This company is commonly known as Xp Solutions Software Limited. The company was founded 35 years ago and was given the registration number 02320539. The firm's registered office is in NEWBURY. You can find them at St. Annes House Oxford House, Oxford Street, Newbury, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | XP SOLUTIONS SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02320539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1988 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Annes House Oxford House, Oxford Street, Newbury, Berkshire, England, RG14 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Discovery Place, Columbus Drive, Southwood Business Park, Farnborough, England, GU14 0NZ | Director | 31 March 2021 | Active |
One Discovery Place, Columbus Drive, Southwood Business Park, Farnborough, England, GU14 0NZ | Director | 31 March 2021 | Active |
St. Annes House, Oxford House, Oxford Street, Newbury, England, RG14 1JQ | Secretary | 10 October 2017 | Active |
5415, Suite 150, Sw Westgate Drive, Portland, Usa, 97221 | Secretary | 30 September 2016 | Active |
Windfield House Byeways, Tubbs Lane, Highclere, Hampshire, RG20 9PW | Secretary | - | Active |
Jacobs Well, West Street, Newbury, RG14 1BD | Secretary | 01 July 2013 | Active |
515, Level 11, St Pauls Terrace, Fortitude Valley, Australia, 004006 | Director | 18 August 2016 | Active |
515, Level 11, St Pauls Terrace, Fortitude Valley, Australia, 04006 | Director | 04 March 2008 | Active |
St. Annes House, Oxford House, Oxford Street, Newbury, England, RG14 1JQ | Director | 06 May 2017 | Active |
Jacobs Well, West Street, Newbury, RG14 1BD | Director | 06 May 2017 | Active |
160 Virginia Avenue, Hawthorne, Queensland, Australia, | Director | 04 March 2008 | Active |
Green Square, North Tower, Level 11, 515 St Pauls Terrace, Fortitude Valley, Australia, 004006 | Director | 23 October 2015 | Active |
C/O Eqt Partners Inc, 1114 Avenue Of The Americas, 45th Floor, New York, United States, 10036 | Director | 30 September 2016 | Active |
5415, Sw Westgate Dr, Suite 150, Portland, United States, 97221 | Director | 26 March 2012 | Active |
7 North Road, Wells, BA5 2TJ | Director | 31 July 2009 | Active |
Windfield House, Tubbs Lane, Highclere, Newbury, RG20 9PW | Director | - | Active |
Windfield House Byeways, Tubbs Lane, Highclere, Hampshire, RG20 9PW | Director | 29 June 2001 | Active |
One Discovery Place, Columbus Drive, Southwood Business Park, Farnborough, England, GU14 0NZ | Director | 31 March 2021 | Active |
Kestrel House, Howbery Park, Wallingford, England, OX10 8BA | Director | 01 November 2016 | Active |
Jacobs Well, West Street, Newbury, RG14 1BD | Director | 12 December 2013 | Active |
1, Juxgold Street, Murarrie, Queensland, Australia, 4172 | Director | 01 August 2009 | Active |
Green Square, North Tower, Level 11, 515 St Pauls Terrace, Fortitude Valley, Australia, 004006 | Director | 23 October 2015 | Active |
1114 Avenue Of The Americas, Level 45, New York, United States, 10036 | Director | 10 November 2016 | Active |
515, Level 11, St Pauls Terrace, Fortitude Valley, Australia, 04006 | Director | 01 July 2013 | Active |
Autodesk, Inc. | ||
Notified on | : | 13 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Landmark @ One Market, Ste 400, San Francisco, United States, |
Nature of control | : |
|
Storm Uk Holdco Limited | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Eqt Services (Uk) Limited, 15 Golden Square, London, United Kingdom, W1F 9JG |
Nature of control | : |
|
Cardno Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oxford House, Oxford Road, Thame, United Kingdom, OX9 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Accounts | Change account reference date company previous extended. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Capital | Legacy. | Download |
2020-12-01 | Insolvency | Legacy. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Capital | Capital allotment shares. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.