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

Xps Pensions Consulting Limited READING


Founded in 1990, Xps Pensions Consulting, classified under reg no. 02459442 is an active company. Currently registered at Phoenix House RG1 1NB, Reading the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2019/04/01 Xps Pensions Consulting Limited is no longer carrying the name Xafinity Consulting.

The firm has 5 directors, namely Snehal S., David W. and Patrick M. and others. Of them, Benjamin B. has been with the company the longest, being appointed on 1 April 2014 and Snehal S. has been with the company for the least time - from 15 July 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Xps Pensions Consulting 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 02459442
Date of Incorporation Mon, 15th Jan 1990
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (223 days left)
Account last made up date Fri, 31st Mar 2023
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

David W.

Position: Director

Appointed: 16 April 2019

Patrick M.

Position: Director

Appointed: 16 April 2019

Paul C.

Position: Director

Appointed: 27 March 2017

Benjamin B.

Position: Director

Appointed: 01 April 2014

Derrick T.

Position: Secretary

Resigned: 12 February 1992

Jonathan B.

Position: Director

Appointed: 27 March 2017

Resigned: 28 February 2022

Michael A.

Position: Director

Appointed: 01 November 2015

Resigned: 27 June 2019

Jeffrey H.

Position: Director

Appointed: 01 July 2013

Resigned: 27 March 2017

Ian M.

Position: Director

Appointed: 21 February 2013

Resigned: 24 January 2017

Richard T.

Position: Director

Appointed: 21 February 2013

Resigned: 24 January 2017

Catherine N.

Position: Director

Appointed: 01 June 2012

Resigned: 21 November 2015

Sharon A.

Position: Secretary

Appointed: 23 February 2007

Resigned: 21 February 2013

Alasdair M.

Position: Director

Appointed: 02 June 2006

Resigned: 31 May 2012

Peter S.

Position: Secretary

Appointed: 08 February 2006

Resigned: 23 February 2007

Timothy R.

Position: Director

Appointed: 01 February 2006

Resigned: 19 April 2010

Derek M.

Position: Director

Appointed: 22 July 2005

Resigned: 31 May 2006

James S.

Position: Secretary

Appointed: 08 July 2005

Resigned: 08 February 2006

Frank J.

Position: Director

Appointed: 03 February 2004

Resigned: 14 March 2006

Keith B.

Position: Secretary

Appointed: 15 February 2000

Resigned: 08 July 2005

David R.

Position: Director

Appointed: 01 April 1999

Resigned: 08 July 2005

Robert B.

Position: Director

Appointed: 01 April 1999

Resigned: 27 March 2017

Terence P.

Position: Director

Appointed: 17 July 1995

Resigned: 13 November 1995

John T.

Position: Director

Appointed: 17 July 1995

Resigned: 19 February 1996

Nicholas C.

Position: Director

Appointed: 01 March 1995

Resigned: 01 April 1999

Roger W.

Position: Director

Appointed: 28 February 1994

Resigned: 08 July 2005

Michael H.

Position: Director

Appointed: 28 February 1994

Resigned: 08 July 2005

Richard T.

Position: Secretary

Appointed: 28 February 1994

Resigned: 15 February 2000

Anthony B.

Position: Director

Appointed: 28 February 1994

Resigned: 18 September 1997

David M.

Position: Director

Appointed: 24 April 1992

Resigned: 01 April 1999

Geoffrey L.

Position: Secretary

Appointed: 12 February 1992

Resigned: 18 February 1994

Leonard P.

Position: Director

Appointed: 15 January 1992

Resigned: 28 February 1994

Derrick T.

Position: Director

Appointed: 15 January 1992

Resigned: 31 December 1994

John N.

Position: Director

Appointed: 15 January 1992

Resigned: 31 March 1995

Brian R.

Position: Director

Appointed: 15 January 1992

Resigned: 28 February 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Xps Consulting (Reading) Limited from Reading, United Kingdom. This PSC is categorised 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.

Xps Consulting (Reading) Limited

Phoenix House 1 Station Hill, Reading, RG1 1NB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 08287502
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Xafinity Consulting April 1, 2019
Entegria January 19, 2007
Skillbase April 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 3rd, October 2023
Free Download (46 pages)

Company search

Advertisements