XPS SIPP SERVICES LIMITED - STIRLING


Company Profile Company Filings

Overview

XPS SIPP SERVICES LIMITED is a Private Limited Company from STIRLING and has the status: Active.
XPS SIPP SERVICES LIMITED was incorporated 44 years ago on 14/08/1979 and has the registered number: SC069096. The accounts status is FULL and accounts are next due on 31/12/2024.

XPS SIPP SERVICES LIMITED - STIRLING

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SCOTIA HOUSE
STIRLING
STIRLINGSHIRE
FK9 4TZ

This Company Originates in : United Kingdom
Previous trading names include:
XAFINITY SIPP SERVICES LIMITED (until 26/03/2021)
HAZELL CARR PENSIONS SERVICES LIMITED (until 14/10/2008)

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BENJAMIN OLIVER BRAMHALL May 1977 British Director 2016-04-07 CURRENT
MR PAUL GARETH CUFF Aug 1976 British Director 2017-03-27 CURRENT
MR SNEHAL SHAH Oct 1975 British Director 2019-07-15 CURRENT
MR ANDREW CHARLES BOWSHER Jan 1967 British Director 2019-03-11 CURRENT
TIMOTHY ALAN COOPER Jan 1963 British Secretary 2007-12-18 UNTIL 2008-04-02 RESIGNED
JOHN STEWART RUSSELL RITCHIE May 1951 British Director 1993-12-31 UNTIL 1999-11-30 RESIGNED
COLIN REDMAN Nov 1944 British Director 2003-03-01 UNTIL 2004-10-31 RESIGNED
STUART RUSSELL Oct 1956 British Director 2007-05-09 UNTIL 2008-04-02 RESIGNED
IAN ROBERT MOORE Oct 1971 British Director 2013-02-21 UNTIL 2017-01-24 RESIGNED
EDWARD MCGUIRE May 1964 British Director 2003-03-01 UNTIL 2004-06-15 RESIGNED
MR ANDREW MARK LAWRENCE Jun 1964 British Director 2003-03-01 UNTIL 2004-05-31 RESIGNED
MR ANDREW PAUL MARCHANT Aug 1966 British Director 2001-10-01 UNTIL 2003-02-28 RESIGNED
PATRICK DOUGLAS MAYNE Apr 1949 British Director 1993-12-31 UNTIL 1999-04-10 RESIGNED
ALASDAIR MARNOCH Mar 1963 British Director 2008-04-02 UNTIL 2012-05-31 RESIGNED
HAZELL CARR PLC Corporate Director 2004-09-29 UNTIL 2008-04-02 RESIGNED
JOHN GEORGE ELLIOTT Feb 1933 British Director RESIGNED
MADHUKANTA DINNING Jan 1961 Secretary 2003-03-01 UNTIL 2005-09-23 RESIGNED
MS CATHERINE ANNE NOBLE Nov 1959 British Director 2012-06-01 UNTIL 2015-11-21 RESIGNED
IAN GORDON YOUNG Dec 1957 Secretary 1998-06-30 UNTIL 2003-02-28 RESIGNED
STEPHEN JEREMY THOMAS Aug 1967 Secretary 2006-08-14 UNTIL 2007-12-18 RESIGNED
SHARON ANNE ATHERTON Jan 1954 Secretary 2008-04-02 UNTIL 2013-02-21 RESIGNED
MR ROY PATRICK Mar 1950 British Secretary RESIGNED
MRS JOANNE HULL British Secretary 2005-09-23 UNTIL 2006-08-14 RESIGNED
MR MICHAEL ROBERT ARTHUR AINSLIE Dec 1961 British Director 2015-11-01 UNTIL 2019-06-27 RESIGNED
MR STANLEY CHARLES COOK Nov 1952 Canadian Director 1993-12-31 UNTIL 2003-02-28 RESIGNED
DAVID HUGH CARR Oct 1960 British Director 2007-04-06 UNTIL 2008-04-02 RESIGNED
NIGEL FOSTER BURTON Sep 1951 British Director 2003-03-01 UNTIL 2003-06-12 RESIGNED
JOHN FREDERICK BUCHANAN Jul 1949 British Director 1999-11-30 UNTIL 2001-01-19 RESIGNED
PAUL HENRY GRACE Sep 1938 British Director RESIGNED
MR MAURICE CLIVE BRUNET Feb 1958 British Director 1999-11-30 UNTIL 2003-02-28 RESIGNED
MR ROBERT JAMES BIRMINGHAM Jun 1950 British Director 2008-09-25 UNTIL 2017-03-27 RESIGNED
DAVID ANDERSON BERRIDGE Jun 1944 British Director RESIGNED
JONATHAN SAMUEL BERNSTEIN Feb 1968 British Director 2017-03-27 UNTIL 2022-02-28 RESIGNED
TIMOTHY MICHAEL ROBINSON Aug 1963 British Director 2008-04-02 UNTIL 2010-04-19 RESIGNED
DARRYL CLIVE BOULTON Feb 1964 British Director 2003-03-01 UNTIL 2006-07-31 RESIGNED
MR DAVID ALEXANDER HENDERSON Sep 1944 British Director 1991-03-21 UNTIL 1993-12-31 RESIGNED
