Background WavePink WaveYellow Wave

XPS INVESTMENT LIMITED (06242672)

XPS INVESTMENT LIMITED (06242672) is an active UK company. incorporated on 10 May 2007. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. XPS INVESTMENT LIMITED has been registered for 18 years. Current directors include BRAMHALL, Benjamin Oliver, CUFF, Paul Gareth, GOLD, Benjamin and 1 others.

Company Number
06242672
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Phoenix House, Reading, RG1 1NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BRAMHALL, Benjamin Oliver, CUFF, Paul Gareth, GOLD, Benjamin, SHAH, Snehal
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPS INVESTMENT LIMITED

XPS INVESTMENT LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. XPS INVESTMENT LIMITED was registered 18 years ago.(SIC: 66190)

Status

active

Active since 18 years ago

Company No

06242672

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

PUNTER SOUTHALL INVESTMENT CONSULTING LIMITED
From: 16 June 2008To: 1 April 2019
PRIVATE CLIENT INSURANCE SERVICES LIMITED
From: 10 May 2007To: 16 June 2008
Contact
Address

Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

11 Strand London WC2N 5HR
From: 11 June 2012To: 1 April 2019
126 Jermyn Street London SW1Y 4UJ
From: 10 May 2007To: 11 June 2012
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jul 11
Director Joined
Jul 14
Loan Secured
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Dec 19
Loan Secured
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Mar 22
Director Left
Sept 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BRAMHALL, Benjamin Oliver

Active
1 Station Hill, ReadingRG1 1NB
Born May 1977
Director
Appointed 11 Jan 2018

CUFF, Paul Gareth

Active
1 Station Hill, ReadingRG1 1NB
Born August 1976
Director
Appointed 11 Jan 2018

GOLD, Benjamin

Active
1 Station Hill, ReadingRG1 1NB
Born July 1976
Director
Appointed 18 Dec 2019

SHAH, Snehal

Active
1 Station Hill, ReadingRG1 1NB
Born October 1975
Director
Appointed 15 Jul 2019

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Secretary
Appointed 10 May 2007
Resigned 21 Apr 2008

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Secretary
Appointed 21 Apr 2008
Resigned 11 Jan 2018

AINSLIE, Michael Robert Arthur

Resigned
1 Station Hill, ReadingRG1 1NB
Born December 1961
Director
Appointed 11 Jan 2018
Resigned 27 Jun 2019

BATTAMS, Elizabeth Anne

Resigned
Strand, LondonWC2N 5HR
Born October 1962
Director
Appointed 23 May 2008
Resigned 11 Jan 2018

BATTING, John Paul

Resigned
1 Station Hill, ReadingRG1 1NB
Born October 1958
Director
Appointed 23 May 2008
Resigned 01 Apr 2019

BERNSTEIN, Jonathan Samuel

Resigned
1 Station Hill, ReadingRG1 1NB
Born February 1968
Director
Appointed 11 Jan 2018
Resigned 28 Feb 2022

BUTLER, Steven Paul

Resigned
Strand, LondonWC2N 5HR
Born February 1970
Director
Appointed 02 Jul 2014
Resigned 11 Jan 2018

JOHNSTON, Paul James

Resigned
Fairlawn Villa, RochesterME1 1UB
Born June 1965
Director
Appointed 24 Apr 2008
Resigned 23 May 2008

MCCOY, Patrick Charles

Resigned
1 Station Hill, ReadingRG1 1NB
Born December 1970
Director
Appointed 22 Jun 2018
Resigned 01 Oct 2024

MCKELVEY, Kenneth John

Resigned
Slathurst Farm House, LiphookGU30 7ND
Born November 1956
Director
Appointed 10 May 2007
Resigned 23 May 2008

PUNTER, Jonathan Dominic

Resigned
7 Orchard Drive, LondonSE3 0QP
Born May 1957
Director
Appointed 23 May 2008
Resigned 11 Jan 2018

VASSILIADES, Danny

Resigned
Strand, LondonWC2N 5HR
Born August 1968
Director
Appointed 23 May 2008
Resigned 22 Jun 2018

Persons with significant control

1

1 Station Hill, ReadingRG1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
4 April 2019
AD04Change of Accounting Records Location
Resolution
1 April 2019
RESOLUTIONSResolutions
Resolution
1 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 April 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
25 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Resolution
22 March 2013
RESOLUTIONSResolutions
Legacy
12 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Resolution
12 July 2011
RESOLUTIONSResolutions
Memorandum Articles
12 July 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
27 June 2007
225Change of Accounting Reference Date
Incorporation Company
10 May 2007
NEWINCIncorporation