You are here: bizstats.co.uk > a-z index > X list > XP list

Xps Holdings Limited READING


Founded in 2003, Xps Holdings, classified under reg no. 04807951 is an active company. Currently registered at Phoenix House RG1 1NB, Reading the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 1st April 2019 Xps Holdings Limited is no longer carrying the name Punter Southall Holdings.

The company has 3 directors, namely Snehal S., Benjamin B. and Paul C.. Of them, Benjamin B., Paul C. have been with the company the longest, being appointed on 11 January 2018 and Snehal S. has been with the company for the least time - from 15 July 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xps Holdings Limited Address / Contact

Office Address Phoenix House
Office Address2 1 Station Hill
Town Reading
Post code RG1 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04807951
Date of Incorporation Mon, 23rd Jun 2003
Industry Non-trading company
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (414 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Snehal S.

Position: Director

Appointed: 15 July 2019

Benjamin B.

Position: Director

Appointed: 11 January 2018

Paul C.

Position: Director

Appointed: 11 January 2018

Jonathan B.

Position: Director

Appointed: 11 January 2018

Resigned: 28 February 2022

Michael A.

Position: Director

Appointed: 11 January 2018

Resigned: 27 June 2019

Paul J.

Position: Director

Appointed: 21 September 2011

Resigned: 22 June 2015

Elizabeth B.

Position: Director

Appointed: 28 April 2011

Resigned: 11 January 2018

John B.

Position: Director

Appointed: 28 April 2011

Resigned: 01 April 2019

Maya B.

Position: Director

Appointed: 28 April 2011

Resigned: 11 January 2018

David C.

Position: Director

Appointed: 28 April 2011

Resigned: 11 January 2018

Stuart S.

Position: Director

Appointed: 28 April 2011

Resigned: 11 January 2018

Geoffrey T.

Position: Director

Appointed: 18 June 2009

Resigned: 28 June 2010

Jonathan P.

Position: Director

Appointed: 18 June 2009

Resigned: 11 January 2018

Jeremiah M.

Position: Director

Appointed: 18 June 2009

Resigned: 28 June 2010

Paul J.

Position: Director

Appointed: 18 June 2009

Resigned: 28 June 2010

Ian N.

Position: Director

Appointed: 15 May 2009

Resigned: 20 May 2010

Kenneth M.

Position: Director

Appointed: 15 August 2008

Resigned: 11 January 2018

Ian N.

Position: Secretary

Appointed: 21 April 2008

Resigned: 11 January 2018

Carol T.

Position: Director

Appointed: 23 June 2003

Resigned: 03 September 2009

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 June 2003

Resigned: 23 June 2003

Richard G.

Position: Secretary

Appointed: 23 June 2003

Resigned: 21 April 2008

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2003

Resigned: 23 June 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Xps Consulting (Reading) Limited from Reading, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Punter Southall Group Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Xps Consulting (Reading) Limited

Phoenix House 1 Station Hill, Reading, RG1 1NB, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered United Kingdom Companies House
Registration number 08287502
Notified on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Punter Southall Group Limited

11 Strand, London, WC2N 5HR, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered United Kingdom Companies House
Registration number 4096788
Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Punter Southall Holdings April 1, 2019
Psfm Holdings July 1, 2010
Jermyn Street Nominees June 16, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Sunday 31st March 2024
filed on: 22nd, November 2024
Free Download (24 pages)

Company search