This company is commonly known as Xicato Europe Limited. The company was founded 16 years ago and was given the registration number 06480936. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | XICATO EUROPE LIMITED |
---|---|---|
Company Number | : | 06480936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2008 |
End of financial year | : | 30 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Fetter Lane, London, United Kingdom, EC4A 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102, Cooper Ct, Los Gatos, United States, 95032 | Director | 24 July 2018 | Active |
19604 Glen Una Drive, Los Gatos, Usa, | Secretary | 29 January 2008 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Secretary | 25 August 2016 | Active |
9220, Longview Drive, Pleasanton, Usa, 94588 | Secretary | 12 August 2015 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Corporate Secretary | 05 December 2012 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 23 January 2008 | Active |
19682 Montauk Court, Saratoga, United States, | Director | 29 January 2008 | Active |
648 Sheraton Drive, Sunnyvale, United States, | Director | 29 January 2008 | Active |
19604 Glen Una Drive, Los Gatos, Usa, | Director | 29 January 2008 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 25 August 2016 | Active |
9220, Longview Drive, Pleasanton, Usa, 94588 | Director | 02 April 2012 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 23 January 2008 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 23 January 2008 | Active |
Mr Andre Amin Hakkak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 3, Embarcadero Center, San Francisco, United States, CA 94111 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-07 | Resolution | Resolution. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-06-29 | Gazette | Gazette filings brought up to date. | Download |
2021-06-22 | Gazette | Gazette notice compulsory. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.