XPS SIPP SERVICES LIMITED

XPS SIPP SERVICES LIMITED

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

    Company NameXPS SIPP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC069096
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of XPS SIPP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    XAFINITY SIPP SERVICES LIMITEDOct 14, 2008Oct 14, 2008
    HAZELL CARR PENSIONS SERVICES LIMITEDMar 07, 2003Mar 07, 2003
    SCOTTISH EQUITABLE TRUSTEES LIMITEDAug 14, 1979Aug 14, 1979

    What are the latest accounts for XPS SIPP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for XPS SIPP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for XPS SIPP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    40 pagesAA

    Confirmation statement made on Jun 13, 2025 with updates

    4 pagesCS01

    Registration of charge SC0690960058, created on Apr 23, 2025

    26 pagesMR01

    Satisfaction of charge SC0690960055 in full

    1 pagesMR04

    Satisfaction of charge SC0690960056 in full

    1 pagesMR04

    Change of details for Xps Consulting (Reading) Limited as a person with significant control on Sep 25, 2024

    2 pagesPSC05

    Registration of charge SC0690960057, created on Mar 27, 2025

    55 pagesMR01

    Full accounts made up to Mar 31, 2024

    42 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    35 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

    Director's details changed for Mr Andrew Charles Bowsher on Jan 14, 2022

    2 pagesCH01

    Registration of charge SC0690960056, created on Oct 12, 2021

    38 pagesMR01

    Satisfaction of charge SC0690960049 in full

    1 pagesMR04

    Satisfaction of charge SC0690960050 in full

    1 pagesMR04

    Satisfaction of charge SC0690960052 in full

    1 pagesMR04

    Satisfaction of charge SC0690960053 in full

    1 pagesMR04

    Satisfaction of charge SC0690960054 in full

    1 pagesMR04

    Satisfaction of charge SC0690960051 in full

    1 pagesMR04

    Registration of charge SC0690960055, created on Oct 12, 2021

    52 pagesMR01

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of XPS SIPP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWSHER, Andrew Charles
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishDirector118320900002
    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
    SHAH, Snehal
    Scotia House
    Castle Business Park
    FK9 4TZ Stirling
    Stirlingshire
    Director
    Scotia House
    Castle Business Park
    FK9 4TZ Stirling
    Stirlingshire
    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
    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
    British86001280001
    DINNING, Madhukanta
    Autumn House, 62 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Secretary
    Autumn House, 62 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    British87903220001
    HULL, Joanne
    The Brambles
    Thurning
    PE8 5RB Peterborough
    Cambridgeshire
    Secretary
    The Brambles
    Thurning
    PE8 5RB Peterborough
    Cambridgeshire
    British54784550003
    PATRICK, Roy
    16 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Secretary
    16 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    British556790001
    THOMAS, Stephen Jeremy
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    Secretary
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    British97303290001
    YOUNG, Ian Gordon
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    Secretary
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    British15401360002
    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
    BERRIDGE, David Anderson
    7 Hermitage Gardens
    EH10 6DL Edinburgh
    Director
    7 Hermitage Gardens
    EH10 6DL Edinburgh
    BritishChief Executive995680002
    BIRMINGHAM, Robert James
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishBritish12957260001
    BOULTON, Darryl Clive
    Breedons Court
    Breedons Hill
    RG8 7AT Pangbourne
    Berkshire
    Director
    Breedons Court
    Breedons Hill
    RG8 7AT Pangbourne
    Berkshire
    BritishActuary81139530001
    BRUNET, Maurice Clive
    12 Abbots Walk
    KY2 5NL Kirkcaldy
    Fife
    Director
    12 Abbots Walk
    KY2 5NL Kirkcaldy
    Fife
    United KingdomBritishActuary62153230002
    BUCHANAN, John Frederick
    West Redford House 137 Redford Road
    EH13 0AS Edinburgh
    Midlothian
    Director
    West Redford House 137 Redford Road
    EH13 0AS Edinburgh
    Midlothian
    BritishActuary67506420001
    BURTON, Nigel Foster
    Manor Farmhouse
    High Street
    SN26 7AF Blunsdon Swindon
    Wiltshire
    Director
    Manor Farmhouse
    High Street
    SN26 7AF Blunsdon Swindon
    Wiltshire
    BritishActuary81139410001
    CARR, David Hugh
    Marrick Park
    Marrick
    DL11 7LH Richmond
    North Yorks
    Director
    Marrick Park
    Marrick
    DL11 7LH Richmond
    North Yorks
    BritishActuary41008280002
    COOK, Stanley Charles
    26 Netherby Road
    EH5 3NA Edinburgh
    Director
    26 Netherby Road
    EH5 3NA Edinburgh
    ScotlandCanadianLegal Manager37530170002
    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
    ELLIOTT, John George
    54 Blinkbonny Road
    EH4 3HY Edinburgh
    Lothian
    Director
    54 Blinkbonny Road
    EH4 3HY Edinburgh
    Lothian
    BritishGeneral Manager Sales41305800001
    GRACE, Paul Henry
    16 Succoth Avenue
    EH12 6BU Edinburgh
    Midlothian
    Director
    16 Succoth Avenue
    EH12 6BU Edinburgh
    Midlothian
    ScotlandBritishDeputy Group Chief Executive & Actuary556810001
    HENDERSON, David Alexander
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    Director
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    ScotlandBritishManaging Director Of Life And Pensions144286120001
    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
    KIRKPATRICK, David Jeffrey
    2 St Margarets Place
    EH9 1AY Edinburgh
    Director
    2 St Margarets Place
    EH9 1AY Edinburgh
    BritishInvestment Director47078470001
    LAWRENCE, Andrew Mark
    Tregarth All Saints Lane
    BS21 6AU Clevedon
    Somerset
    Director
    Tregarth All Saints Lane
    BS21 6AU Clevedon
    Somerset
    United KingdomBritishActuary81139540001
    MARCHANT, Andrew Paul
    9 School Brae
    Cramond
    EH4 6JN Edinburgh
    Lothian
    Director
    9 School Brae
    Cramond
    EH4 6JN Edinburgh
    Lothian
    United KingdomBritishHead Of Specialist Products78214680001
    MARNOCH, Alasdair
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Director
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    UnitedkingdomBritishFinance Director81076080003
    MAYNE, Patrick Douglas
    20 Caroline Terrace
    EH12 8QY Edinburgh
    Midlothian
    Director
    20 Caroline Terrace
    EH12 8QY Edinburgh
    Midlothian
    BritishInsurance Executive1051550001
    MCGUIRE, Edward
    10 Westwood Avenue
    Giffnock
    G46 7PD Glasgow
    Director
    10 Westwood Avenue
    Giffnock
    G46 7PD Glasgow
    BritishActuary72748520001
    MOORE, Ian Robert
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    United KingdomBritishInvestment Director262023960001
    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
    REDMAN, Colin
    South Lodge
    128 Banbury Road
    OX2 7BP Oxford
    Director
    South Lodge
    128 Banbury Road
    OX2 7BP Oxford
    BritishActuary81139330001

    Who are the persons with significant control of XPS SIPP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xps Consulting Limited
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Apr 06, 2016
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House (England And Wales)
    Registration Number08287502
    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