XPS PENSIONS GROUP PLC

Company Documents

DateDescription
10/07/2510 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

16/06/2516 June 2025 Second filing for the appointment of Margaret Locke Snowdon as a director

View Document

31/03/2531 March 2025 Registration of charge 082791390005, created on 2025-03-27

View Document

28/03/2528 March 2025 Satisfaction of charge 082791390004 in full

View Document

22/01/2522 January 2025 Interim accounts made up to 2024-12-31

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-09-10

View Document

21/09/2421 September 2024 Resolutions

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

22/07/2422 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

08/04/248 April 2024 Appointment of Miss Sarah Rixon as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Zoe Adlam as a secretary on 2024-04-01

View Document

23/01/2423 January 2024 Interim accounts made up to 2023-12-31

View Document

07/12/237 December 2023 Appointment of Imogen Melissa Joss as a director on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mr Martin Conrad Sutherland as a director on 2023-12-07

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

28/07/2328 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

22/06/2322 June 2023 Register(s) moved to registered office address Phoenix House 1 Station Hill Reading RG1 1NB

View Document

24/02/2324 February 2023 Appointment of Ms Aisling Kennedy as a director on 2023-02-22

View Document

16/01/2316 January 2023 Interim accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

14/10/2214 October 2022 Certificate of cancellation of share premium account

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022 Statement of capital on 2022-10-14

View Document

10/01/2210 January 2022 Interim accounts made up to 2021-11-30

View Document

14/10/2114 October 2021 Registration of charge 082791390004, created on 2021-10-12

View Document

14/10/2114 October 2021 Satisfaction of charge 082791390002 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 082791390001 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 082791390003 in full

View Document

29/07/2129 July 2021 Director's details changed for Sarah Ing on 2021-07-29

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

13/08/1913 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 101952.273

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR SNEHAL SHAH

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AINSLIE

View Document

28/06/1928 June 2019 27/06/19 STATEMENT OF CAPITAL GBP 101951.582

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

21/05/1921 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 101946.528

View Document

21/05/1921 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 101944.6925

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED SARAH ING

View Document

10/04/1910 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 101936.4375

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERNSTEIN

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BATTING

View Document

22/01/1922 January 2019 INTERIM ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 SECRETARY APPOINTED MS ZOE ADLAM

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

14/09/1814 September 2018 INTERIM ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 101931.5045

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 INTERIM ACCOUNTS MADE UP TO 30/11/17

View Document

18/06/1818 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 101925.8455

View Document

16/05/1816 May 2018 COMPANY NAME CHANGED XAFINITY PLC CERTIFICATE ISSUED ON 16/05/18

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOCKE SNOWDON / 01/05/2018

View Document

26/01/1826 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 101919.792

View Document

26/01/1826 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 89036.357

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR JOHN PAUL BATTING

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR JONATHAN DOMINIC PUNTER

View Document

18/01/1818 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082791390002

View Document

05/10/175 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1726 September 2017 INTERIM ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 SUB-DIVISION 10/02/17

View Document

09/03/179 March 2017 ADOPT ARTICLES 16/02/2017

View Document

06/03/176 March 2017 16/02/17 STATEMENT OF CAPITAL GBP 68448.122

View Document

03/03/173 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/173 March 2017 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

02/03/172 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRMINGHAM

View Document

01/03/171 March 2017 DIRECTOR APPOINTED TOM CROSS BROWN

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MOORE

View Document

01/03/171 March 2017 Appointment of Margaret Locke Snowdon as a director on 2017-01-24

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MARGARET LOCKE SNOWDON

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ALAN ROBERT BANNATYNE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUNT

View Document

22/02/1722 February 2017 £10288.23 IS CAPITALISED 03/02/2017

View Document

22/02/1722 February 2017 ALTER ARTICLES 23/01/2017

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082791390001

View Document

14/02/1714 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 50000.03

View Document

06/02/176 February 2017 BALANCE SHEET

View Document

06/02/176 February 2017 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/02/176 February 2017 REREG PRI TO PLC; RES02 PASS DATE:06/02/2017

