Advanced company searchLink opens in new window

XPS PENSIONS GROUP PLC

Company number 08279139

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2018 AA Interim accounts made up to 30 November 2017
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 101,925.8455
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2018.
16 May 2018 CERTNM Company name changed xafinity PLC\certificate issued on 16/05/18
  • CONNOT ‐ Change of name notice
02 May 2018 CH01 Director's details changed for Margaret Locke Snowdon on 1 May 2018
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 101,919.792
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 89,036.357
22 Jan 2018 AP01 Appointment of Mr Jonathan Dominic Punter as a director on 11 January 2018
22 Jan 2018 AP01 Appointment of Mr John Paul Batting as a director on 11 January 2018
18 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The proposed acquisition of punter southall holdings LIMITED ("the acquisition"). Xafinity directors may allot relevant securities in pursuance of such offer or agreement. 04/01/2018
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2017 MR01 Registration of charge 082791390002, created on 7 December 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Remuneration policy.notice of meetings 14/09/2017
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2017 AA Interim accounts made up to 31 August 2017
11 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
26 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
14 Mar 2017 SH02 Sub-division of shares on 10 February 2017
13 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
09 Mar 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 68,448.122
03 Mar 2017 AD04 Register(s) moved to registered office address Phoenix House 1 Station Hill Reading RG1 1NB
03 Mar 2017 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
02 Mar 2017 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
01 Mar 2017 AP01 Appointment of Margaret Locke Snowdon as a director on 24 January 2017
01 Mar 2017 AP01 Appointment of Tom Cross Brown as a director on 24 January 2017
01 Mar 2017 AP01 Appointment of Mr Alan Robert Bannatyne as a director on 24 January 2017