Warning: file_put_contents(c/c13e3cee612306106ed4108b66d630d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Xeon Holdings Limited, AL3 6PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

XEON HOLDINGS LIMITED

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

This company is commonly known as Xeon Holdings Limited. The company was founded 11 years ago and was given the registration number 08376292. The firm's registered office is in ST ALBANS. You can find them at 6b Parkway, Porters Wood, St Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:XEON HOLDINGS LIMITED
Company Number:08376292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6b Parkway, Porters Wood, St Albans, Hertfordshire, England, AL3 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Meadow Close, Datchworth, United Kingdom, SG3 6TD

Secretary25 January 2013Active
12, Meadow Close, Datchworth, United Kingdom, SG3 6TD

Director25 January 2013Active
5051, Live Oak Cir, Bradenton 34207-2244, Usa,

Director04 October 2017Active
9, Wagenhauserstrasse, Stein Am Rhein, Switzerland,

Director04 October 2017Active
40, Av Jesus Del Monte, Huixquilucan, Mexico,

Director25 November 2017Active
82, Cll Rio Ebro, Rio Panuco Y Ri Y, Cuauhtemoc, Mexico,

Director25 October 2017Active

People with Significant Control

Mr James Frederick Pomeroy
Notified on:28 September 2017
Status:Active
Date of birth:May 1957
Nationality:American
Country of residence:Usa
Address:5051, Live Oak Cir, Florida 34207-2244, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Urs Schneider
Notified on:28 September 2017
Status:Active
Date of birth:May 1964
Nationality:Swiss
Country of residence:Switzerland
Address:9, Wagenhauserstrasse, Stein Am Rhein, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas John Kleanthous
Notified on:25 January 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:12, Meadow Close, Knebworth, England, SG3 6TD
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Address

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

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.