Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XPS HOLDINGS LIMITED
Company Information for

XPS HOLDINGS LIMITED

PHOENIX HOUSE, 1 STATION HILL, READING, RG1 1NB,
Company Registration Number
04807951
Private Limited Company
Active

Company Overview

About Xps Holdings Ltd
XPS HOLDINGS LIMITED was founded on 2003-06-23 and has its registered office in Reading. The organisation's status is listed as "Active". Xps Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
XPS HOLDINGS LIMITED
 
Legal Registered Office
PHOENIX HOUSE
1 STATION HILL
READING
RG1 1NB
Other companies in WC2N
 
Previous Names
PUNTER SOUTHALL HOLDINGS LIMITED01/04/2019
PSFM HOLDINGS LIMITED01/07/2010
JERMYN STREET NOMINEES LIMITED16/06/2009
Filing Information
Company Number 04807951
Company ID Number 04807951
Date formed 2003-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XPS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT ARTHUR AINSLIE
Director 2018-01-11
JOHN PAUL BATTING
Director 2011-04-28
JONATHAN SAMUEL BERNSTEIN
Director 2018-01-11
BENJAMIN OLIVER BRAMHALL
Director 2018-01-11
PAUL GARETH CUFF
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ERIC NASH
Company Secretary 2008-04-21 2018-01-11
MAYA BATHEJA
Director 2011-04-28 2018-01-11
ELIZABETH ANNE BATTAMS
Director 2011-04-28 2018-01-11
DAVID OWEN CULE
Director 2011-04-28 2018-01-11
KENNETH JOHN MCKELVEY
Director 2008-08-15 2018-01-11
JONATHAN DOMINIC PUNTER
Director 2009-06-18 2018-01-11
STUART MALCOLM SOUTHALL
Director 2011-04-28 2018-01-11
PAUL JAMES JOHNSTON
Director 2011-09-21 2015-06-22
PAUL JAMES JOHNSTON
Director 2009-06-18 2010-06-28
JEREMIAH JAMES MCLOUGHLIN
Director 2009-06-18 2010-06-28
GEOFFREY DAVID TRESMAN
Director 2009-06-18 2010-06-28
IAN ERIC NASH
Director 2009-05-15 2010-05-20
CAROL TEAGUE
Director 2003-06-23 2009-09-03
RICHARD GARMON JONES
Company Secretary 2003-06-23 2008-04-21
SDG SECRETARIES LIMITED
Nominated Secretary 2003-06-23 2003-06-23
SDG REGISTRARS LIMITED
Nominated Director 2003-06-23 2003-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT ARTHUR AINSLIE XPS INVESTMENT LIMITED Director 2018-01-11 CURRENT 2007-05-10 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS ADMINISTRATION HOLDINGS LIMITED Director 2018-01-11 CURRENT 2015-06-24 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS PENSIONS LIMITED Director 2018-01-11 CURRENT 1999-09-16 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS ADMINISTRATION LIMITED Director 2018-01-11 CURRENT 2015-02-09 Active
MICHAEL ROBERT ARTHUR AINSLIE XAFINITY PT LIMITED Director 2015-11-01 CURRENT 1928-08-07 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS PENSIONS CONSULTING LIMITED Director 2015-11-01 CURRENT 1990-01-15 Active
MICHAEL ROBERT ARTHUR AINSLIE XAFINITY TRUSTEES LIMITED Director 2015-11-01 CURRENT 2001-10-16 Active
MICHAEL ROBERT ARTHUR AINSLIE XAFINITY PENSIONS CONSULTING LIMITED Director 2015-11-01 CURRENT 2002-05-13 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS PENSIONS GROUP PLC Director 2015-11-01 CURRENT 2012-11-02 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS READING LIMITED Director 2015-11-01 CURRENT 2012-11-02 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS FINANCING LIMITED Director 2015-11-01 CURRENT 2012-11-02 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS CONSULTING (READING) LIMITED Director 2015-11-01 CURRENT 2012-11-09 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS SIPP SERVICES LIMITED Director 2015-11-01 CURRENT 1979-08-14 Active
MICHAEL ROBERT ARTHUR AINSLIE HAZELL CARR (PN) SERVICES LIMITED Director 2015-11-01 CURRENT 1929-01-29 Active
MICHAEL ROBERT ARTHUR AINSLIE HAZELL CARR (ES) SERVICES LIMITED Director 2015-11-01 CURRENT 1989-04-14 Active
MICHAEL ROBERT ARTHUR AINSLIE ENTEGRIA LIMITED Director 2015-11-01 CURRENT 2006-04-11 Active
MICHAEL ROBERT ARTHUR AINSLIE HAZELL CARR (SA) SERVICES LIMITED Director 2015-11-01 CURRENT 1984-02-21 Active
MICHAEL ROBERT ARTHUR AINSLIE HAZELL CARR (AT) SERVICES LIMITED Director 2015-11-01 CURRENT 2012-03-21 Active
MICHAEL ROBERT ARTHUR AINSLIE XAFINITY PENSION TRUSTEES LIMITED Director 2015-11-01 CURRENT 1979-09-24 Active
