Warning: file_put_contents(c/f2ee38d4cf717bf139b5ef3414453cd2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0e7e811665334d7a1dbcfeb9bce81059.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d60b78a908d9f0d37c3af49daa268ba6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Xerian Capital Limited, KT8 9EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

XERIAN CAPITAL LIMITED

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

This company is commonly known as Xerian Capital Limited. The company was founded 6 years ago and was given the registration number 11028071. The firm's registered office is in EAST MOLESEY. You can find them at 23 Wolsey Road, , East Molesey, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:XERIAN CAPITAL LIMITED
Company Number:11028071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:23 Wolsey Road, East Molesey, Surrey, England, KT8 9EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Wolsey Road, East Molesey, England, KT8 9EN

Director02 November 2017Active
23, Wolsey Road, East Molesey, England, KT8 9EN

Director02 November 2017Active
23, Wolsey Road, East Molesey, England, KT8 9EN

Director24 October 2017Active

People with Significant Control

Mr Matthew Piers Middleton
Notified on:02 November 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:23, Wolsey Road, East Molesey, England, KT8 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Linda Michelle Ede
Notified on:02 November 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:23, Wolsey Road, East Molesey, England, KT8 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bpe Secretaries Limited
Notified on:24 October 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Bpe Solicitors Llp, 1st Floor, St James' House, St. James' Square, Cheltenham, United Kingdom, GL50 3PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Capital

Capital name of class of shares.

Download
2018-09-19Resolution

Resolution.

Download
2017-11-02Resolution

Resolution.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Capital

Capital allotment shares.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-11-02Address

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

Download
2017-10-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.