UKBizDB.co.uk

XODUS SUBSEA LIMITED

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

This company is commonly known as Xodus Subsea Limited. The company was founded 9 years ago and was given the registration number 09247065. The firm's registered office is in LONDON. You can find them at Cheapside House, 138 Cheapside, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:XODUS SUBSEA LIMITED
Company Number:09247065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cheapside House, 138 Cheapside, London, EC2V 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Pu, Viale De Gasperi, San Donato Milanese, Italy, 20097

Director02 October 2014Active
The Old Town Hill, 71 Christchurch Road, Ringwood, BH24 1DH

Director01 September 2015Active
Minatomirai Grand Central Tower, 4-6-2, Minatomirai, Nishi-Ku, Japan,

Director19 November 2020Active
12b Jln. Tar Villas, Ampang Jaya, Ampang Jaya, Malaysia,

Director25 January 2022Active
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ

Director02 October 2014Active
12-42, Wood Street, Kingston Upon Thames, United Kingdom, KT1 1TG

Director02 October 2014Active
Minatomirai Grand Central Tower, 4-6-2, Minatomirai, Nishi-Ku, Japan,

Director04 July 2017Active
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ

Director02 October 2014Active
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ

Director02 October 2014Active
Saipem House, 12 - 42 Wood Street, Kingston Upon Thames, England, KT1 1TG

Director18 January 2016Active
12-42, Wood Street, Kingston Upon Thames, United Kingdom, KT1 1TG

Director02 October 2014Active
4, Oranjestraat, Den Hag, Netherlands,

Director23 July 2015Active

People with Significant Control

Saipem Spa
Notified on:01 June 2016
Status:Active
Country of residence:Italy
Address:67, Via Martiri Di Cefalonia, Milan, Italy,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Xodus Group Limited
Notified on:01 June 2016
Status:Active
Country of residence:Scotland
Address:Xodus House, 50 Huntly Street, Aberdeen, Scotland, AB10 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Gazette

Gazette dissolved liquidation.

Download
2023-08-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-05Address

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

Download
2022-08-05Resolution

Resolution.

Download
2022-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type group.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2016-11-14Accounts

Accounts with accounts type group.

Download
2016-10-18Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.