MICHAEL ROBERT ARTHUR AINSLIE HAZELL CARR (SG) SERVICES LIMITED Director 2015-11-01 CURRENT 1984-11-29 Active
MICHAEL ROBERT ARTHUR AINSLIE ST BENEDICT'S SCHOOL EALING Director 2012-06-21 CURRENT 2012-06-01 Active
JOHN PAUL BATTING XPS PENSIONS GROUP PLC Director 2018-01-11 CURRENT 2012-11-02 Active
JOHN PAUL BATTING XPS ADMINISTRATION HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
JOHN PAUL BATTING XPS ADMINISTRATION LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
JOHN PAUL BATTING HARROW INTERNATIONAL SCHOOLS LIMITED Director 2013-06-06 CURRENT 2009-12-14 Active
JOHN PAUL BATTING PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING (ORIGINAL) LIMITED Director 2010-02-11 CURRENT 1978-10-13 Dissolved 2016-11-22
JOHN PAUL BATTING XPS INVESTMENT LIMITED Director 2008-05-23 CURRENT 2007-05-10 Active
JOHN PAUL BATTING THE TRUSTEE AND PENSION MANAGEMENT ASSOCIATION LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
JOHN PAUL BATTING TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED Director 2005-08-04 CURRENT 2005-07-27 Active
JOHN PAUL BATTING XPS PENSIONS LIMITED Director 2004-10-19 CURRENT 1999-09-16 Active
JOHN PAUL BATTING LODDON RESIDENTS LIMITED Director 2004-01-22 CURRENT 1967-11-03 Active
JOHN PAUL BATTING EASTEARLY LIMITED Director 1993-09-14 CURRENT 1993-08-19 Active - Proposal to Strike off
JONATHAN SAMUEL BERNSTEIN XPS INVESTMENT LIMITED Director 2018-01-11 CURRENT 2007-05-10 Active
JONATHAN SAMUEL BERNSTEIN XPS ADMINISTRATION HOLDINGS LIMITED Director 2018-01-11 CURRENT 2015-06-24 Active
JONATHAN SAMUEL BERNSTEIN XPS PENSIONS LIMITED Director 2018-01-11 CURRENT 1999-09-16 Active
JONATHAN SAMUEL BERNSTEIN XPS ADMINISTRATION LIMITED Director 2018-01-11 CURRENT 2015-02-09 Active
JONATHAN SAMUEL BERNSTEIN XAFINITY PT LIMITED Director 2017-03-27 CURRENT 1928-08-07 Active
JONATHAN SAMUEL BERNSTEIN XPS PENSIONS CONSULTING LIMITED Director 2017-03-27 CURRENT 1990-01-15 Active
JONATHAN SAMUEL BERNSTEIN XAFINITY TRUSTEES LIMITED Director 2017-03-27 CURRENT 2001-10-16 Active
JONATHAN SAMUEL BERNSTEIN XAFINITY PENSIONS CONSULTING LIMITED Director 2017-03-27 CURRENT 2002-05-13 Active
JONATHAN SAMUEL BERNSTEIN XPS READING LIMITED Director 2017-03-27 CURRENT 2012-11-02 Active
JONATHAN SAMUEL BERNSTEIN XPS FINANCING LIMITED Director 2017-03-27 CURRENT 2012-11-02 Active
JONATHAN SAMUEL BERNSTEIN XPS CONSULTING (READING) LIMITED Director 2017-03-27 CURRENT 2012-11-09 Active
JONATHAN SAMUEL BERNSTEIN XPS SIPP SERVICES LIMITED Director 2017-03-27 CURRENT 1979-08-14 Active
JONATHAN SAMUEL BERNSTEIN HAZELL CARR (PN) SERVICES LIMITED Director 2017-03-27 CURRENT 1929-01-29 Active
JONATHAN SAMUEL BERNSTEIN HAZELL CARR (ES) SERVICES LIMITED Director 2017-03-27 CURRENT 1989-04-14 Active
JONATHAN SAMUEL BERNSTEIN ENTEGRIA LIMITED Director 2017-03-27 CURRENT 2006-04-11 Active
JONATHAN SAMUEL BERNSTEIN HAZELL CARR (SA) SERVICES LIMITED Director 2017-03-27 CURRENT 1984-02-21 Active
JONATHAN SAMUEL BERNSTEIN HAZELL CARR (AT) SERVICES LIMITED Director 2017-03-27 CURRENT 2012-03-21 Active
JONATHAN SAMUEL BERNSTEIN XAFINITY PENSION TRUSTEES LIMITED Director 2017-03-27 CURRENT 1979-09-24 Active
JONATHAN SAMUEL BERNSTEIN HAZELL CARR (SG) SERVICES LIMITED Director 2017-03-27 CURRENT 1984-11-29 Active
JONATHAN SAMUEL BERNSTEIN XPS PENSIONS GROUP PLC Director 2016-04-07 CURRENT 2012-11-02 Active
BENJAMIN OLIVER BRAMHALL XPS INVESTMENT LIMITED Director 2018-01-11 CURRENT 2007-05-10 Active
BENJAMIN OLIVER BRAMHALL XPS ADMINISTRATION HOLDINGS LIMITED Director 2018-01-11 CURRENT 2015-06-24 Active
BENJAMIN OLIVER BRAMHALL XPS PENSIONS LIMITED Director 2018-01-11 CURRENT 1999-09-16 Active
BENJAMIN OLIVER BRAMHALL XPS ADMINISTRATION LIMITED Director 2018-01-11 CURRENT 2015-02-09 Active
BENJAMIN OLIVER BRAMHALL XAFINITY TRUSTEES LIMITED Director 2017-03-27 CURRENT 2001-10-16 Active
BENJAMIN OLIVER BRAMHALL HAZELL CARR (PN) SERVICES LIMITED Director 2017-01-01 CURRENT 1929-01-29 Active
BENJAMIN OLIVER BRAMHALL HAZELL CARR (ES) SERVICES LIMITED Director 2017-01-01 CURRENT 1989-04-14 Active
