XEROX PENSIONS LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

XEROX PENSIONS LIMITED is a Private Limited Company from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
XEROX PENSIONS LIMITED was incorporated 52 years ago on 30/06/1971 and has the registered number: 01016275. The accounts status is DORMANT and accounts are next due on 30/09/2024.

XEROX PENSIONS LIMITED - HEMEL HEMPSTEAD

This company is listed in the following categories:
65300 - Pension funding

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O MUSE ADVISORY KD TOWER, SUITE 10
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1FW
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MUSE ADVISORY LIMITED Corporate Secretary 2019-03-01 CURRENT
MR JOHN WILLIAM, GORDON PRYNNE Sep 1950 British Director 2015-01-01 CURRENT
MR LEWIS WILLIAM STRINGFELLOW Jun 1951 British Director 2012-12-01 CURRENT
MRS LISA JANE TUCKER Sep 1968 British Director 2017-07-01 CURRENT
MR MARK GODBER Aug 1966 British Director 2021-12-06 CURRENT
MR ASHLEY ARNOLD FORD Apr 1960 British Director 2018-08-01 CURRENT
RUTH BOSCO Feb 1968 American Director 2022-09-14 CURRENT
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. Corporate Director 2015-04-01 CURRENT
MORAG ALISON MILLAR Jan 1969 British Director 2001-06-04 UNTIL 2005-06-30 RESIGNED
MRS SHEFALIKA MEHTA Feb 1968 British Director 2017-01-01 UNTIL 2018-01-31 RESIGNED
GRAINNE MCGILL Mar 1962 British Director 2001-02-13 UNTIL 2001-10-18 RESIGNED
CHRISTOPHER JOHN PINNEY Feb 1946 British Director 2005-01-01 UNTIL 2014-12-31 RESIGNED
HAZEL ANNE MAYNARD Jul 1949 British Director 1998-01-23 UNTIL 2002-10-01 RESIGNED
HAZEL ANNE MAYNARD Jul 1949 British Director 2003-01-01 UNTIL 2004-09-22 RESIGNED
JONATHAN RICHARD MANDERS Dec 1953 British Director 2004-04-01 UNTIL 2005-01-31 RESIGNED
DR FREDERICK HEWITT Jun 1941 British Director RESIGNED
MR DAVID HARRIS Secretary RESIGNED
MR MALCOLM JOHN MITCHELL Sep 1962 British Director 2017-09-21 UNTIL 2022-03-15 RESIGNED
PETER JOHN LEATHER Apr 1945 British Director 1994-03-07 UNTIL 2000-03-31 RESIGNED
STUART WILLIAM KIRK Jul 1960 Irish Director 2017-10-03 UNTIL 2022-09-14 RESIGNED
MRS LUCY FRANZISKA KILROY Aug 1971 British Director 2002-10-01 UNTIL 2005-02-28 RESIGNED
MR JAMES LESLIE SCOTT JONES Apr 1944 British Director RESIGNED
KEVIN MELVYN HORROBIN Aug 1948 British Director 2002-10-01 UNTIL 2012-09-30 RESIGNED
MS CAROL ANN MCFATE Mar 1953 American Director 2016-05-01 UNTIL 2017-10-02 RESIGNED
MRS CLARA OLAYINKA JOHNSON Secretary 2010-07-31 UNTIL 2017-10-04 RESIGNED
PAUL TERENCE HOPKINS British Secretary 2003-01-01 UNTIL 2019-03-01 RESIGNED
MR RONALD SIDNEY HITCHINS May 1950 British Secretary 1992-03-13 UNTIL 1995-03-09 RESIGNED
MR RONALD SIDNEY HITCHINS May 1950 British Secretary 1996-09-13 UNTIL 2010-07-30 RESIGNED
ANTHONY MICHAEL PHILLIPS Dec 1945 Secretary 1995-03-09 UNTIL 2002-12-31 RESIGNED
MRS SARAH JANE BRADSTOCK Nov 1973 British Director 2014-01-01 UNTIL 2017-06-30 RESIGNED
SUSAN FORSTER Feb 1945 British Director 1995-03-09 UNTIL 1997-12-31 RESIGNED
MS ROSALIND LUCY FLOWER Nov 1956 British Director 1999-03-12 UNTIL 2002-12-31 RESIGNED
MRS PATRICIA LOUISE FISHER Jun 1959 British Director 2010-03-01 UNTIL 2010-09-23 RESIGNED
MS JACQUELINE DOVE Dec 1968 British Director 2010-03-01 UNTIL 2016-12-31 RESIGNED
MR STEPHEN CHARLES DILLON Sep 1944 British Director 1995-03-09 UNTIL 1999-12-10 RESIGNED
MICHAEL JOSEPH DEANE Aug 1940 British Director 1995-03-09 UNTIL 1998-12-28 RESIGNED
ALAN CLAUDE CRYER Jul 1930 British Director 1995-03-09 UNTIL 2004-12-31 RESIGNED
THOMAS PHILIP CORNE Dec 1955 British Director 2003-07-21 UNTIL 2013-12-31 RESIGNED
JOHN HAYWARD COOK Jun 1939 British Director 1995-12-14 UNTIL 1999-04-22 RESIGNED
RAYMOND WILLIAM CARNEY Jan 1949 British Director 1999-03-12 UNTIL 2001-01-18 RESIGNED
MR BERNARD VINCENT MORRIS Sep 1944 British Director 1995-03-09 UNTIL 2000-09-15 RESIGNED
ELISABETH BARNES Mar 1956 British Director 2000-04-01 UNTIL 2004-03-31 RESIGNED
