London
SW19 7HJ
Director Name | Ms Gillian Ruth Lees |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Senior Director, Governance And Research |
Country of Residence | England |
Correspondence Address | Xps Pensions Group 11 Strand London WC2N 5HR |
Director Name | Mr John Trevor Windle |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Xps Pensions Group Plc 11 Strand London WC2N 5HR |
Director Name | Mr Richard Finer Mallett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Xps Pensions Group 11 Strand London WC2N 5HR |
Director Name | Mr Francis Edward Curtiss |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Compayne Gardens London NW6 3RY |
Director Name | Mrs Elaine Marie Richardson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Independent Means |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Secretary Name | XPS Pensions Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Phoenix House Station Hill Reading RG1 1NB |
Director Name | Mr Harry Byrne |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Trustee |
Country of Residence | Ireland |
Correspondence Address | 17 Park Drive Dublin 6 |
Director Name | Miss Margaret Jane Heasman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | St Crispin The Friary Old Windsor Berkshire SL4 2NS |
Director Name | Mrs Mary Cordelia Barbara Flavia Sheppard |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wykehurst Cottages, Colwood Lane Haywards Heath West Sussex RH17 5QG |
Director Name | Mrs Denise Metcalf |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 119 Havering Road Romford Essex RM1 4RB |
Director Name | Mr Maurice Lalley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Kinross Road, Totton Southampton Hampshire SO40 9BN |
Director Name | Mr Bruce Epsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Accountant |
Country of Residence | English |
Correspondence Address | Old Nursery House 7c Masons Lane Bradford On Avon Wiltshire BA15 1QN |
Director Name | Mrs Stephen John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 9 years (resigned 09 June 2021) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | The Helicon South Place London EC2M 2RB |
Director Name | Mr Anthony Ronald Dart |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2012(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 04 August 2018) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | The Helicon South Place London EC2M 2RB |
Director Name | Mr Francis Edward Curtiss |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Compayne Gardens London NW6 3RY |
Director Name | Mr Peter Damian Fullam |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2016(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 23 June 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Lisheen Sallins Road Naas Kildare Ireland |
Website | simaglobal.com |
---|
Registered Address | The Helicon South Place London EC2M 2RB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Chartered Institute Of Management Accountants 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
17 February 2021 | Director's details changed for Ms Gillian Ruth Lees on 17 February 2021 (2 pages) |
---|---|
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 June 2019 | Appointment of Mr Richard Finer Mallett as a director on 1 June 2019 (2 pages) |
11 April 2019 | Secretary's details changed for Xafinity Consulting Limited on 1 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from C/O John Windle the Helicon South Place London EC2M 2RB to The Helicon South Place London EC2M 2RB on 11 April 2019 (1 page) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 November 2018 | Appointment of Mr John Trevor Windle as a director on 20 October 2018 (2 pages) |
22 November 2018 | Secretary's details changed for Xafinity Consulting Limited on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Anthony Ronald Dart as a director on 4 August 2018 (1 page) |
22 November 2018 | Termination of appointment of Francis Edward Curtiss as a director on 20 October 2018 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Ms Gillian Ruth Lees as a director on 8 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Margaret Jane Heasman as a director on 28 February 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 June 2016 | Appointment of Mr Peter Damian Fullam as a director on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Mary Cordelia Barbara Flavia Sheppard as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Mary Cordelia Barbara Flavia Sheppard as a director on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Peter Damian Fullam as a director on 23 June 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Janice Mary Elizabeth Howard as a director on 12 June 2014 (2 pages) |
22 April 2016 | Director's details changed for Mr Francis Edward Curtiss on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Francis Edward Curtiss on 22 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Appointment of Mrs Janice Mary Elizabeth Howard as a director on 12 June 2014 (2 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Registered office address changed from 26 Chapter Street London Greater London SW1P 4NP to C/O John Windle the Helicon South Place London EC2M 2RB on 16 April 2015 (1 page) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Registered office address changed from 26 Chapter Street London Greater London SW1P 4NP to C/O John Windle the Helicon South Place London EC2M 2RB on 16 April 2015 (1 page) |
2 October 2014 | Accounts made up to 31 March 2014 (8 pages) |
2 October 2014 | Accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Termination of appointment of Denise Metcalf as a director on 12 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Denise Metcalf as a director on 12 June 2014 (2 pages) |
22 April 2014 | Register inspection address has been changed from C/O Richard Harris Xafinity Consulting Limited 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom (1 page) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (9 pages) |
22 April 2014 | Secretary's details changed for Xafinity Consulting Limited on 1 April 2013 (1 page) |
22 April 2014 | Secretary's details changed for Xafinity Consulting Limited on 1 April 2013 (1 page) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (9 pages) |
22 April 2014 | Secretary's details changed for Xafinity Consulting Limited on 1 April 2013 (1 page) |
22 April 2014 | Register inspection address has been changed from C/O Richard Harris Xafinity Consulting Limited 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom (1 page) |
24 December 2013 | Accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Appointment of Mr Francis Edward Curtiss as a director on 20 October 2012 (2 pages) |
15 April 2013 | Register(s) moved to registered office address (1 page) |
15 April 2013 | Register(s) moved to registered office address (1 page) |
15 April 2013 | Appointment of Mr Francis Edward Curtiss as a director on 20 October 2012 (2 pages) |
12 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
20 November 2012 | Termination of appointment of Bruce Epsley as a director on 20 October 2012 (1 page) |
20 November 2012 | Termination of appointment of Bruce Epsley as a director on 20 October 2012 (1 page) |
6 August 2012 | Appointment of Mr Anthony Ronald Dart as a director on 4 August 2012 (2 pages) |
6 August 2012 | Appointment of Mr Anthony Ronald Dart as a director on 4 August 2012 (2 pages) |
6 August 2012 | Appointment of Mr Anthony Ronald Dart as a director on 4 August 2012 (2 pages) |
6 August 2012 | Termination of appointment of Maurice Lalley as a director on 4 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Maurice Lalley as a director on 4 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Maurice Lalley as a director on 4 August 2012 (1 page) |
12 June 2012 | Termination of appointment of Harry Byrne as a director on 9 June 2012 (1 page) |
12 June 2012 | Appointment of Mr Stephen John Carter as a director on 9 June 2012 (2 pages) |
12 June 2012 | Termination of appointment of Harry Byrne as a director on 9 June 2012 (1 page) |
12 June 2012 | Appointment of Mr Stephen John Carter as a director on 9 June 2012 (2 pages) |
12 June 2012 | Appointment of Mr Stephen John Carter as a director on 9 June 2012 (2 pages) |
12 June 2012 | Termination of appointment of Harry Byrne as a director on 9 June 2012 (1 page) |
18 April 2012 | Register inspection address has been changed (1 page) |
18 April 2012 | Register(s) moved to registered inspection location (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
18 April 2012 | Register inspection address has been changed (1 page) |
18 April 2012 | Register(s) moved to registered inspection location (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
25 July 2011 | Appointment of Xafinity Consulting Limited as a secretary (3 pages) |
25 July 2011 | Appointment of Xafinity Consulting Limited as a secretary (3 pages) |
31 March 2011 | Incorporation (32 pages) |
31 March 2011 | Incorporation (32 pages) |