UKBizDB.co.uk

XN PROTEL SYSTEMS LIMITED

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

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.

Company Information

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:
  • 58290 - Other software publishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One America Square, Crosswall, London, England, EC3N 2SG

Corporate Secretary05 February 2016Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director17 January 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director09 November 2006Active
1, North Bridge Road, #18-06 High Street Centre, Singapore, Singapore, 179094

Director01 January 2008Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary10 October 2006Active
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ

Corporate Secretary26 September 2007Active
Level 1, 570, St Kilda Rd, Melbourne, Vic 3004, Australia,

Director01 July 2013Active
Flat 30 Peninsula Heights, 93 Albert Embankment, London, SE1 7TY

Director09 November 2006Active
1201 Village Lake Drive, Davidsonville, United States,

Director01 January 2011Active
Somerset House, Temple Street, Birmingham, B2 5DJ

Director01 January 2012Active
Apartment 520, 11 Unity Street, Singapore, Singapore, FOREIGN

Director01 January 2008Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director10 October 2006Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Change of name

Certificate change of name company.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.