BENJAMIN OLIVER BRAMHALL HAZELL CARR (SA) SERVICES LIMITED Director 2017-01-01 CURRENT 1984-02-21 Active
BENJAMIN OLIVER BRAMHALL XAFINITY PENSION TRUSTEES LIMITED Director 2017-01-01 CURRENT 1979-09-24 Active
BENJAMIN OLIVER BRAMHALL HAZELL CARR (SG) SERVICES LIMITED Director 2017-01-01 CURRENT 1984-11-29 Active
BENJAMIN OLIVER BRAMHALL HAZELL CARR (AT) SERVICES LIMITED Director 2016-04-27 CURRENT 2012-03-21 Active
BENJAMIN OLIVER BRAMHALL XAFINITY PT LIMITED Director 2016-04-07 CURRENT 1928-08-07 Active
BENJAMIN OLIVER BRAMHALL XAFINITY PENSIONS CONSULTING LIMITED Director 2016-04-07 CURRENT 2002-05-13 Active
BENJAMIN OLIVER BRAMHALL XPS READING LIMITED Director 2016-04-07 CURRENT 2012-11-02 Active
BENJAMIN OLIVER BRAMHALL XPS FINANCING LIMITED Director 2016-04-07 CURRENT 2012-11-02 Active
BENJAMIN OLIVER BRAMHALL XPS CONSULTING (READING) LIMITED Director 2016-04-07 CURRENT 2012-11-09 Active
BENJAMIN OLIVER BRAMHALL XPS SIPP SERVICES LIMITED Director 2016-04-07 CURRENT 1979-08-14 Active
BENJAMIN OLIVER BRAMHALL ENTEGRIA LIMITED Director 2015-11-01 CURRENT 2006-04-11 Active
BENJAMIN OLIVER BRAMHALL XPS PENSIONS CONSULTING LIMITED Director 2014-04-01 CURRENT 1990-01-15 Active
BENJAMIN OLIVER BRAMHALL XPS PENSIONS GROUP PLC Director 2014-04-01 CURRENT 2012-11-02 Active
PAUL GARETH CUFF XPS INVESTMENT LIMITED Director 2018-01-11 CURRENT 2007-05-10 Active
PAUL GARETH CUFF XPS ADMINISTRATION HOLDINGS LIMITED Director 2018-01-11 CURRENT 2015-06-24 Active
PAUL GARETH CUFF XPS PENSIONS LIMITED Director 2018-01-11 CURRENT 1999-09-16 Active
PAUL GARETH CUFF XPS ADMINISTRATION LIMITED Director 2018-01-11 CURRENT 2015-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-18Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-18Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-01Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-06-23CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-10-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAMUEL BERNSTEIN
2021-11-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048079510004
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048079510005
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-01-14CH01Director's details changed for Mr Benjamin Oliver Bramhall on 2021-01-04
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048079510004
2019-10-31CH01Director's details changed for Mr Paul Gareth Cuff on 2019-10-30
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29AP01DIRECTOR APPOINTED MR SNEHAL SHAH
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT ARTHUR AINSLIE
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BATTING
2019-04-04PSC05Change of details for Xafinity Consulting (Reading) Limited as a person with significant control on 2019-04-01
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 11 Strand London WC2N 5HR
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2019-02-25AD03Registers moved to registered inspection location of Phoenix House 1 Station Hill Reading RG1 1NB
2019-02-25AD02Register inspection address changed to Phoenix House 1 Station Hill Reading RG1 1NB
2018-11-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-07-05PSC02Notification of Xafinity Consulting (Reading) Limited as a person with significant control on 2018-01-11
2018-07-05PSC07CESSATION OF PUNTER SOUTHALL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048079510003
2018-01-23AP01DIRECTOR APPOINTED MR PAUL GARETH CUFF
2018-01-22AA01Current accounting period shortened from 31/12/18 TO 31/03/18
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART SOUTHALL
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUNTER
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKELVEY
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULE
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BATTAMS
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MAYA BATHEJA
2018-01-22TM02Termination of appointment of Ian Eric Nash on 2018-01-11
2018-01-22AP01DIRECTOR APPOINTED MR JONATHAN SAMUEL BERNSTEIN
2018-01-22AP01DIRECTOR APPOINTED MR BENJAMIN OLIVER BRAMHALL
2018-01-22AP01DIRECTOR APPOINTED MR MICHAEL ROBERT ARTHUR AINSLIE