TIMOTHY ALAN COOPER Jan 1963 British Director 2006-07-31 UNTIL 2007-05-09 RESIGNED
DAVID JEFFREY KIRKPATRICK Aug 1941 British Director 1991-03-21 UNTIL 1993-12-31 RESIGNED
BRIAN DOUGLAS WOOD Jul 1953 British Director 1993-12-31 UNTIL 1994-10-03 RESIGNED
MR RICHARD WILLIAM THOMPSON Aug 1979 British Director 2013-02-21 UNTIL 2017-01-24 RESIGNED
CHARLES FREDERICK SLEIGH Oct 1929 British Director RESIGNED
MR JEFFREY PETER HUNT Jan 1971 British Director 2013-07-01 UNTIL 2017-03-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Xps Consulting (Reading) Limited 2016-04-06 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XAFINITY PT LIMITED READING Active DORMANT 65110 - Life insurance
HAZELL CARR (PN) SERVICES LIMITED READING Active DORMANT 64999 - Financial intermediation not elsewhere classified
VIDETT HRT LIMITED READING ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
XAFINITY PENSION TRUSTEES LIMITED READING Active DORMANT 82990 - Other business support service activities n.e.c.
JORVIK PROPERTIES LIMITED SCARBOROUGH ENGLAND Active MICRO ENTITY 98000 - Residents property management
HAZELL CARR (SG) SERVICES LIMITED READING Active DORMANT 82990 - Other business support service activities n.e.c.
HAZELL CARR (ES) SERVICES LIMITED READING Active DORMANT 64999 - Financial intermediation not elsewhere classified
XPS PENSIONS CONSULTING LIMITED READING Active FULL 70229 - Management consultancy activities other than financial management
XPS PENSIONS LIMITED READING ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
XAFINITY TRUSTEES LIMITED READING Active DORMANT 82990 - Other business support service activities n.e.c.
XAFINITY PENSIONS CONSULTING LIMITED READING Active DORMANT 63110 - Data processing, hosting and related activities
XPS INVESTMENT LIMITED READING ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
XPS PENSIONS GROUP PLC READING Active GROUP 64209 - Activities of other holding companies n.e.c.
XPS CONSULTING (READING) LIMITED READING Active FULL 64205 - Activities of financial services holding companies
XPS ADMINISTRATION HOLDINGS LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED MIDLOTHIAN Active DORMANT 65110 - Life insurance
HAZELL CARR (SA) SERVICES LIMITED STIRLING Active DORMANT 64999 - Financial intermediation not elsewhere classified
AEGON ASSET MANAGEMENT UK PLC EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
HAZELL CARR (AT) SERVICES LIMITED STIRLING Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBERTSON - DAWN HEALTH LIMITED STIRLING Active SMALL 82990 - Other business support service activities n.e.c.
AMBER BLUE EAST CENTRAL LIMITED STIRLING Active GROUP 82990 - Other business support service activities n.e.c.
THR NUMBER 11 LIMITED STIRLING SCOTLAND Active FULL 64306 - Activities of real estate investment trusts
HUB EAST CENTRAL (BERTHA PARK) LIMITED STIRLING Active FULL 82990 - Other business support service activities n.e.c.
HUB EAST CENTRAL (ANGUS SCHOOLS) LIMITED STIRLING Active FULL 82990 - Other business support service activities n.e.c.
CLEAR SUSTAINABLE FUTURES LIMITED STIRLING UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ROBERTSON CAPITAL PROJECTS INVESTMENTS 4 LIMITED STIRLING UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
LOGOS SCOTLAND STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
TARGET ADVISERS LLP STIRLING SCOTLAND Active FULL None Supplied
TARGET ADVISERS SPECIAL LLP STIRLING SCOTLAND Active TOTAL EXEMPTION FULL None Supplied