | |||||
| ATHERTON, Sharon Anne | Secretary | Loddon House Old House Lane TN22 5TN Ridgewood Uckfield East Sussex | British | 31847070001 | ||||||
| COOPER, Timothy Alan | Secretary | 6 Hook Hill Park Hook Heath GU22 0PX Woking Surrey | British | 86001280001 | ||||||
| DINNING, Madhukanta | Secretary | Autumn House, 62 Westwater Way OX11 7TY Didcot Oxfordshire | British | 87903220001 | ||||||
| HULL, Joanne | Secretary | The Brambles Thurning PE8 5RB Peterborough Cambridgeshire | British | 54784550003 | ||||||
| PATRICK, Roy | Secretary | 16 Midmar Gardens EH10 6DZ Edinburgh Midlothian | British | 556790001 | ||||||
| THOMAS, Stephen Jeremy | Secretary | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | 97303290001 | ||||||
| YOUNG, Ian Gordon | Secretary | 30 Lennox Row EH5 3LT Edinburgh Midlothian | British | 15401360002 | ||||||
| AINSLIE, Michael Robert Arthur | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 26895460003 | |||||
| BERNSTEIN, Jonathan Samuel | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 207457090001 | |||||
| BERRIDGE, David Anderson | Director | 7 Hermitage Gardens EH10 6DL Edinburgh | British | 995680002 | ||||||
| BIRMINGHAM, Robert James | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 12957260001 | |||||
| BOULTON, Darryl Clive | Director | Breedons Court Breedons Hill RG8 7AT Pangbourne Berkshire | British | 81139530001 | ||||||
| BRUNET, Maurice Clive | Director | 12 Abbots Walk KY2 5NL Kirkcaldy Fife | United Kingdom | British | 62153230002 | |||||
| BUCHANAN, John Frederick | Director | West Redford House 137 Redford Road EH13 0AS Edinburgh Midlothian | British | 67506420001 | ||||||
| BURTON, Nigel Foster | Director | Manor Farmhouse High Street SN26 7AF Blunsdon Swindon Wiltshire | British | 81139410001 | ||||||
| CARR, David Hugh | Director | Marrick Park Marrick DL11 7LH Richmond North Yorks | British | 41008280002 | ||||||
| COOK, Stanley Charles | Director | 26 Netherby Road EH5 3NA Edinburgh | Scotland | Canadian | 37530170002 | |||||
| COOPER, Timothy Alan | Director | 6 Hook Hill Park Hook Heath GU22 0PX Woking Surrey | British | 86001280001 | ||||||
| ELLIOTT, John George | Director | 54 Blinkbonny Road EH4 3HY Edinburgh Lothian | British | 41305800001 | ||||||
| GRACE, Paul Henry | Director | 16 Succoth Avenue EH12 6BU Edinburgh Midlothian | Scotland | British | 556810001 | |||||
| HENDERSON, David Alexander | Director | 6 Braid Avenue EH10 6DR Edinburgh Midlothian | Scotland | British | 144286120001 | |||||
| HUNT, Jeffrey Peter | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 179724210001 | |||||
| KIRKPATRICK, David Jeffrey | Director | 2 St Margarets Place EH9 1AY Edinburgh | British | 47078470001 | ||||||
| LAWRENCE, Andrew Mark | Director | Tregarth All Saints Lane BS21 6AU Clevedon Somerset | United Kingdom | British | 81139540001 | |||||
| MARCHANT, Andrew Paul | Director | 9 School Brae Cramond EH4 6JN Edinburgh Lothian | United Kingdom | British | 78214680001 | |||||
| MARNOCH, Alasdair | Director | Sutherland House Russell Way RH10 1UH Crawley West Sussex | Unitedkingdom | British | 81076080003 | |||||
| MAYNE, Patrick Douglas | Director | 20 Caroline Terrace EH12 8QY Edinburgh Midlothian | British | 1051550001 | ||||||
| MCGUIRE, Edward | Director | 10 Westwood Avenue Giffnock G46 7PD Glasgow | British | 72748520001 | ||||||
| MOORE, Ian Robert | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | United Kingdom | British | 262023960001 | |||||
| NOBLE, Catherine Anne | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | 158606400001 | |||||
| REDMAN, Colin | Director | South Lodge 128 Banbury Road OX2 7BP Oxford | British | 81139330001 |
Who are the persons with significant control of XPS SIPP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xps Consulting Limited | Apr 06, 2016 | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | 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