This company is commonly known as Syslink Xandria Ltd. The company was founded 6 years ago and was given the registration number 10864553. The firm's registered office is in RICHMOND. You can find them at Parkshot House, 5 Kew Road, Richmond, London. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SYSLINK XANDRIA LTD |
---|---|---|
Company Number | : | 10864553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkshot House, 5 Kew Road, Richmond, London, United Kingdom, TW9 2PR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkshot House, 5 Kew Road, Richmond, United Kingdom, TW9 2PR | Director | 14 May 2020 | Active |
Parkshot House, 5 Kew Road, Richmond, United Kingdom, TW9 2PR | Director | 22 January 2018 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 13 July 2017 | Active |
5, Welbeck Street, London, United Kingdom, W1G 9YQ | Director | 31 July 2017 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 13 July 2017 | Active |
5, Welbeck Street, London, United Kingdom, W1G 9YQ | Director | 31 July 2017 | Active |
Parkshot House, 5 Kew Road, Richmond, United Kingdom, TW9 2PR | Director | 30 August 2017 | Active |
Parkshot House, 5 Kew Road, Richmond, United Kingdom, TW9 2PR | Director | 30 August 2017 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Director | 13 July 2017 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Nominee Director | 13 July 2017 | Active |
Syslink Midco Limited | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Welbeck Street, London, United Kingdom, W1G 9YQ |
Nature of control | : |
|
Synova Capital Gp 5 Limited | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Welbeck Street, London, United Kingdom, W1G 9YQ |
Nature of control | : |
|
Inhoco Formations Limited | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Officers | Second filing of director termination with name. | Download |
2019-06-10 | Capital | Second filing capital allotment shares. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Capital | Capital allotment shares. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-02-09 | Change of name | Certificate change of name company. | Download |
2018-01-22 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.