View Document

06/02/176 February 2017 COMPANY NAME CHANGED XAFINITY GROUP HOLDINGS (READING) LIMITED CERTIFICATE ISSUED ON 06/02/17

View Document

06/02/176 February 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

06/02/176 February 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/02/176 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/176 February 2017 AUDITORS' REPORT

View Document

06/02/176 February 2017 AUDITORS' STATEMENT

View Document

11/11/1611 November 2016 REDUCE THE ORDINARY SHARE CAPITAL FROM £1,069,336 TO £37,426.76 ("CAPITAL REDUCTION") (" THE CANCELLATION") CREDIT THE CAPITAL REDUCTION TO RESERVES. THE COMPANY DECLARE A DIVIDEND IN THE AMOUNT OF £21,000,000. 16/03/2016

View Document

11/11/1611 November 2016 ARTICLES OF ASSOCIATION

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCLEISH

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR PAUL GARETH CUFF

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS

View Document

28/04/1628 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 39711.77

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCLEISH / 26/04/2016

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED JONATHAN SAMUEL BERNSTEIN

View Document

16/03/1616 March 2016 SOLVENCY STATEMENT DATED 16/03/16

View Document

16/03/1616 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 37426.76

View Document

16/03/1616 March 2016 REDUCE ISSUED CAPITAL 16/03/2016

View Document

16/03/1616 March 2016 STATEMENT BY DIRECTORS

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 04/10/2013

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NOBLE

View Document

24/11/1524 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR MICHAEL ROBERT ARTHUR AINSLIE

View Document

05/08/155 August 2015 ADOPT ARTICLES 09/06/2015

View Document

28/07/1528 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 13/06/15 STATEMENT OF CAPITAL GBP 1045866

View Document

22/07/1522 July 2015 12/06/15 STATEMENT OF CAPITAL GBP 1035866

View Document

22/07/1522 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 1069336

View Document

04/06/154 June 2015 26/06/14 STATEMENT OF CAPITAL GBP 1013036

View Document

04/06/154 June 2015 06/01/15 STATEMENT OF CAPITAL GBP 1022146

View Document

04/06/154 June 2015 26/06/14 STATEMENT OF CAPITAL GBP 1014646

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

12/12/1412 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCLEISH / 23/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM, XAFINITY HOUSE 42-61 GREYFRIARS ROAD, READING, BERKSHIRE, RG1 1NN

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE NOBLE / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER HUNT / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BIRMINGHAM / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES THOMAS / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN OLIVER BRAMHALL / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MOORE / 23/08/2014

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED ALISTAIR MCLEISH

View Document

01/05/141 May 2014 DIRECTOR APPOINTED BENJAMIN OLIVER BRAMHALL

View Document

04/04/144 April 2014 10/01/14 STATEMENT OF CAPITAL GBP 959596

View Document

14/02/1414 February 2014 10/01/14 STATEMENT OF CAPITAL GBP 988036

View Document

27/01/1427 January 2014 ARTICLES OF ASSOCIATION

View Document

27/01/1427 January 2014 ALTER ARTICLES 09/01/2014

View Document

12/11/1312 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED JEFFREY PETER HUNT

View Document

24/05/1324 May 2013 SAIL ADDRESS CREATED

View Document

24/05/1324 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/04/1318 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1318 April 2013 ADOPT ARTICLES 19/02/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM, 2 GEORGE YARD, LONDON, EC3V 9DH, UNITED KINGDOM

View Document

10/04/1310 April 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MS CATHERINE ANNE NOBLE

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR ROBERT JAMES BIRMINGHAM

View Document

08/03/138 March 2013 DIRECTOR APPOINTED JOHN JAMES THOMAS

View Document

08/03/138 March 2013 21/02/13 STATEMENT OF CAPITAL GBP 912096

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company