UKBizDB.co.uk

XENOMORPH HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xenomorph Holdings Limited. The company was founded 29 years ago and was given the registration number 03011101. The firm's registered office is in LONDON. You can find them at St Olaves House 10 Lloyd's Avenue, 4th Floor, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:XENOMORPH HOLDINGS LIMITED
Company Number:03011101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:St Olaves House 10 Lloyd's Avenue, 4th Floor, London, England, EC3N 3AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St. John Street, London, England, EC1M 4JN

Director21 December 2017Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director07 February 2019Active
C/O Sullivan And Cromwell Llp, 1, New Fetter Lane, London, England, EC4A 1AN

Director21 December 2017Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director11 July 1997Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director18 May 2016Active
166 Clarence Road, Wimbledon, London, SW19 8QD

Secretary01 February 1995Active
Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Corporate Secretary14 July 1998Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary18 January 1995Active
49 Brayburne Avenue, London, SW4 6AD

Director20 September 1995Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director01 February 1995Active
The Old Bakehouse, 135b Sheen Lane, London, SW14 8AE

Director01 September 2000Active
6 Beverley Close, Epsom, KT17 3HB

Director09 August 2004Active
23 South Row, London, SE3 0RY

Director30 September 2005Active
Park Towers East 1201, 4-17-31 Nishi Azabu, Minato-Ku, Japan, FOREIGN

Director19 September 2000Active
Wildwood, Old Lane, St. Johns, Crowborough, TN6 1RX

Director01 October 2005Active
St Olaves House, 10 Lloyd's Avenue, 4th Floor, London, England, EC3N 3AJ

Director07 February 2019Active
33 Compayne Gardens, London, NW6 3DD

Director30 September 2005Active
East Boldre Road, Cripplegate Lane East Boldre, Brockenhurst, SO42 7WR

Director01 September 2000Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director18 June 1995Active
152 City Road, London, EC1V 2NX

Nominee Director18 January 1995Active
Skitreadons Cottage, Petworth Road, Haslemere, GU27 3AU

Director01 September 2000Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director01 February 1995Active

People with Significant Control

Mr Ronald William Zeghibe
Notified on:21 December 2017
Status:Active
Date of birth:June 1956
Nationality:American
Country of residence:England
Address:10, Lloyd's Avenue, London, England, EC3N 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Budgen
Notified on:09 August 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Voting rights 25 to 50 percent
Dr Brian Paul Sentance
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 10 Lloyd's Avenue, London, United Kingdom, EC3N 3AJ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-02-01Accounts

Accounts with accounts type group.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.