PETER ROBIN FYFFE Sep 1953 British Director 2000-09-15 UNTIL 2003-06-30 RESIGNED
CLIVE MACE GILCHRIST Sep 1950 British Director 1995-03-09 UNTIL 2015-03-31 RESIGNED
KENNETH JOHN FORD Oct 1949 British Director 1995-03-09 UNTIL 1998-06-28 RESIGNED
DARREN JAMES HOOKER Mar 1966 British Director 2005-07-01 UNTIL 2010-06-30 RESIGNED
TOBY JOHN PETTINGER Jul 1975 British Director 2005-03-01 UNTIL 2010-06-30 RESIGNED
MR CHRISTOPHER JOHN PAYNE British Director 1993-09-16 UNTIL 2009-12-31 RESIGNED
MR ALAN PAYNE Jul 1948 British Director 1999-06-11 UNTIL 2001-12-31 RESIGNED
CAROLE ANN PALMER Mar 1956 British Director 2001-11-01 UNTIL 2008-06-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Xerox Limited 2016-04-06 Uxbridge   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XEROX (UK) LIMITED UXBRIDGE ENGLAND Active GROUP 46660 - Wholesale of other office machinery and equipment
XEROX FINANCE LIMITED UXBRIDGE ENGLAND Active FULL 77330 - Renting and leasing of office machinery and equipment (including computers)
XEROX LIMITED UXBRIDGE ENGLAND Active FULL 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
XEROX FINANCE (IRELAND) LIMITED UXBRIDGE ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
XEROX COMPUTER SERVICES LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
THE XEROX (UK) TRUST UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
XEROX PROPERTY SERVICES LIMITED UXBRIDGE Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
TRANSMUTATION (LONDON) LIMITED REIGATE ENGLAND Active DORMANT 82110 - Combined office administrative service activities
TRITON BUSINESS FINANCE LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
CONTINUA LIMITED UXBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CONTINUA SANCTUM LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
XEROX OVERSEAS HOLDINGS LIMITED UXBRIDGE ENGLAND Active FULL 70100 - Activities of head offices
XEROX DISTRIBUTOR OPERATIONS LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
SURREY WELFARE RIGHTS UNIT SURREY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
XEROX UK HOLDINGS LIMITED UXBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
TOTAL CONSTRUCTION LIMITED RICKMANSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
THE COURTYARD MARLOW LIMITED WINDSOR ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CHILTERN AEGIS LTD BOURNE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
DOVE VAPES LIMITED HEMEL HEMPSTEAD ENGLAND Dissolved... NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - XEROX PENSIONS LIMITED 2020-10-03 31-12-2019 £100 Cash £100 equity
Dormant Company Accounts - XEROX PENSIONS LIMITED 2019-09-20 31-12-2018 £100 Cash £100 equity
Dormant Company Accounts - XEROX PENSIONS LIMITED 2018-03-27 31-12-2017 £100 equity
Dormant Company Accounts - XEROX PENSIONS LIMITED 2017-03-30 31-12-2016 £100 equity
Dormant Company Accounts - XEROX PENSIONS LIMITED 2016-03-10 31-12-2015 £100 equity
Dormant Company Accounts - XEROX PENSIONS LIMITED 2015-03-21 31-12-2014 £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAFARGE UK PENSION TRUSTEES LIMITED HEMEL HEMPSTEAD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
FUSIONFIELDS LIMITED HEMEL HEMPSTEAD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MUSE ADVISORY LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
MUSE ADVISORY GROUP LIMITED HEMEL HEMPSTEAD Active SMALL 64209 - Activities of other holding companies n.e.c.
RMIT PROJECTS LIMITED HEMEL HEMPSTEAD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
LEKBIM SERVICES LTD HEMEL HEMPSTEAD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
ALGORITHMIA LTD HEMEL HEMPSTEAD ENGLAND Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
BM JULYE LTD HEMEL HEMPSTEAD ENGLAND Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
OLIVE WOOD GROUP LIMITED HEMEL HEMPSTEAD ENGLAND Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
IVY PROPERTY INVESTMENTS LTD HEMEL HEMPSTEAD ENGLAND Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.