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048079510002
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DOMINIC PUNTER / 28/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MCKELVEY / 28/07/2017
2017-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN ERIC NASH on 2017-07-28
2017-07-03PSC02Notification of Punter Southall Group Limited as a person with significant control on 2016-04-06
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048079510002
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20AR0123/06/16 FULL LIST
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0123/06/15 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0123/06/14 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-16AR0123/06/13 FULL LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MALCOLM SOUTHALL / 01/05/2012
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN CULE / 01/05/2012
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BATTING / 01/05/2012
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BATTAMS / 01/05/2012
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAYA BATHEJA / 01/05/2012
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22RES01ALTER ARTICLES 23/01/2013
2013-03-22RES13FACILITIES AGREEMENT 23/01/2013
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-19AR0123/06/12 FULL LIST
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 126 JERMYN STREET LONDON SW1Y 4UJ
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-21AP01DIRECTOR APPOINTED MR PAUL JAMES JOHNSTON
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCKELVEY / 01/09/2011
2011-07-20AR0123/06/11 FULL LIST
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AP01DIRECTOR APPOINTED STUART MALCOLM SOUTHALL
2011-05-17AP01DIRECTOR APPOINTED JOHN PAUL BATTING
2011-05-17AP01DIRECTOR APPOINTED MS MAYA BATHEJA
2011-05-17AP01DIRECTOR APPOINTED ELIZABETH BATTAMS
2011-05-17AP01DIRECTOR APPOINTED DAVID OWEN CULE
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TRESMAN
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH MCLOUGHLIN
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2010-07-20AR0123/06/10 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH JAMES MCLOUGHLIN / 23/06/2010
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN NASH
2010-07-01RES15CHANGE OF NAME 19/05/2010
2010-07-01CERTNMCOMPANY NAME CHANGED PSFM HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR CAROL TEAGUE
2009-07-21363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-26288aDIRECTOR APPOINTED GEOFFREY DAVID TRESMAN
2009-06-26288aDIRECTOR APPOINTED JEREMIAH JAMES MCLOUGHLIN
2009-06-26288aDIRECTOR APPOINTED JONATHAN DOMINIC PUNTER
2009-06-26288aDIRECTOR APPOINTED PAUL JAMES JOHNSTON
2009-06-13CERTNMCOMPANY NAME CHANGED JERMYN STREET NOMINEES LIMITED CERTIFICATE ISSUED ON 16/06/09
2009-05-21288aDIRECTOR APPOINTED IAN NASH
2008-10-17288aDIRECTOR APPOINTED KENNETH JOHN MCKELVEY
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / CAROL TEAGUE / 31/07/2008
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-30288aSECRETARY APPOINTED IAN NASH
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY RICHARD GARMON JONES
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-27363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-12288cSECRETARY'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-05-06225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-14288cSECRETARY'S PARTICULARS CHANGED
2004-07-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to XPS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XPS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
DEBENTURE 2013-02-12 Satisfied INTERMEDIATE CAPITAL GROUP PLC
Intangible Assets
Patents
We have not found any records of XPS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XPS HOLDINGS LIMITED
Trademarks
We have not found any records of XPS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as XPS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where XPS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XPS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.