Advanced company searchLink opens in new window

XEROX PENSIONS LIMITED

Company number 01016275

Filter by category

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)
23 Oct 2019 AD01 Registered office address changed from , Riverview Oxford Road, Uxbridge, Middlesex, UB8 1HS, England to C/O Muse Advisory Kd Tower, Suite 10 the Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 23 October 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
08 Mar 2019 TM02 Termination of appointment of Paul Terence Hopkins as a secretary on 1 March 2019
08 Mar 2019 AP04 Appointment of Muse Advisory Limited as a secretary on 1 March 2019
01 Aug 2018 AP01 Appointment of Mr Ashley Arnold Ford as a director on 1 August 2018
27 Mar 2018 CH03 Secretary's details changed for Paul Terence Hopkins on 1 March 2018
27 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
26 Mar 2018 TM01 Termination of appointment of Shefalika Mehta as a director on 31 January 2018
26 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Oct 2017 AP01 Appointment of Mr Malcolm John Mitchell as a director on 21 September 2017
04 Oct 2017 TM02 Termination of appointment of Clara Olayinka Johnson as a secretary on 4 October 2017
04 Oct 2017 AP01 Appointment of Mr Stuart William Kirk as a director on 3 October 2017
02 Oct 2017 TM01 Termination of appointment of Carol Ann Mcfate as a director on 2 October 2017
29 Sep 2017 TM01 Termination of appointment of Robert Hugh Thomas as a director on 20 September 2017
04 Jul 2017 AP01 Appointment of Mrs Lisa Jane Tucker as a director on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Sarah Jane Bradstock as a director on 30 June 2017
23 May 2017 AD01 Registered office address changed from , C/O Clara Johnson, Bridge House Oxford Road, Uxbridge, Middlesex, UB8 1HS, England to C/O Muse Advisory Kd Tower, Suite 10 the Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 23 May 2017
29 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Mar 2017 CS01 28/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 08/03/2024.
03 Mar 2017 MA Memorandum and Articles of Association
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jan 2017 AP01 Appointment of Mrs Shefalika Mehta as a director on 1 January 2017
04 Jan 2017 TM01 Termination of appointment of Jacqueline Dove as a director on 31 December 2016
06 Jun 2016 AP01 Appointment of Ms Carol Ann Mcfate as a director on 1 May 2016