This company is commonly known as Xn Protel Systems Limited. The company was founded 17 years ago and was given the registration number 05961437. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 58290 - Other software publishing.
Name | : | XN PROTEL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 05961437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One America Square, Crosswall, London, England, EC3N 2SG | Corporate Secretary | 05 February 2016 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 17 January 2019 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 09 November 2006 | Active |
1, North Bridge Road, #18-06 High Street Centre, Singapore, Singapore, 179094 | Director | 01 January 2008 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 10 October 2006 | Active |
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ | Corporate Secretary | 26 September 2007 | Active |
Level 1, 570, St Kilda Rd, Melbourne, Vic 3004, Australia, | Director | 01 July 2013 | Active |
Flat 30 Peninsula Heights, 93 Albert Embankment, London, SE1 7TY | Director | 09 November 2006 | Active |
1201 Village Lake Drive, Davidsonville, United States, | Director | 01 January 2011 | Active |
Somerset House, Temple Street, Birmingham, B2 5DJ | Director | 01 January 2012 | Active |
Apartment 520, 11 Unity Street, Singapore, Singapore, FOREIGN | Director | 01 January 2008 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Director | 10 October 2006 | Active |
Xn Global Systems Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Change of name | Certificate change of name company. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination director company. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.